Company NameCommunal Land Management Company Limited
DirectorsBenjamin Owen Orndorff and Clare Louise Barclay
Company StatusActive
Company Number03691756
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NameRBCO 283 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2016(17 years after company formation)
Appointment Duration8 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameClare Louise Barclay
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Campus Thames Valley Park
Reading
Berkshire
RG6 1WG
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed05 September 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRobert James Sullivan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 March 1999)
RoleAccountant
Correspondence AddressThe Old Inn
Aldworth
Reading
RG8 9RL
Director NameEdward Francis Stuart Brinsmead Stockham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2001)
RoleUk Real Estate Projects Manage
Country of ResidenceUnited Kingdom
Correspondence Address7 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Director NameMr Mark Joseph Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 White Plains Road
Bronxville
New York
10708
Director NameNeil John Holloway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address2 Bonhomie Court
Broadcommon Road
Hurst
Berkshire
RG10 0RC
Director NameAlistair James Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address7 Clarence Court
Clarence Road
Windsor
Berkshire
SL4 5AB
Director NameGordon Robert Frazer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartini Lodge Titness Park, London Road
Sunninghill
Ascot
Berkshire
SL5 0PS
Director NameMichel Van Der Bel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2012(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleArea Vp Microsoft Uk
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Campus Thames Valley Park
Reading
Berkshire
RG6 1WG
Director NameCindy Helen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMicrosoft Campus Thames Valley Park
Reading
Berkshire
RG6 1WG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Mourant & Co. Trustees LTD
51.00%
Ordinary
49 at £1Microsoft Properties Uk LTD
49.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

16 February 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
19 November 2020Appointment of Clare Louise Barclay as a director on 1 October 2020 (2 pages)
19 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 November 2020Termination of appointment of Cindy Helen Rose as a director on 1 October 2020 (1 page)
15 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 February 2019Director's details changed for Benjamin Owen Orndorff on 20 February 2019 (2 pages)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
16 January 2018Change of details for Microsoft Properties Uk Limited as a person with significant control on 13 July 2016 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 December 2016Appointment of Cindy Helen Rose as a director on 1 September 2016 (2 pages)
7 December 2016Appointment of Cindy Helen Rose as a director on 1 September 2016 (2 pages)
7 December 2016Termination of appointment of Michel Van Der Bel as a director on 3 October 2016 (1 page)
7 December 2016Termination of appointment of Michel Van Der Bel as a director on 3 October 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
24 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
21 January 2016Appointment of Benjamin Owen Orndorff as a director on 20 January 2016 (2 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Appointment of Benjamin Owen Orndorff as a director on 20 January 2016 (2 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Michel Van Der Bel on 4 January 2013 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 August 2012Appointment of Michel Van Der Bel as a director (2 pages)
13 August 2012Termination of appointment of Gordon Frazer as a director (1 page)
13 August 2012Termination of appointment of Gordon Frazer as a director (1 page)
13 August 2012Appointment of Michel Van Der Bel as a director (2 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
8 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
8 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
8 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
14 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Rb Secretariat Limited on 5 January 2010 (2 pages)
27 January 2010Secretary's details changed for Rb Secretariat Limited on 5 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Rb Secretariat Limited on 5 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
22 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
22 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
3 August 2009Director's change of particulars / gordon frazer / 21/07/2009 (1 page)
3 August 2009Director's change of particulars / gordon frazer / 21/07/2009 (1 page)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page)
24 April 2009Registered office changed on 24/04/2009 from beaufort house tenth floor 15 st botolph street, london EC3A 7EE (1 page)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
22 January 2009Return made up to 05/01/09; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
31 March 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (3 pages)
8 January 2007Return made up to 05/01/07; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
9 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
9 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Return made up to 05/01/06; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Return made up to 05/01/06; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 January 2005Return made up to 05/01/05; full list of members (7 pages)
19 January 2005Return made up to 05/01/05; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
3 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
23 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
19 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 April 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
9 June 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
23 February 1999Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 February 1999£ nc 1000/900 09/02/99 (1 page)
23 February 1999£ nc 1000/900 09/02/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 February 1999Ad 09/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1999Company name changed rbco 283 LIMITED\certificate issued on 08/02/99 (2 pages)
8 February 1999Company name changed rbco 283 LIMITED\certificate issued on 08/02/99 (2 pages)
5 January 1999Incorporation (13 pages)
5 January 1999Incorporation (13 pages)