This company is commonly known as Crm Students Limited. The company was founded 20 years ago and was given the registration number 04886412. The firm's registered office is in BOTLEY. You can find them at Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CRM STUDENTS LIMITED |
---|---|---|
Company Number | : | 04886412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Corporate Secretary | 13 May 2011 | Active |
Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, OX2 0QS | Director | 01 August 2021 | Active |
Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, England, OX2 0QS | Director | 19 December 2003 | Active |
40 Abbey Brook, Didcot, OX11 7FY | Secretary | 15 May 2007 | Active |
93 Willow Brook, Abingdon, OX14 1UL | Secretary | 19 December 2003 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Secretary | 03 September 2003 | Active |
4b Alba Place, London, W11 1LQ | Director | 19 December 2003 | Active |
Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, OX2 0QS | Director | 04 October 2018 | Active |
Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, England, OX2 0QS | Director | 08 December 2011 | Active |
Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 20 December 2010 | Active |
Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, England, OX2 0QS | Director | 08 December 2011 | Active |
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH | Nominee Director | 03 September 2003 | Active |
Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, England, OX2 0QS | Director | 08 December 2011 | Active |
Corestate Capital Holding S.A | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 4, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180 |
Nature of control | : |
|
Mr Keith White | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanborough House, Wallbrook Court, Botley, England, OX2 0QS |
Nature of control | : |
|
Mr Mark Vincent Rijkse | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Hanborough House, Wallbrook Court, Botley, England, OX2 0QS |
Nature of control | : |
|
Mr Nicholas Mark Ryman Richards | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanborough House, Wallbrook Court, Botley, England, OX2 0QS |
Nature of control | : |
|
Mr Mark Anthony Stewart | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanborough House, Wallbrook Court, Botley, England, OX2 0QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Change corporate secretary company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Incorporation | Memorandum articles. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Other | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Other | Legacy. | Download |
2020-09-03 | Other | Legacy. | Download |
2020-09-02 | Officers | Change corporate secretary company with change date. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.