College Heights Residents Limited

General information

Name:

College Heights Residents Ltd

Office Address:

165 Fleet Street C/o Daniel Watney EC4A 2DW London

Number: 07262483

Incorporation date: 2010-05-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

College Heights Residents Limited has existed in the United Kingdom for 14 years. Started with Registered No. 07262483 in the year 2010, the firm is registered at 165 Fleet Street, London EC4A 2DW. This company's principal business activity number is 98000 which stands for Residents property management. The company's latest accounts cover the period up to 2022-10-31 and the most recent confirmation statement was released on 2023-01-13.

This company has 1 director at present overseeing this specific business, namely Cymbeline S. who's been executing the director's duties since 2010/05/24. Since 2020/05/01 Ross T., had been responsible for a variety of tasks within the following business up to the moment of the resignation on 2022/04/06. Additionally another director, including Kenneth W. gave up the position on 2021/09/29.

Financial data based on annual reports

Company staff

Cymbeline S.

Role: Director

Appointed: 06 April 2022

Latest update: 18 January 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 25 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

80 The Shearers

Post code:

CM23 4AZ

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

80 The Shearers

Post code:

CM23 4AZ

City / Town:

Bishop's Stortford

Accountant/Auditor,
2016 - 2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode