Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRM STUDENTS LIMITED
Company Information for

CRM STUDENTS LIMITED

HANBOROUGH HOUSE WALLBROOK COURT, NORTH HINKSEY LANE, BOTLEY, OXFORDSHIRE, OX2 0QS,
Company Registration Number
04886412
Private Limited Company
Active

Company Overview

About Crm Students Ltd
CRM STUDENTS LIMITED was founded on 2003-09-03 and has its registered office in Botley. The organisation's status is listed as "Active". Crm Students Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRM STUDENTS LIMITED
 
Legal Registered Office
HANBOROUGH HOUSE WALLBROOK COURT
NORTH HINKSEY LANE
BOTLEY
OXFORDSHIRE
OX2 0QS
Other companies in OX2
 
Previous Names
CORPORATE RESIDENTIAL MANAGEMENT LIMITED12/01/2015
Filing Information
Company Number 04886412
Company ID Number 04886412
Date formed 2003-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918550512  
Last Datalog update: 2024-05-05 12:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRM STUDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRM STUDENTS LIMITED
The following companies were found which have the same name as CRM STUDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRM STUDENTS CAMBRIDGE LTD HANBOROUGH HOUSE WALLBROOK COURT NORTH HINKSEY LANE BOTLEY OXFORD OXFORDSHIRE OX2 0QS Active Company formed on the 2005-12-07

