School Bell Mews Management Company Limited

General information

Name:

School Bell Mews Management Company Ltd

Office Address:

23 23 Highcroft Crescent CV32 6BN Leamington Spa

Number: 02169909

Incorporation date: 1987-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Leamington Spa under the following Company Registration No.: 02169909. This company was started in 1987. The office of this company is located at 23 23 Highcroft Crescent . The area code is CV32 6BN. The company's principal business activity number is 98000 meaning Residents property management. 2022-12-31 is the last time when account status updates were filed.

The limited company owes its accomplishments and permanent progress to a team of three directors, who are Eva S., Nicholas B. and Krishan T., who have been in it since November 2022.

Executives with significant control over this firm are: Eva S. has substantial control or influence over the company. Krishan T. has substantial control or influence over the company. Nicholas B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Eva S.

Role: Director

Appointed: 25 November 2022

Latest update: 11 March 2024

Nicholas B.

Role: Director

Appointed: 20 December 2021

Latest update: 11 March 2024

Krishan T.

Role: Director

Appointed: 01 March 2014

Latest update: 11 March 2024

People with significant control

Eva S.
Notified on 25 November 2022
Nature of control:
substantial control or influence
Krishan T.
Notified on 9 June 2023
Nature of control:
substantial control or influence
Nicholas B.
Notified on 20 December 2021
Nature of control:
substantial control or influence
Terence S.
Notified on 25 November 2022
Ceased on 28 July 2023
Nature of control:
substantial control or influence
Krishan T.
Notified on 9 June 2023
Ceased on 9 June 2023
Nature of control:
substantial control or influence
Kristian T.
Notified on 20 December 2021
Ceased on 9 June 2023
Nature of control:
substantial control or influence
Russell P.
Notified on 30 November 2017
Ceased on 20 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roger G.
Notified on 29 June 2016
Ceased on 30 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 21st January 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21st January 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 26th, January 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2013

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2014

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2015

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2015 - 2013

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
36
Company Age

Closest Companies - by postcode