COLLEGE HEIGHTS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

COLLEGE HEIGHTS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07262483

Incorporation date

24/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 New Broad Street, C/O Strangford Management Ltd, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon25/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/05/2025
Registered office address changed from 165 Fleet Street C/O Daniel Watney London EC4A 2DW England to 46 New Broad Street C/O Strangford Management Ltd London EC2M 1JH on 2025-05-21
dot icon15/01/2025
Withdrawal of a person with significant control statement on 2025-01-15
dot icon15/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon15/01/2025
Notification of Cymbeline Guinevere Storey as a person with significant control on 2025-01-15
dot icon23/08/2024
Appointment of James Alexander Dawson as a director on 2024-08-10
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/04/2022
Termination of appointment of David Llewellyn Bevan as a director on 2022-04-06
dot icon06/04/2022
Termination of appointment of Ross Targett as a director on 2022-04-06
dot icon06/04/2022
Appointment of Ms Cymbeline Guinevere Storey as a director on 2022-04-06
dot icon08/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon29/09/2021
Termination of appointment of Kenneth Albert Wood as a director on 2021-09-29
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon18/05/2020
Appointment of Mr Kenneth Albert Wood as a director on 2020-02-01
dot icon18/05/2020
Appointment of Mr David Llewellyn Bevan as a director on 2020-02-01
dot icon11/05/2020
Termination of appointment of Eduardo Trocha as a director on 2020-02-01
dot icon11/05/2020
Termination of appointment of Perrine Herrenschmidt as a director on 2020-02-01
dot icon11/05/2020
Termination of appointment of James Arthur Cotton as a director on 2020-02-01
dot icon11/05/2020
Appointment of Mr Ross Targett as a director on 2020-05-01
dot icon22/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/08/2018
Registered office address changed from C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW England to 165 Fleet Street C/O Daniel Watney London EC4A 2DW on 2018-08-06
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon11/03/2018
Appointment of Mr Eduardo Trocha as a director on 2016-10-28
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon27/02/2017
Termination of appointment of Navtej Singh Lehl as a director on 2017-02-27
dot icon09/01/2017
Termination of appointment of Jonah Frederic Anderson as a director on 2017-01-06
dot icon30/10/2016
Registered office address changed from 80 the Shearers Bishop's Stortford Hertfordshire CM23 4AZ to C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW on 2016-10-30
dot icon20/10/2016
Director's details changed for Mr James Arthur Cotton on 2016-10-19
dot icon20/10/2016
Director's details changed for Mr Jonah Frederic Anderson on 2016-10-19
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon13/02/2016
Appointment of Ms Perrine Herrenschmidt as a director on 2016-02-13
dot icon20/01/2016
Termination of appointment of Sian Sarah Eileen Lindsay as a director on 2016-01-20
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon13/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon11/10/2014
Appointment of Mr James Arthur Cotton as a director on 2014-09-04
dot icon19/09/2014
Appointment of Mr Jonah Frederic Anderson as a director on 2014-09-19
dot icon19/09/2014
Termination of appointment of Kenneth Albert Wood as a director on 2014-09-19
dot icon19/09/2014
Appointment of Dr Sian Sarah Eileen Lindsay as a director on 2014-08-19
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon22/08/2013
Registered office address changed from 155 Landor Road London SW9 9JE England on 2013-08-22
dot icon02/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon30/06/2012
Director's details changed for Mr Navtej Singh Lehl on 2012-06-30
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon31/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon18/02/2012
Previous accounting period extended from 2011-05-31 to 2011-10-31
dot icon12/12/2011
Appointment of Mr Navtej Singh Lehl as a director
dot icon09/12/2011
Director's details changed for Kenneth Albert Wood on 2011-12-09
dot icon15/11/2011
Termination of appointment of Sian Lindsay as a director
dot icon07/10/2011
Registered office address changed from 36 St Botolphs Road Sevenoaks Kent TN13 3AG on 2011-10-07
dot icon07/10/2011
Termination of appointment of Jessica Illingworth as a director
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon14/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/06/2011
Registered office address changed from Kingfisher House 34 Forlease Roadd Maidenhead Berkshire SL6 1RU United Kingdom on 2011-06-10
dot icon23/03/2011
Appointment of Kenneth Albert Wood as a director
dot icon17/03/2011
Appointment of Jessica Indira Illingworth as a director
dot icon15/03/2011
Appointment of Dr Sian Sarah Eileen Lindsay as a director
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon24/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+144.24 % *

* during past year

Cash in Bank

£50,030.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
147.09K
-
0.00
20.48K
-
2022
-
158.58K
-
0.00
50.03K
-
2022
-
158.58K
-
0.00
50.03K
-

Employees

2022

Employees

-

Net Assets(GBP)

158.58K £Ascended7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.03K £Ascended144.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Sian Sarah Eileen
Director
19/08/2014 - 20/01/2016
6
Dawson, James Alexander
Director
10/08/2024 - Present
1
Mr Kenneth Albert Wood
Director
01/02/2020 - 29/09/2021
3
Storey, Cymbeline Guinevere
Director
06/04/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLEGE HEIGHTS RESIDENTS LIMITED

COLLEGE HEIGHTS RESIDENTS LIMITED is an(a) Active company incorporated on 24/05/2010 with the registered office located at 46 New Broad Street, C/O Strangford Management Ltd, London EC2M 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE HEIGHTS RESIDENTS LIMITED?

toggle

COLLEGE HEIGHTS RESIDENTS LIMITED is currently Active. It was registered on 24/05/2010 .

Where is COLLEGE HEIGHTS RESIDENTS LIMITED located?

toggle

COLLEGE HEIGHTS RESIDENTS LIMITED is registered at 46 New Broad Street, C/O Strangford Management Ltd, London EC2M 1JH.

What does COLLEGE HEIGHTS RESIDENTS LIMITED do?

toggle

COLLEGE HEIGHTS RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLLEGE HEIGHTS RESIDENTS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-13 with no updates.