Company Officers of CRM STUDENTS LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2011-05-13
NICHOLAS MARK RYMAN RICHARDS
Director 2011-12-08
NIGEL JOHN RYMAN RICHARDS
Director 2010-12-20
MARK VINCENT RIJKSE
Director 2011-12-08
MARK ANTHONY STEWART
Director 2011-12-08
KEITH WHITE
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
HERIBERTO CUANALO
Company Secretary 2007-05-15 2011-05-13
MARK MCKEOWN
Director 2003-12-19 2007-12-13
PAUL MONAGHAN
Company Secretary 2003-12-19 2007-02-28
SHOOSMITHS SECRETARIES LIMITED
Nominated Secretary 2003-09-03 2003-12-19
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2003-09-03 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD HURN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-05 CURRENT 1995-07-31 Active
KERRY SECRETARIAL SERVICES LTD HARMONIZED LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
KERRY SECRETARIAL SERVICES LTD LEGACY SPORTS AND EDUCATION FOUNDATION Company Secretary 2017-02-21 CURRENT 2015-10-20 Active
KERRY SECRETARIAL SERVICES LTD FPMN LIMITED Company Secretary 2017-01-31 CURRENT 2013-10-17 Active
KERRY SECRETARIAL SERVICES LTD RIO FERDINAND FOUNDATION Company Secretary 2016-10-14 CURRENT 2012-02-20 Active
KERRY SECRETARIAL SERVICES LTD AUDIOSPACE DIGITAL LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
KERRY SECRETARIAL SERVICES LTD PINEDALE SELECT LIMITED Company Secretary 2016-05-16 CURRENT 1998-03-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PRIME REFRIGERATED TRANSPORT LTD Company Secretary 2016-04-08 CURRENT 2016-02-25 Active
KERRY SECRETARIAL SERVICES LTD NEWFANGELT LIMITED Company Secretary 2016-01-05 CURRENT 2013-01-07 Active
KERRY SECRETARIAL SERVICES LTD DOCUMENT XL LIMITED Company Secretary 2015-12-22 CURRENT 2006-03-03 Active
KERRY SECRETARIAL SERVICES LTD PCF (SOUTH EAST) LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CCH NOMINEES LIMITED Company Secretary 2015-11-02 CURRENT 2000-11-30 Active
KERRY SECRETARIAL SERVICES LTD LINK FX VICTORIA LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HERTS. MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 1988-08-26 Active
KERRY SECRETARIAL SERVICES LTD SWINLEY BOTTOM LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Liquidation
KERRY SECRETARIAL SERVICES LTD EWART RICHARDSON DESIGN LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
KERRY SECRETARIAL SERVICES LTD NPI ASSOCIATES LIMITED Company Secretary 2015-01-15 CURRENT 2008-10-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD AGENDA PUBLISHING LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
KERRY SECRETARIAL SERVICES LTD INTISARS JEWELLERY LIMITED Company Secretary 2013-12-14 CURRENT 2013-11-06 Active
KERRY SECRETARIAL SERVICES LTD LIZI LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD STEWART ASIA UK SERVICES LIMITED Company Secretary 2013-11-14 CURRENT 2013-09-20 Dissolved 2017-02-28
KERRY SECRETARIAL SERVICES LTD EURO MEDIA RESEARCH LIMITED Company Secretary 2013-08-06 CURRENT 1997-04-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SPECTRAL SECURITY LTD Company Secretary 2013-07-08 CURRENT 2009-11-14 Dissolved 2017-06-13
KERRY SECRETARIAL SERVICES LTD IT-TO-OT LTD Company Secretary 2013-06-12 CURRENT 2012-06-19 Active
KERRY SECRETARIAL SERVICES LTD HEART CARE HOME CONSULTANCY LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
KERRY SECRETARIAL SERVICES LTD PROTEUS PUBLISHING SOLUTIONS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GLOBAL PRODUCTS SOURCING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD E & J CONSULTANCY LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-04-19
KERRY SECRETARIAL SERVICES LTD SARATONIAN LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGAROO LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BUNCH & DUKE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-24 CURRENT 2000-09-20 Active
KERRY SECRETARIAL SERVICES LTD ANGLO COLLEGE LIMITED Company Secretary 2012-07-16 CURRENT 2006-08-25 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PINK MEDIA NETWORK LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-03-01
KERRY SECRETARIAL SERVICES LTD SAP100 LTD Company Secretary 2012-06-04 CURRENT 2011-08-03 Dissolved 2015-03-17
KERRY SECRETARIAL SERVICES LTD DURHAM ACADEMIC PRESS LIMITED Company Secretary 2012-06-01 CURRENT 1998-05-22 Active
KERRY SECRETARIAL SERVICES LTD SOUTH EAST STERILISERS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
KERRY SECRETARIAL SERVICES LTD MKS ADVISORY LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Liquidation
KERRY SECRETARIAL SERVICES LTD ALLIES DESIGN LIMITED Company Secretary 2012-04-16 CURRENT 2005-10-05 Active
KERRY SECRETARIAL SERVICES LTD OUTSIDER RESEARCH LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
KERRY SECRETARIAL SERVICES LTD ONATRADE LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-04-07
KERRY SECRETARIAL SERVICES LTD SCARLETT MONROE LIMITED Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD TRADING DEVELOPMENTS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SF&K HUSSAIN LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HARLEQUIN BRICKWORK LIMITED Company Secretary 2011-12-09 CURRENT 2011-02-18 Active
KERRY SECRETARIAL SERVICES LTD KEVIN SMITH CONSULTING LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
