Background WavePink WaveYellow Wave

CRM STUDENTS LIMITED (04886412)

CRM STUDENTS LIMITED (04886412) is an active UK company. incorporated on 3 September 2003. with registered office in Botley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRM STUDENTS LIMITED has been registered for 22 years. Current directors include PERSECHINO, Joe, RAINSFORD, William.

Company Number
04886412
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
Hanborough House Wallbrook Court, Botley, OX2 0QS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERSECHINO, Joe, RAINSFORD, William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRM STUDENTS LIMITED

CRM STUDENTS LIMITED is an active company incorporated on 3 September 2003 with the registered office located in Botley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRM STUDENTS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04886412

LTD Company

Age

22 Years

Incorporated 3 September 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CORPORATE RESIDENTIAL MANAGEMENT LIMITED
From: 21 November 2003To: 12 January 2015
SHOO 38 LIMITED
From: 3 September 2003To: 21 November 2003
Contact
Address

Hanborough House Wallbrook Court North Hinksey Lane Botley, OX2 0QS,

Previous Addresses

, C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom
From: 7 January 2011To: 11 February 2011
, Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxford, OX2 0QS
From: 3 September 2003To: 7 January 2011
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Capital Reduction
May 12
Capital Reduction
May 12
Share Buyback
May 12
Share Buyback
May 12
Funding Round
May 13
Loan Cleared
Jun 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
May 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Loan Cleared
May 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Aug 24
Funding Round
Oct 25
6
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KERRY SECRETARIAL SERVICES LTD

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Corporate secretary
Appointed 13 May 2011

PERSECHINO, Joe

Active
Wallbrook Court, BotleyOX2 0QS
Born May 1976
Director
Appointed 18 Apr 2024

RAINSFORD, William

Active
Wallbrook Court, BotleyOX2 0QS
Born December 1981
Director
Appointed 01 Aug 2024

CUANALO, Heriberto

Resigned
40 Abbey Brook, DidcotOX11 7FY
Secretary
Appointed 15 May 2007
Resigned 13 May 2011

MONAGHAN, Paul

Resigned
93 Willow Brook, AbingdonOX14 1UL
Secretary
Appointed 19 Dec 2003
Resigned 28 Feb 2007

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 03 Sept 2003
Resigned 19 Dec 2003

HOLLOWAY, Christopher Richard

Resigned
Wallbrook Court, BotleyOX2 0QS
Born September 1977
Director
Appointed 18 Apr 2024
Resigned 31 Jul 2024

MCKEOWN, Mark

Resigned
4b Alba Place, LondonW11 1LQ
Born August 1961
Director
Appointed 19 Dec 2003
Resigned 13 Dec 2007

MOORE, Stewart

Resigned
Wallbrook Court, BotleyOX2 0QS
Born December 1973
Director
Appointed 04 Oct 2018
Resigned 01 Aug 2021

RICHARDS, Nicholas Mark Ryman

Resigned
Wallbrook Court, BotleyOX2 0QS
Born September 1966
Director
Appointed 08 Dec 2011
Resigned 04 Oct 2018

RICHARDS, Nigel John Ryman

Resigned
63-81 High Street, RickmansworthWD3 1EQ
Born December 1947
Director
Appointed 20 Dec 2010
Resigned 04 Oct 2018

RIJKSE, Mark Vincent

Resigned
Wallbrook Court, BotleyOX2 0QS
Born January 1968
Director
Appointed 08 Dec 2011
Resigned 04 Oct 2018

SKEELS, Richard Andrew

Resigned
Wallbrook Court, BotleyOX2 0QS
Born June 1967
Director
Appointed 01 Aug 2021
Resigned 30 Jun 2024

STEWART, Mark Anthony

Resigned
Wallbrook Court, BotleyOX2 0QS
Born July 1956
Director
Appointed 08 Dec 2011
Resigned 04 Oct 2018

WHITE, Keith

Resigned
Wallbrook Court, BotleyOX2 0QS
Born September 1953
Director
Appointed 19 Dec 2003
Resigned 18 Apr 2024

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 03 Sept 2003
Resigned 19 Dec 2003

Persons with significant control

6

1 Active
5 Ceased

Dcrm Ltd

Active
Lower Castle Street, BristolBS1 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Rue Jean Monnet, LuxembourgL-2180

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2018
Ceased 18 Apr 2024

Mr Keith White

Ceased
Wallbrook Court, BotleyOX2 0QS
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 04 Oct 2018

Mr Nicholas Mark Ryman Richards

Ceased
Wallbrook Court, BotleyOX2 0QS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 04 Oct 2018

Mr Mark Vincent Rijkse

Ceased
Wallbrook Court, BotleyOX2 0QS
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 04 Oct 2018

Mr Mark Anthony Stewart

Ceased
Wallbrook Court, BotleyOX2 0QS
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
12 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
25 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Memorandum Articles
3 January 2023
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
2 September 2020
CH04Change of Corporate Secretary Details
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
16 December 2014
SH10Notice of Particulars of Variation
Memorandum Articles
16 December 2014
MAMA
Resolution
16 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 February 2014
RP04RP04
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Statement Of Companys Objects
28 May 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
28 May 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
2 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Legacy
20 February 2012
MG02MG02
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Corporate Secretary Company With Name
18 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
30 November 2007
AAMDAAMD
Accounts Amended With Made Up Date
30 November 2007
AAMDAAMD
Accounts Amended With Made Up Date
30 November 2007
AAMDAAMD
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Memorandum Articles
26 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 2003
NEWINCIncorporation