North Hinksey Lane
Botley
Oxfordshire
OX2 0QS
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 February 2019) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth WD3 1HP |
Director Name | Alistair Walker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Property Management |
Correspondence Address | Moulton Hall Moulton Newmarket Suffolk CB8 8RZ |
Secretary Name | Jeremy Peter Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 42 The Lanes Over Cambridge Cambridgeshire CB4 5NQ |
Director Name | Mark McKeown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 4b Alba Place London W11 1LQ |
Secretary Name | Heriberto Cuanalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 40 Abbey Brook Didcot Oxfordshire OX11 7FY |
Secretary Name | Lakin Rose Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | Pioneer House Vision Park Histon, Cambridge Cambridgeshire CB4 9NL |
Website | www.crm-students.com/ |
---|---|
Telephone | 01865 384800 |
Telephone region | Oxford |
Registered Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Corporate Residential Managment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
---|---|
30 November 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 November 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 November 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
12 May 2015 | Director's details changed for Mr Keith White on 12 May 2015 (2 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
28 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Kerry Secretarial Services Ltd as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Heriberto Cuanalo as a secretary (1 page) |
6 April 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (2 pages) |
12 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Keith White on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Keith White on 7 December 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
12 February 2008 | Director resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page) |
4 October 2007 | Accounts made up to 31 August 2006 (1 page) |
29 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
11 January 2007 | Memorandum and Articles of Association (27 pages) |
8 January 2007 | Company name changed student accommodation centre lim ited\certificate issued on 08/01/07 (2 pages) |
10 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: lakin rose pioneer house, vision park histon, cambridge cambridgeshire CB4 9NL (1 page) |
26 September 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (3 pages) |
22 June 2006 | Company name changed arlington court property managem ent LIMITED\certificate issued on 22/06/06 (2 pages) |
7 December 2005 | Incorporation (32 pages) |