KERRY SECRETARIAL SERVICES LTD OAKHURST COURT HOLDINGS LIMITED Company Secretary 2011-10-28 CURRENT 2010-04-29 Active
KERRY SECRETARIAL SERVICES LTD CHARLTON COURT CARE HOME LIMITED Company Secretary 2011-10-28 CURRENT 2011-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUESKYE ASSOCIATES LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
KERRY SECRETARIAL SERVICES LTD BRICKHILL PLANT LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD MCC ESTATES LTD Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD VYBE FOR LIFE LTD Company Secretary 2011-10-09 CURRENT 2008-04-23 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD BRICKHILL DEMOLITION LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active
KERRY SECRETARIAL SERVICES LTD NJSM MANAGEMENT SERVICES LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HD CREATIVE LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
KERRY SECRETARIAL SERVICES LTD COPTHORNE ASSOCIATES LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Liquidation
KERRY SECRETARIAL SERVICES LTD NU-PAC DEVELOPMENT LTD Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PLAYER FOCUS LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-01-12
KERRY SECRETARIAL SERVICES LTD YOOLOO LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
KERRY SECRETARIAL SERVICES LTD THE PHILOSOPHY PRESS LIMITED Company Secretary 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03
KERRY SECRETARIAL SERVICES LTD PJ MANAGEMENT SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2018-01-23
KERRY SECRETARIAL SERVICES LTD NLJK LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD MERRY VAYNE PROPERTIES LTD Company Secretary 2011-07-04 CURRENT 2011-07-04 Active
KERRY SECRETARIAL SERVICES LTD WHISTLEMEAD LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
KERRY SECRETARIAL SERVICES LTD FRIMLEY SOLUTIONS LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-01-12
KERRY SECRETARIAL SERVICES LTD BABK LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-03-14
KERRY SECRETARIAL SERVICES LTD UNICORN MEDIA LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIGATURE LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Liquidation
KERRY SECRETARIAL SERVICES LTD CANOPY FILMS LTD Company Secretary 2011-05-31 CURRENT 2011-05-31 Active
KERRY SECRETARIAL SERVICES LTD HLL (HOLDINGS) LIMITED Company Secretary 2011-05-26 CURRENT 2008-03-07 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD THE RUSSELL PARTNERSHIP LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
KERRY SECRETARIAL SERVICES LTD THE MONEY TREE (ST IVES) LTD Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-09-06
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS CAMBRIDGE LTD Company Secretary 2011-05-13 CURRENT 2005-12-07 Active
KERRY SECRETARIAL SERVICES LTD MERCHANDISING BY DESIGN LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2018-04-30
KERRY SECRETARIAL SERVICES LTD JAMES SHARP CONSULTING LTD Company Secretary 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ALL ABOUT ICE EUROPE LIMITED Company Secretary 2011-02-28 CURRENT 2009-03-02 Active
KERRY SECRETARIAL SERVICES LTD WRIGHT BUILDERS LTD Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
KERRY SECRETARIAL SERVICES LTD DR L G FORNI MEDICAL SERVICES LTD Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
KERRY SECRETARIAL SERVICES LTD HARLEQUIN ESTATES LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
KERRY SECRETARIAL SERVICES LTD TOTALLY INTERACTIVE LIMITED Company Secretary 2010-12-21 CURRENT 2009-11-30 Active
KERRY SECRETARIAL SERVICES LTD IMPRINT PROMOTIONAL SERVICES LTD Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING PARTS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD THE WELL STUDIO LIMITED Company Secretary 2010-11-15 CURRENT 2002-11-29 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PIERS NIMMO MANAGEMENT LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
KERRY SECRETARIAL SERVICES LTD EMIRAT LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Liquidation
KERRY SECRETARIAL SERVICES LTD E-CAP (BOOKS) LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-17
KERRY SECRETARIAL SERVICES LTD CONSULTING SOUTH EAST LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
KERRY SECRETARIAL SERVICES LTD GMO RESOURCES LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD TRACK AUDIO LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
KERRY SECRETARIAL SERVICES LTD HSG SWALLOWS FOUNDATION Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
KERRY SECRETARIAL SERVICES LTD COMPLETE HR AND TRAINING SOLUTIONS LIMITED Company Secretary 2010-05-04 CURRENT 2008-09-17 Dissolved 2016-02-23
KERRY SECRETARIAL SERVICES LTD COE SOLUTIONS LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
KERRY SECRETARIAL SERVICES LTD JOHN NOAD (HOLDINGS) LIMITED Company Secretary 2010-02-26 CURRENT 1973-02-05 Liquidation
KERRY SECRETARIAL SERVICES LTD SOLANGE DESIGN LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ORANGE STREET MEDIA & MANAGEMENT LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD UNIQUE UNIQUE LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-08-09
KERRY SECRETARIAL SERVICES LTD EDWARD JAMES SALON & SPA LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
KERRY SECRETARIAL SERVICES LTD MARFRAME LIMITED Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
