COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED

Register to unlock more data on OkredoRegister

COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01870321

Incorporation date

10/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon16/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/03/2025
Termination of appointment of John Inns as a director on 2025-01-03
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon29/10/2024
Director's details changed for Mr Murray Old on 2024-10-28
dot icon28/10/2024
Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr John Inns on 2024-10-28
dot icon02/02/2024
Confirmation statement made on 2024-01-02 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-08-31
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon21/09/2021
Appointment of Mr Murray Old as a director on 2021-09-21
dot icon21/09/2021
Appointment of Kingston Real Estate (Property Managemen as a secretary on 2021-09-21
dot icon21/09/2021
Registered office address changed from 2 Barlow Court Burton Latimer Kettering NN15 5WA England to Eagle House 28 Billing Road Northampton NN1 5AJ on 2021-09-21
dot icon30/08/2021
Appointment of Mr John Inns as a director on 2021-08-17
dot icon30/08/2021
Termination of appointment of Stefan Julian Dominic Hope as a director on 2021-08-17
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/03/2021
Registered office address changed from 38 Kettering Road Broughton Kettering Northants NN14 1NL to 2 Barlow Court Burton Latimer Kettering NN15 5WA on 2021-03-27
dot icon20/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon08/01/2019
All of the property or undertaking has been released from charge 1
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Tracy Pietrasiewicz-Hope as a secretary
dot icon27/01/2014
Termination of appointment of Tracy Pietrasiewicz-Hope as a secretary
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon24/01/2010
Director's details changed for Stefan Julian Dominic Hope on 2010-01-02
dot icon29/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/03/2009
Return made up to 02/01/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/04/2008
Return made up to 02/01/08; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon23/02/2007
Return made up to 02/01/07; change of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/02/2006
Return made up to 02/01/06; no change of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: s hawkes 8 avenue terrace kettering NN16 0LT
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Secretary resigned
dot icon19/09/2005
Return made up to 02/01/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/04/2005
Registered office changed on 15/04/05 from: churchills 42 high street irthlingborough NN9 5TN
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/03/2004
Return made up to 02/01/04; full list of members
dot icon27/02/2004
New secretary appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Registered office changed on 27/02/04 from: 37 brook street raunds wellingborough northamptonshire NN9 6LL
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon22/01/2003
Return made up to 02/01/03; change of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/02/2002
Return made up to 02/01/02; full list of members
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Registered office changed on 06/11/01 from: 41 meadow road kettering northamptonshire NN16 8TN
dot icon02/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon30/03/2001
Return made up to 02/01/01; change of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon28/01/2000
Return made up to 02/01/00; change of members
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon17/02/1999
Return made up to 02/01/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon31/01/1998
Return made up to 02/01/98; change of members
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon10/02/1997
Return made up to 02/01/97; change of members
dot icon10/02/1997
New secretary appointed
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon04/07/1996
Full accounts made up to 1995-08-31
dot icon05/02/1996
Return made up to 02/01/96; full list of members
dot icon30/06/1995
Full accounts made up to 1994-08-31
dot icon31/01/1995
Return made up to 02/01/95; full list of members
dot icon17/01/1995
Registered office changed on 17/01/95 from: 71 blandford avenue kettering northamptonshire NN16 9AS
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon06/07/1994
Registered office changed on 06/07/94 from: 20.spinney road, burton latimer, kettering, northants. NN15 5ND
dot icon20/06/1994
Accounts for a small company made up to 1993-08-31
dot icon21/03/1994
Secretary resigned
dot icon21/03/1994
Return made up to 02/01/94; full list of members
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
New secretary appointed
dot icon11/05/1993
Full accounts made up to 1992-08-31
dot icon09/02/1993
Return made up to 02/01/93; change of members
dot icon09/02/1993
Registered office changed on 09/02/93 from: 26,thorngate street, kettering. NN16 0SN
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon08/09/1992
Particulars of mortgage/charge
dot icon18/08/1992
Full accounts made up to 1991-08-31
dot icon01/02/1992
Return made up to 02/01/92; full list of members
dot icon20/09/1991
Registered office changed on 20/09/91 from: 68,alfred street. Kettering, northants. NN16 0SW
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon16/09/1991
Certificate of change of name
dot icon16/09/1991
Certificate of change of name
dot icon08/03/1991
Full accounts made up to 1990-08-31
dot icon08/03/1991
Return made up to 31/12/90; no change of members
dot icon17/10/1990
Registered office changed on 17/10/90 from: 22,thorngate street, kettering, northants. NN16 0SN
dot icon09/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1990
Return made up to 02/01/90; no change of members
dot icon22/02/1990
Full accounts made up to 1989-08-31
dot icon17/04/1989
Full accounts made up to 1988-08-31
dot icon17/04/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Registered office changed on 17/03/89 from: 40 thorngate street kettering northamptonshire NN16 osn
dot icon17/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon18/02/1988
Registered office changed on 18/02/88 from: 22 thorngate street kettering northants NW16 osn
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon19/10/1987
Full accounts made up to 1987-08-31
dot icon19/10/1987
Return made up to 24/09/87; full list of members
dot icon14/02/1987
Director resigned;new director appointed
dot icon26/01/1987
Registered office changed on 26/01/87 from: 62 gold street desborough northants
dot icon06/01/1987
Accounts for a small company made up to 1986-08-31
dot icon13/10/1986
Return made up to 16/06/86; full list of members
dot icon15/09/1986
Accounts for a small company made up to 1986-03-31
dot icon15/09/1986
Accounting reference date extended from 31/03 to 31/08
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.49K
-
0.00
-
-
2022
0
19.64K
-
0.00
-
-
2023
0
16.91K
-
0.00
-
-
2023
0
16.91K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.91K £Descended-13.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inns, John
Director
17/08/2021 - 03/01/2025
-
Old, Murray
Director
21/09/2021 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED

COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED is an(a) Active company incorporated on 10/12/1984 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED?

toggle

COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED is currently Active. It was registered on 10/12/1984 .

Where is COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED located?

toggle

COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED do?

toggle

COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for COLLEGE MEWS MANAGEMENT (KETTERING) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-02 with updates.