Background WavePink WaveYellow Wave

COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED (08952326)

COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED (08952326) is an active UK company. incorporated on 21 March 2014. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include OWEN, Richard Michael Andrew, PEMBROKE, Jessica Lucy.

Company Number
08952326
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2014
Age
12 years
Address
4 Back Grafton Street, Altrincham, WA14 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OWEN, Richard Michael Andrew, PEMBROKE, Jessica Lucy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED

COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2014 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08952326

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

4 Back Grafton Street Altrincham, WA14 1DY,

Previous Addresses

C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 8 November 2023To: 27 August 2024
Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 25 August 2023To: 8 November 2023
Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 December 2022To: 25 August 2023
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 4 February 2016To: 22 December 2022
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 20 April 2015To: 4 February 2016
Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 21 March 2014To: 20 April 2015
Timeline

27 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PLACEKEEPER MANAGEMENT LIMITED

Active
Back Grafton Street, AltrinchamWA14 1DY
Corporate secretary
Appointed 08 Nov 2023

OWEN, Richard Michael Andrew

Active
Back Grafton Street, AltrinchamWA14 1DY
Born November 1987
Director
Appointed 23 Jun 2023

PEMBROKE, Jessica Lucy

Active
Back Grafton Street, AltrinchamWA14 1DY
Born March 1989
Director
Appointed 21 Feb 2023

FIRSTPORT SECRETARIAL LIMITED

Resigned
Wigmore Place, Wigmore Lane, LutonLU2 9EX
Corporate secretary
Appointed 21 Mar 2014
Resigned 24 Aug 2023

COOPER, John Ormerod

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1980
Director
Appointed 19 Feb 2021
Resigned 04 May 2022

GRIME, John

Resigned
St David' Park, EwloeCH5 3RX
Born April 1966
Director
Appointed 23 Oct 2015
Resigned 14 Mar 2017

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 19 Feb 2021
Resigned 06 Jul 2023

MOORE, Paul Roger

Resigned
St. Davids Park, DeesideCH5 3RX
Born January 1972
Director
Appointed 27 Jul 2017
Resigned 28 Feb 2020

MOUNSEY, Elaine

Resigned
St. Edmunds Road, BebingtonCH63 2 QU
Born November 1955
Director
Appointed 21 Mar 2014
Resigned 17 Mar 2021

MURRAY, Paul Henry

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1990
Director
Appointed 04 May 2022
Resigned 06 Jul 2023

NEWTON, Jason Richard

Resigned
St Davids Park, EwloeCH5 3RX
Born January 1967
Director
Appointed 23 Oct 2015
Resigned 06 Jul 2023

RAFFERTY, Julie

Resigned
Badgers Croft, Little Sutton, Ellesmere PortCH66 4JE
Born July 1970
Director
Appointed 21 Mar 2014
Resigned 28 Feb 2020

SINCLAIR, Paul William

Resigned
Collingham Road, AltrinchamWA14 5WE
Born January 1977
Director
Appointed 21 Mar 2014
Resigned 19 Feb 2021

STANSFIELD, Gareth James

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1987
Director
Appointed 04 May 2022
Resigned 06 Jul 2023

SUMMER, Clement Shaun

Resigned
St David' Park, EwloeCH5 3RX
Born July 1968
Director
Appointed 23 Oct 2015
Resigned 30 Sept 2019

WALSH, Stephen

Resigned
Back Lane, Charlesworth, GlossopSK13 5HJ
Born February 1959
Director
Appointed 21 Mar 2014
Resigned 11 Nov 2014

WILLIAMS, Anita

Resigned
Shawbirch Road, Admaston, TelfordTF5 0AD
Born September 1960
Director
Appointed 21 Mar 2014
Resigned 22 Oct 2015

WILLIAMS, Gareth Richard

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1968
Director
Appointed 01 Mar 2021
Resigned 06 Jul 2023

WOOD, Alex Jeffrey

Resigned
Whitchurch Road, Milton Green, ChesterCH3 9DS
Born May 1969
Director
Appointed 21 Mar 2014
Resigned 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 August 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Incorporation Company
21 March 2014
NEWINCIncorporation