KERRY SECRETARIAL SERVICES LTD FONTHILL BUREAU DE CHANGE LIMITED Company Secretary 2009-12-20 CURRENT 2002-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD WORLD CITY DUATHLON SERIES LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD JENNY WILDE ASSOCIATES LTD Company Secretary 2009-12-01 CURRENT 2008-04-11 Active
KERRY SECRETARIAL SERVICES LTD TOTAL TEMPERATURE MANAGEMENT LTD Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
KERRY SECRETARIAL SERVICES LTD HEATHROW TAXIS SOLUTIONS LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-01-29
KERRY SECRETARIAL SERVICES LTD ATLANTIC ENTERPRISES (2009) LTD Company Secretary 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-01-20
KERRY SECRETARIAL SERVICES LTD RYE PLANT HIRE LIMITED Company Secretary 2009-10-15 CURRENT 1994-03-31 Active
KERRY SECRETARIAL SERVICES LTD RYE DEMOLITION LIMITED Company Secretary 2009-10-15 CURRENT 2006-03-24 In Administration
KERRY SECRETARIAL SERVICES LTD DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GROUP UK LIMITED Company Secretary 2009-10-09 CURRENT 2006-10-20 Active - Proposal to Strike off
NICHOLAS MARK RYMAN RICHARDS MILLEX INVESTMENTS LIMITED Director 2017-02-02 CURRENT 2017-01-13 Liquidation
NICHOLAS MARK RYMAN RICHARDS GROVESTAR INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
NICHOLAS MARK RYMAN RICHARDS EXTRA 300 LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2018-04-17
NIGEL JOHN RYMAN RICHARDS LACLEF LIMITED Director 1992-08-18 CURRENT 1977-06-16 Active - Proposal to Strike off
MARK VINCENT RIJKSE MILLEX INVESTMENTS LIMITED Director 2017-02-02 CURRENT 2017-01-13 Liquidation
MARK VINCENT RIJKSE AEROSTARS LIMITED Director 2013-03-31 CURRENT 1999-03-12 Dissolved 2017-06-20
MARK VINCENT RIJKSE LONDON HELI-CHARTERS LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active
MARK VINCENT RIJKSE G-BBII LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
MARK VINCENT RIJKSE CROSBY GREEN MANAGEMENT COMPANY LIMITED Director 2003-09-15 CURRENT 2003-01-02 Active
MARK VINCENT RIJKSE RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED Director 2002-12-31 CURRENT 1994-12-13 Active
MARK VINCENT RIJKSE ROAN HOUSE MANAGEMENT LIMITED Director 2002-12-31 CURRENT 1995-04-26 Active
MARK VINCENT RIJKSE BPT (SOUTHERN NUMBER 2) LIMITED Director 2001-12-21 CURRENT 1999-03-31 Active
MARK VINCENT RIJKSE BPT (SOUTHERN) LIMITED Director 2001-12-21 CURRENT 1999-03-31 Active
MARK VINCENT RIJKSE HOMESELECT HOLDINGS LIMITED Director 2000-03-21 CURRENT 1998-03-27 Active
MARK VINCENT RIJKSE ALDINGTON CAPITAL LIMITED Director 1999-06-30 CURRENT 1999-06-30 Active
MARK ANTHONY STEWART G-BBII LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
MARK ANTHONY STEWART EXTRA 200 LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
MARK ANTHONY STEWART BPT (SOUTHERN NUMBER 2) LIMITED Director 2001-12-21 CURRENT 1999-03-31 Active
MARK ANTHONY STEWART BPT (SOUTHERN) LIMITED Director 2001-12-21 CURRENT 1999-03-31 Active
MARK ANTHONY STEWART HOMESELECT HOLDINGS LIMITED Director 2000-03-21 CURRENT 1998-03-27 Active
MARK ANTHONY STEWART ALDINGTON CAPITAL LIMITED Director 1999-06-30 CURRENT 1999-06-30 Active
KEITH WHITE OXFORD PROPERTY RESOURCES LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
KEITH WHITE OXFORD PROPERTY ADVISORS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
KEITH WHITE OXFORD PROPERTY CAPITAL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
KEITH WHITE CRM STUDENTS CAMBRIDGE LTD Director 2006-09-15 CURRENT 2005-12-07 Active
KEITH WHITE LEIGHTON HALL MANAGEMENT COMPANY LIMITED Director 2005-12-01 CURRENT 2005-08-15 Active
KEITH WHITE WESTBURY GARDENS MANAGEMENT COMPANY LIMITED Director 2005-02-16 CURRENT 2003-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048864120004
2024-05-03CESSATION OF CORESTATE CAPITAL HOLDING S.A AS A PERSON OF SIGNIFICANT CONTROL
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-05-02APPOINTMENT TERMINATED, DIRECTOR KEITH WHITE
2024-05-02Notification of Dcrm Ltd as a person with significant control on 2024-04-18
2024-05-02DIRECTOR APPOINTED MR JOE PERSECHINO
2024-05-02DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOLLOWAY
2024-01-25SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2023-09-01
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048864120003
2023-09-20CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 048864120004
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 048864120003
2023-01-03Memorandum articles filed
2022-12-20Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AP01DIRECTOR APPOINTED MR RICHARD ANDREW SKEELS
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-09-15CH01Director's details changed for Mr Keith White on 2020-09-01
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-02CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-08-03
2020-02-07RES01ADOPT ARTICLES 07/02/20
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2018-12-06AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-10-19PSC07CESSATION OF NICHOLAS MARK RYMAN RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18PSC02Notification of Corestate Capital Holding S.A as a person with significant control on 2018-10-04
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT RIJKSE
2018-10-18AP01DIRECTOR APPOINTED STEWART MOORE
