COLLEGE MEWS 1994 LIMITED

Register to unlock more data on OkredoRegister

COLLEGE MEWS 1994 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053159

Incorporation date

04/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

50 Byron Mews, Bingley BD16 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1995)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon20/12/2025
Secretary's details changed for Mr Graeme Musson on 2025-12-20
dot icon03/12/2025
Micro company accounts made up to 2025-10-31
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon08/09/2025
Termination of appointment of Ginette Power as a director on 2025-09-08
dot icon28/11/2024
Micro company accounts made up to 2024-10-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon15/11/2024
Termination of appointment of Elisabeth Ann Watkinson as a director on 2024-11-13
dot icon15/11/2024
Appointment of Ms Ginette Power as a director on 2024-11-13
dot icon15/05/2024
Termination of appointment of Walter Marston Quirk as a director on 2024-05-15
dot icon15/05/2024
Cessation of Walter Marston Quirk as a person with significant control on 2024-05-15
dot icon15/12/2023
Micro company accounts made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon02/11/2023
Notification of Graeme Joseph George Musson as a person with significant control on 2023-11-02
dot icon24/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/06/2023
Registered office address changed from 59 Byron Mews Bingley BD16 4UQ England to 50 Byron Mews Bingley BD16 4UQ on 2023-06-05
dot icon23/12/2022
Appointment of Mr Terence Naylor as a director on 2022-11-29
dot icon23/12/2022
Appointment of Mr Graeme Musson as a director on 2022-11-29
dot icon23/12/2022
Appointment of Mr Graeme Musson as a secretary on 2022-11-29
dot icon23/12/2022
Termination of appointment of Walter Marston Quirk as a secretary on 2022-11-29
dot icon23/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon29/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon09/12/2020
Termination of appointment of Simon Green as a director on 2020-12-09
dot icon04/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon29/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon17/11/2019
Termination of appointment of John Richard Andrews as a director on 2019-11-17
dot icon14/08/2019
Registered office address changed from 59 Byron Mews, Bingley, W.Yorks Byron Mews Bingley BD16 4UQ England to 59 Byron Mews Bingley BD16 4UQ on 2019-08-14
dot icon31/07/2019
Appointment of Mr Walter Marston Quirk as a director on 2019-07-30
dot icon31/07/2019
Appointment of Mr Walter Marston Quirk as a secretary on 2019-07-30
dot icon31/07/2019
Appointment of Mr Simon Green as a director on 2019-07-30
dot icon30/07/2019
Appointment of Mr John Richard Andrews as a director on 2019-07-30
dot icon30/07/2019
Notification of Walter Marston Quirk as a person with significant control on 2019-07-30
dot icon09/07/2019
Termination of appointment of Andrew Eric Foster as a director on 2019-07-05
dot icon09/07/2019
Termination of appointment of Nigel Allsopp as a director on 2019-07-05
dot icon09/07/2019
Termination of appointment of Andrew Eric Foster as a secretary on 2019-07-05
dot icon09/07/2019
Cessation of Nigel Allsopp as a person with significant control on 2019-07-05
dot icon09/07/2019
Registered office address changed from 51 Byron Mews Bingley BD16 4UQ England to 59 Byron Mews, Bingley, W.Yorks Byron Mews Bingley BD16 4UQ on 2019-07-09
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon03/01/2019
Registered office address changed from 59 Byron Mews Bingley West Yorks BD16 4UQ to 51 Byron Mews Bingley BD16 4UQ on 2019-01-03
dot icon04/12/2018
Appointment of Mr Andrew Eric Foster as a secretary on 2018-12-04
dot icon04/12/2018
Appointment of Mr Nigel Allsopp as a director on 2018-12-04
dot icon04/12/2018
Appointment of Mr Andrew Eric Foster as a director on 2018-12-04
dot icon04/12/2018
Notification of Nigel Allsopp as a person with significant control on 2018-11-27
dot icon04/12/2018
Termination of appointment of Walter Marston Quirk as a director on 2018-11-27
dot icon04/12/2018
Termination of appointment of Walter Marston Quirk as a secretary on 2018-11-27
dot icon04/12/2018
Termination of appointment of John Stuart Walton as a director on 2018-11-27
dot icon04/12/2018
Cessation of Walter Marston Quirk as a person with significant control on 2018-11-27
dot icon04/05/2018
Confirmation statement made on 2017-12-21 with updates
dot icon21/12/2017
Appointment of Ms Sarah Elizabeth Ison as a director on 2017-11-28
dot icon17/12/2017
Micro company accounts made up to 2017-10-31
dot icon19/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/05/2017
Termination of appointment of Lynda Nelsey as a director on 2016-11-17
dot icon11/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon14/12/2015
Total exemption full accounts made up to 2015-10-31
dot icon04/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon07/05/2015
Termination of appointment of Alison Jane Thomas as a director on 2014-10-31
dot icon05/08/2014
Amended total exemption full accounts made up to 2013-10-31
dot icon07/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon02/12/2013
