COLLEGE MEWS NEWBURY LIMITED

Register to unlock more data on OkredoRegister

COLLEGE MEWS NEWBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08957200

Incorporation date

25/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon17/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon12/03/2026
Cessation of Robert Geoffrey Mitchenall as a person with significant control on 2025-12-17
dot icon12/03/2026
Cessation of Simon Gregory Cook as a person with significant control on 2023-02-24
dot icon12/03/2026
Cessation of Rachel Elizabeth Lorman as a person with significant control on 2023-02-24
dot icon11/03/2026
Director's details changed for Mr Barry Donald Packham on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Leigh Hunt on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Peter William Hayward on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Richard Philip Wintgens on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon11/03/2026
Change of details for Mr Leigh Hunt as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mr Simon Gregory Cook as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mr Robert Geoffrey Mitchenall as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mr Barry Packham as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mrs Rachel Elizabeth Lorman as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mrs June Maclean as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mrs Mauline Lucy Akins as a person with significant control on 2026-03-09
dot icon11/03/2026
Director's details changed for Mrs Mauline Lucy Akins on 2026-03-09
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of Robert Geoffrey Mitchenall as a director on 2025-12-17
dot icon28/07/2025
Appointment of Mr Richard Philip Wintgens as a director on 2025-07-25
dot icon18/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon16/08/2024
Termination of appointment of Veronika Leonardovna Koroleva as a director on 2024-08-16
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Director's details changed for Mr Peter William Hayward on 2024-03-28
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/01/2024
Appointment of Ms Veronika Leonardovna Koroleva as a director on 2024-01-19
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Change of details for Mrs Mauline Akins as a person with significant control on 2023-04-21
dot icon22/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon24/02/2023
Termination of appointment of Simon Gregory Cook as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Rachel Elizabeth Lorman as a director on 2023-02-24
dot icon27/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Statement of company's objects
dot icon08/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Resolutions
dot icon08/03/2022
Resolutions
dot icon04/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon19/04/2021
Appointment of Mr Peter William Hayward as a director on 2021-04-02
dot icon09/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/12/2017
Appointment of Chansecs Limited as a secretary on 2017-12-15
dot icon15/12/2017
Registered office address changed from C/O Regent Block Management Limited 4 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2017-12-15
dot icon15/12/2017
Termination of appointment of Joan Robinson as a secretary on 2017-12-15
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon26/01/2017
Appointment of Mr Barry Donald Packham as a director on 2016-09-14
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/07/2016
Termination of appointment of Lawrence Edward French as a director on 2016-07-12
dot icon05/07/2016
Appointment of Mr Lawrence Edward French as a director on 2016-06-21
dot icon06/04/2016
Annual return made up to 2016-03-25 no member list
dot icon06/04/2016
Termination of appointment of Dennis Peter Clarke as a director on 2016-03-24
dot icon06/04/2016
Registered office address changed from C/O Regent Block Management Limited Talbot House 1 London Road Newbury Berkshire RG14 1JL England to C/O Regent Block Management Limited 4 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on 2016-04-06
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/08/2015
Director's details changed for Robert Geoffrey Mitchenell on 2015-08-10
dot icon17/07/2015
Appointment of Mrs Mauline Lucy Akins as a director on 2015-06-10
dot icon08/07/2015
Appointment of Mrs Joan Robinson as a secretary on 2015-06-10
dot icon08/07/2015
Termination of appointment of Urban Owners Limited as a secretary on 2015-06-10
dot icon11/06/2015
Registered office address changed from C/O C/O Regent Block Management Limited Talbot House 1 London Road Newbury Berkshire RG14 1JL England to C/O Regent Block Management Limited Talbot House 1 London Road Newbury Berkshire RG14 1JL on 2015-06-11
dot icon11/06/2015
Secretary's details changed for Urban Owners Limited on 2015-06-10
dot icon10/06/2015
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O C/O Regent Block Management Limited Talbot House 1 London Road Newbury Berkshire RG14 1JL on 2015-06-10
dot icon26/03/2015
Annual return made up to 2015-03-25 no member list
dot icon29/01/2015
Appointment of Mrs Rachel Elizabeth Lorman as a director on 2015-01-29
dot icon19/01/2015
Appointment of Mr Leigh Hunt as a director on 2015-01-15
dot icon14/10/2014
Memorandum and Articles of Association
dot icon08/04/2014
Appointment of June Maclean as a director
dot icon08/04/2014
Appointment of Robert Geoffrey Mitchenell as a director
dot icon08/04/2014
Appointment of Mr Dennis Peter Clarke as a director
dot icon25/03/2014
Incorporation
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
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
15/12/2017 - Present
247
Maclean, June
Director
25/03/2014 - Present
-
Hunt, Leigh
Director
15/01/2015 - Present
4
Mitchenall, Robert Geoffrey
Director
25/03/2014 - 17/12/2025
2
Cook, Simon Gregory
Director
25/03/2014 - 24/02/2023
3

Persons with Significant Control

10
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 NEWBURY LIMITED

COLLEGE MEWS NEWBURY LIMITED is an(a) Active company incorporated on 25/03/2014 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 7 active directors 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 NEWBURY LIMITED?

toggle

COLLEGE MEWS NEWBURY LIMITED is currently Active. It was registered on 25/03/2014 .

Where is COLLEGE MEWS NEWBURY LIMITED located?

toggle

COLLEGE MEWS NEWBURY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does COLLEGE MEWS NEWBURY LIMITED do?

toggle

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

What is the latest filing for COLLEGE MEWS NEWBURY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-25 with no updates.