Company NameCRM Students Cambridge Ltd
Company StatusDissolved
Company Number05647001
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesArlington Court Property Management Limited and Student Accommodation Centre Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Keith White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(9 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 19 February 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHanborough House Wallbrook Court
North Hinksey Lane
Botley
Oxfordshire
OX2 0QS
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed13 May 2011(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 19 February 2019)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
WD3 1HP
Director NameAlistair Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleProperty Management
Correspondence AddressMoulton Hall
Moulton
Newmarket
Suffolk
CB8 8RZ
Secretary NameJeremy Peter Tyrrell
NationalityBritish
StatusResigned
Appointed07 June 2006(6 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 2006)
RoleCompany Director
Correspondence Address42 The Lanes
Over
Cambridge
Cambridgeshire
CB4 5NQ
Director NameMark McKeown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4b Alba Place
London
W11 1LQ
Secretary NameHeriberto Cuanalo
NationalityBritish
StatusResigned
Appointed15 September 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address40 Abbey Brook
Didcot
Oxfordshire
OX11 7FY
Secretary NameLakin Rose Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressPioneer House
Vision Park
Histon, Cambridge
Cambridgeshire
CB4 9NL

Contact

Websitewww.crm-students.com/
Telephone01865 384800
Telephone regionOxford

Location

Registered Address10 Albemarle Street
2nd Floor
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Corporate Residential Managment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
30 November 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 November 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
18 November 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
12 May 2015Director's details changed for Mr Keith White on 12 May 2015 (2 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
28 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages)
18 May 2011Termination of appointment of Heriberto Cuanalo as a secretary (1 page)
6 April 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (2 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Keith White on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Keith White on 7 December 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
12 February 2008Return made up to 07/12/07; full list of members (2 pages)
12 February 2008Director resigned (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
4 October 2007Accounts made up to 31 August 2006 (1 page)
29 January 2007Return made up to 07/12/06; full list of members (7 pages)
11 January 2007Memorandum and Articles of Association (27 pages)
8 January 2007Company name changed student accommodation centre lim ited\certificate issued on 08/01/07 (2 pages)
10 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Registered office changed on 26/09/06 from: lakin rose pioneer house, vision park histon, cambridge cambridgeshire CB4 9NL (1 page)
26 September 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (3 pages)
22 June 2006Company name changed arlington court property managem ent LIMITED\certificate issued on 22/06/06 (2 pages)
7 December 2005Incorporation (32 pages)