Background WavePink WaveYellow Wave

CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED (15269644)

CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED (15269644) is an active UK company. incorporated on 8 November 2023. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED has been registered for 2 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond.

Company Number
15269644
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED

CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED is an active company incorporated on 8 November 2023 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. CC CROWN BIRMINGHAM STUDENT HOUSING LIMITED was registered 2 years ago.(SIC: 64306)

Status

active

Active since 2 years ago

Company No

15269644

LTD Company

Age

2 Years

Incorporated 8 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 8 November 2023 - 31 March 2025(17 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Previous Addresses

29 29 Bowland Drive Emerson Valley Milton Keynes Bucks MK4 2DN England
From: 10 January 2024To: 14 January 2026
C/O Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby DN31 2LJ United Kingdom
From: 8 November 2023To: 10 January 2024
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Nov 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Secretary
Appointed 08 Nov 2023

GORDON, Simon David

Active
Bowland Drive, Milton KeynesMK4 2DN
Born March 1967
Director
Appointed 08 Nov 2023

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 08 Nov 2023

PULVER, Alan Raymond

Active
Bowland Drive, Milton KeynesMK4 2DN
Born June 1937
Director
Appointed 08 Nov 2023

CAPLAN, David Julian

Resigned
29 Bowland Drive, Milton KeynesMK4 2DN
Born March 1963
Director
Appointed 08 Nov 2023
Resigned 14 Nov 2024

Persons with significant control

1

Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

16

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Incorporation Company
8 November 2023
NEWINCIncorporation