Appointment of Mrs Lynda Nelsey as a director
dot icon29/11/2013
Appointment of Mrs Alison Jane Thomas as a director
dot icon29/11/2013
Termination of appointment of Rachel Smith as a director
dot icon08/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon09/05/2013
Director's details changed for Elisabeth Ann Watkinson on 2012-12-01
dot icon09/05/2013
Appointment of Mr Walter Marston Quirk as a secretary
dot icon09/05/2013
Appointment of Mr Walter Marston Quirk as a director
dot icon05/12/2012
Registered office address changed from 48 Byron Mews the Green Bingley West Yorkshire BD16 4UQ on 2012-12-05
dot icon13/11/2012
Termination of appointment of Terence Duckworth as a secretary
dot icon13/11/2012
Termination of appointment of Terence Duckworth as a director
dot icon24/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon26/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon03/06/2010
Amended accounts made up to 2009-10-31
dot icon21/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon15/12/2009
Appointment of Rachel Smith as a director
dot icon15/12/2009
Appointment of John Stuart Walton as a director
dot icon15/12/2009
Termination of appointment of Jean Pennington as a director
dot icon03/06/2009
Return made up to 04/05/08; full list of members
dot icon03/06/2009
Return made up to 04/05/09; full list of members
dot icon26/05/2009
Appointment terminated director janelle holden
dot icon29/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon23/05/2008
Registered office changed on 23/05/2008 from 48 byron mews the green bingley west yorkshire BD16 4UQ
dot icon13/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/05/2008
Registered office changed on 07/05/2008 from 59 byron mews the green bingley west yorkshire BD16 4UQ
dot icon08/01/2008
Secretary resigned;director resigned
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
New secretary appointed
dot icon25/05/2007
Return made up to 04/05/07; full list of members
dot icon25/05/2007
New director appointed
dot icon05/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/05/2006
Return made up to 04/05/06; change of members
dot icon09/12/2005
New director appointed
dot icon08/12/2005
Registered office changed on 08/12/05 from: 67 byron mews the green bingley west yorkshire BD16 4UQ
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New secretary appointed
dot icon20/06/2005
Return made up to 04/05/05; change of members
dot icon06/06/2005
Location of register of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon18/11/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon20/05/2004
Return made up to 04/05/04; full list of members
dot icon22/04/2004
Director resigned
dot icon05/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon16/05/2003
Return made up to 04/05/03; change of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon13/05/2002
Return made up to 04/05/02; change of members
dot icon13/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-10-31
dot icon11/05/2000
Return made up to 04/05/00; change of members
dot icon12/04/2000
Full accounts made up to 1999-10-31
dot icon19/01/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon08/06/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon27/05/1999
Return made up to 04/05/99; no change of members
dot icon21/12/1998
New director appointed
dot icon29/05/1998
Return made up to 04/05/98; full list of members
dot icon29/05/1998
Director resigned
dot icon31/03/1998
Full accounts made up to 1997-09-30
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
Registered office changed on 07/11/97 from: victor house ashfield road bradford BD10 9AD
dot icon06/11/1997
Ad 30/09/97--------- £ si 8@1=8 £ ic 15/23
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon06/05/1997
Return made up to 04/05/97; no change of members
dot icon23/04/1997
Ad 30/09/96--------- £ si 12@1=12 £ ic 3/15
dot icon05/03/1997
Full accounts made up to 1996-09-30
dot icon23/05/1996
Return made up to 04/05/96; full list of members
dot icon28/12/1995
Accounting reference date notified as 30/09
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon04/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.03K
-
0.00
2.01K
-
2022
0
1.30K
-
0.00
1.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quirk, Walter Marston
Director
30/07/2019 - 15/05/2024
-
Naylor, Terence
Director
29/11/2022 - Present
-
Mr Graeme Joseph George Musson
Director
29/11/2022 - Present
-
Musson, Graeme
Secretary
29/11/2022 - Present
-
Quirk, Walter Marston
Secretary
30/07/2019 - 29/11/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLEGE MEWS 1994 LIMITED

COLLEGE MEWS 1994 LIMITED is an(a) Active company incorporated on 04/05/1995 with the registered office located at 50 Byron Mews, Bingley BD16 4UQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE MEWS 1994 LIMITED?

toggle

COLLEGE MEWS 1994 LIMITED is currently Active. It was registered on 04/05/1995 .

Where is COLLEGE MEWS 1994 LIMITED located?

toggle

COLLEGE MEWS 1994 LIMITED is registered at 50 Byron Mews, Bingley BD16 4UQ.

What does COLLEGE MEWS 1994 LIMITED do?

toggle

COLLEGE MEWS 1994 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLLEGE MEWS 1994 LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with updates.