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09PSC04Change of details for Mr Mark Vincent Rijkse as a person with significant control on 2018-01-09
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02RES12Resolution of varying share rights or name
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100700.5
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-20AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-20AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100700.5
2015-09-18AR0103/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12CH01Director's details changed for Mr Keith White on 2015-05-12
2015-01-12RES15CHANGE OF NAME 12/01/2015
2015-01-12CERTNMCompany name changed corporate residential management LIMITED\certificate issued on 12/01/15
2014-12-16SH10Particulars of variation of rights attached to shares
2014-12-16MEM/ARTSARTICLES OF ASSOCIATION
2014-12-16RES01ALTER ARTICLES 01/12/2014
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100700.5
2014-10-13AR0103/09/14 FULL LIST
2014-05-19AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-14RP04SECOND FILING WITH MUD 03/09/13 FOR FORM AR01
2014-02-14ANNOTATIONClarification
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK RYMAN RICHARDS / 30/10/2013
2013-09-18AR0103/09/13 FULL LIST
2013-06-04AA31/08/12 TOTAL EXEMPTION FULL
2013-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-28RES01ADOPT MEM AND ARTS 10/05/2013
2013-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-28SH0110/05/13 STATEMENT OF CAPITAL GBP 100700.5
2012-09-14AR0103/09/12 FULL LIST
2012-05-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-02SH0602/05/12 STATEMENT OF CAPITAL GBP 85700.5
2012-05-02SH0602/05/12 STATEMENT OF CAPITAL GBP 85700.5
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-05AA31/08/11 TOTAL EXEMPTION FULL
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-11AP01DIRECTOR APPOINTED MR MARK ANTHONY STEWART
2012-01-11AP01DIRECTOR APPOINTED MR MARK VINCENT RIJKSE
2012-01-11AP01DIRECTOR APPOINTED MR NICHOLAS MARK RYMAN RICHARDS
2011-09-13AR0103/09/11 FULL LIST
2011-05-18AP04CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD
2011-05-18TM02APPOINTMENT TERMINATED, SECRETARY HERIBERTO CUANALO
2011-04-06AA01CURREXT FROM 31/03/2011 TO 31/08/2011
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ, UNITED KINGDOM
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, HANBOROUGH HOUSE WALLBROOK COURT, NORTH HINKSEY LANE, BOTLEY, OXFORD, OX2 0QS
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AP01DIRECTOR APPOINTED MR NIGEL JOHN RYMAN RICHARDS
2010-11-12AR0103/09/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / HERIBERTO CUANLO / 30/09/2008
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20288bDIRECTOR RESIGNED
2007-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2007-09-28363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-14288aNEW SECRETARY APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-03-31123NC INC ALREADY ADJUSTED 08/03/04
2004-03-31RES12VARYING SHARE RIGHTS AND NAMES
2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-3188(2)RAD 08/03/04--------- £ SI 1740@.1=174 £ SI 175000@.5=87500 £ IC 1/87675
2004-03-31RES04£ NC 1000/115175 08/03
2004-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-31RES12VARYING SHARE RIGHTS AND NAMES
2004-03-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: EXCHANGE HOUSE, 482 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE MK9 2SH
2004-01-22225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-21CERTNMCOMPANY NAME CHANGED SHOO 38 LIMITED CERTIFICATE ISSUED ON 21/11/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CRM STUDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRM STUDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-08 Satisfied HOMESELECT LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 1,175,249
Creditors Due Within One Year 2012-08-31 £ 824,042
Provisions For Liabilities Charges 2013-08-31 £ 49,921
Provisions For Liabilities Charges 2012-08-31 £ 18,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRM STUDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 100,700
Called Up Share Capital 2012-08-31 £ 85,700
Cash Bank In Hand 2013-08-31 £ 1,423,726
Cash Bank In Hand 2012-08-31 £ 743,041
Current Assets 2013-08-31 £ 1,934,868
Current Assets 2012-08-31 £ 1,232,006
Debtors 2013-08-31 £ 511,142
Debtors 2012-08-31 £ 488,965
Fixed Assets 2013-08-31 £ 521,490
Fixed Assets 2012-08-31 £ 421,773
Shareholder Funds 2013-08-31 £ 1,231,188
Shareholder Funds 2012-08-31 £ 811,099
Tangible Fixed Assets 2013-08-31 £ 275,069
Tangible Fixed Assets 2012-08-31 £ 125,486

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRM STUDENTS LIMITED registering or being granted any patents
Domain Names

CRM STUDENTS LIMITED owns 3 domain names.

crm-studentpayments.co.uk   accommodation-for-nottingham-university-students.co.uk   student-accommodation-in-nottingham.co.uk  

Trademarks
We have not found any records of CRM STUDENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRM STUDENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-09-18 GBP £7,872

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRM STUDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRM STUDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRM STUDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.