COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467315

Incorporation date

31/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 College Mews, 52 Stramongate, Kendal LA9 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon03/02/2026
Appointment of Mr James Christopher Nelson as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Peter Johnson as a director on 2026-02-03
dot icon18/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon07/04/2021
Termination of appointment of Deborah Mary Greenwood as a director on 2021-04-06
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/06/2020
Appointment of Mr Peter Johnson as a director on 2020-06-03
dot icon30/05/2020
Termination of appointment of Jane Margaret Hawkins as a director on 2020-05-30
dot icon30/05/2020
Appointment of Mr Paul Marshall as a director on 2020-05-30
dot icon30/05/2020
Registered office address changed from 6 College Mews Stramongate Kendal LA9 4BF England to 3 College Mews 52 Stramongate Kendal LA9 4BF on 2020-05-30
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Registered office address changed from Tanley House Cartmel Grange-over-Sands LA11 7SG England to 6 College Mews Stramongate Kendal LA9 4BF on 2018-06-07
dot icon07/06/2018
Director's details changed for Ms Jane Margaret Hawkins on 2018-06-04
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Registered office address changed from 50 Lound Road Kendal Cumbria LA9 7DZ to Tanley House Cartmel Grange-over-Sands LA11 7SG on 2016-08-19
dot icon18/08/2016
Director's details changed for Ms Jane Margaret Hawkins on 2016-08-17
dot icon18/08/2016
Annual return made up to 2016-05-31 no member list
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/07/2015
Annual return made up to 2015-05-31 no member list
dot icon23/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-31 no member list
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/09/2013
Registered office address changed from 3 College Mews Stramongate Kendal Cumbria LA9 4BD England on 2013-09-09
dot icon09/09/2013
Appointment of Ms Jane Margaret Hawkins as a director
dot icon09/09/2013
Termination of appointment of Edward Robinson as a director
dot icon18/07/2013
Annual return made up to 2013-05-31 no member list
dot icon12/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-31 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-31 no member list
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-31 no member list
dot icon02/07/2010
Director's details changed for Edward Robinson on 2010-05-31
dot icon02/07/2010
Director's details changed for Deborah Mary Greenwood on 2010-05-31
dot icon02/07/2010
Registered office address changed from 3 College Mews Stramon Gate Kendal Cumbria LA9 4BD on 2010-07-02
dot icon29/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/07/2009
Annual return made up to 31/05/09
dot icon06/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon30/06/2008
Annual return made up to 31/05/08
dot icon30/06/2008
Appointment terminated secretary stephen dodds
dot icon24/06/2008
Appointment terminated director christopher scott
dot icon24/06/2008
Appointment terminated director ian hamilton
dot icon29/04/2008
Registered office changed on 29/04/2008 from unit six shap road industrial estate kendal cumbria LA9 6NZ
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon29/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/06/2007
Annual return made up to 31/05/07
dot icon14/07/2006
Annual return made up to 31/05/06
dot icon10/06/2005
Secretary resigned
dot icon31/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+66.50 % *

* during past year

Cash in Bank

£4,970.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.42K
-
0.00
2.67K
-
2022
2
2.73K
-
0.00
2.99K
-
2023
2
3.33K
-
0.00
4.97K
-
2023
2
3.33K
-
0.00
4.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.33K £Ascended21.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97K £Ascended66.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Paul
Director
30/05/2020 - Present
-
Johnson, Peter
Director
03/06/2020 - 03/02/2026
-
Nelson, James Christopher
Director
03/02/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD

COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 31/05/2005 with the registered office located at 3 College Mews, 52 Stramongate, Kendal LA9 4BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD?

toggle

COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD is currently Active. It was registered on 31/05/2005 .

Where is COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD located?

toggle

COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD is registered at 3 College Mews, 52 Stramongate, Kendal LA9 4BF.

What does COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD do?

toggle

COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD have?

toggle

COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD had 2 employees in 2023.

What is the latest filing for COLLEGE MEWS (KENDAL) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 03/02/2026: Appointment of Mr James Christopher Nelson as a director on 2026-02-03.