UKBizDB.co.uk

COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as College Green (crewe) Management Company Limited. The company was founded 10 years ago and was given the registration number 08952326. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED
Company Number:08952326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Placekeeper Management, Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Corporate Secretary08 November 2023Active
8, Sweet Field Close, Crewe, England, CW2 8EF

Director23 June 2023Active
Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director21 February 2023Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Corporate Secretary21 March 2014Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director19 February 2021Active
Redrow House, St David' Park, Ewloe, Wales, CH5 3RX

Director23 October 2015Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director19 February 2021Active
Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX

Director27 July 2017Active
3, St. Edmunds Road, Bebington, United Kingdom, CH63 2 QU

Director21 March 2014Active
Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director04 May 2022Active
Redrow House, St Davids Park, Ewloe, Wales, CH5 3RX

Director23 October 2015Active
4 Glade Drive, Badgers Croft, Little Sutton, Ellesmere Port, United Kingdom, CH66 4JE

Director21 March 2014Active
7, Collingham Road, Altrincham, United Kingdom, WA14 5WE

Director21 March 2014Active
Firstport Secretarial Limited, Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director04 May 2022Active
Redrow House, St David' Park, Ewloe, Wales, CH5 3RX

Director23 October 2015Active
7, Back Lane, Charlesworth, Glossop, United Kingdom, SK13 5HJ

Director21 March 2014Active
Acacia House, Shawbirch Road, Admaston, Telford, United Kingdom, TF5 0AD

Director21 March 2014Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director01 March 2021Active
Milton Green Farm, Whitchurch Road, Milton Green, Chester, United Kingdom, CH3 9DS

Director21 March 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-11-08Officers

Appoint corporate secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.