Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANGEOPEN RESIDENTS MANAGEMENT LIMITED
Company Information for

CHANGEOPEN RESIDENTS MANAGEMENT LIMITED

LONDON, W1U,
Company Registration Number
02300562
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Changeopen Residents Management Ltd
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED was founded on 1988-09-28 and had its registered office in London. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02300562
Date formed 1988-09-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-28
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANGEOPEN RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH PAVEY
Company Secretary 2013-08-29
GARY JAMES YARDLEY
Director 2013-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
SOUMEN DAS
Director 2013-08-29 2016-12-08
WILLIAM REGINALD BLACK
Director 2013-08-29 2014-12-11
IAN DAVID HAWKSWORTH
Director 2013-08-29 2014-12-11
BALBINDER SINGH TATTAR
Director 2013-08-29 2014-07-31
QUADRANT PROPERTY MANAGEMENT LIMITED
Company Secretary 1998-07-10 2013-08-29
ANTHONY JOHN BUXTON
Director 1998-06-02 2013-08-29
COLIN BRUCE ROSS HOWMAN
Director 1998-04-17 2013-08-29
JOHN MICHAEL JOSEPH ROYDEN
Director 1997-10-24 2013-08-29
THE FINE ART TRADE GUILD
Director 2011-07-21 2013-08-29
JONATHAN RANDAL VAUGHAN
Director 2005-04-19 2013-08-29
CHRISTROSE CAROL SUMNER
Director 1998-01-01 2011-01-04
LOUISE HAY
Director 2011-01-01 2011-01-01
MOHAMMAD TAFRESHI
Director 1997-10-24 2006-06-26
ANTHONY JAMES WOODWARD
Company Secretary 1998-04-09 1998-07-10
IRENE GEORGINA GRAHAM
Director 1992-05-11 1998-07-10
ALISTAIR DAVID MACNAUGHTON
Company Secretary 1995-08-03 1998-04-09
PATRICK PHELPS
Director 1992-05-11 1997-07-01
GRAHAM RICHARD WILLIAMS
Director 1992-05-11 1994-10-31
MITESH MAROO
Company Secretary 1994-04-10 1994-04-29
MITESH MAROO
Company Secretary 1992-05-11 1994-04-29
SARAH GEORGINA BARFORD WILKS
Company Secretary 1994-04-29 1994-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
GARY JAMES YARDLEY BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
GARY JAMES YARDLEY NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
GARY JAMES YARDLEY MALLENHILL LIMITED Director 2016-11-25 CURRENT 1990-05-25 Dissolved 2017-09-29
GARY JAMES YARDLEY CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY EURO CO-VENTURES LIMITED Director 2016-03-08 CURRENT 2015-11-30 Active
GARY JAMES YARDLEY EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2003-06-17 Dissolved 2016-12-21
GARY JAMES YARDLEY MARVIEW LIMITED Director 2016-01-15 CURRENT 1991-10-08 Dissolved 2016-12-21
GARY JAMES YARDLEY COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2015-06-29 CURRENT 2008-06-10 Active
GARY JAMES YARDLEY CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GARY JAMES YARDLEY C&C PROPERTIES UK LIMITED Director 2014-07-31 CURRENT 2001-09-17 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY JAMES YARDLEY LILLIE SQUARE DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2013-07-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GARY JAMES YARDLEY EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
GARY JAMES YARDLEY 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
GARY JAMES YARDLEY 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARY JAMES YARDLEY CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
GARY JAMES YARDLEY CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
GARY JAMES YARDLEY 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
GARY JAMES YARDLEY EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
GARY JAMES YARDLEY EC&O PROPERTIES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-12
GARY JAMES YARDLEY EC&O LIMITED Director 2011-02-16 CURRENT 2011-02-16 Liquidation
GARY JAMES YARDLEY EARLS COURT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GARY JAMES YARDLEY CAPCO CG 2010 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO CG 2010 NOMINEE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY MARTINEAU PROPERTIES LIMITED Director 2010-06-28 CURRENT 2010-06-22 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-09-01
GARY JAMES YARDLEY INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
GARY JAMES YARDLEY CAPCO EMPRESS STATE LP LIMITED Director 2008-05-13 CURRENT 2008-01-24 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2008-04-18 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY SANDERLING ENTERPRISES LIMITED Director 2007-07-24 CURRENT 1999-11-22 Dissolved 2017-03-28
GARY JAMES YARDLEY ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active
GARY JAMES YARDLEY COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-06-01 CURRENT 2002-06-05 Active
GARY JAMES YARDLEY COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-06-01 CURRENT 2004-01-27 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES LIMITED Director 2007-06-01 CURRENT 1933-10-19 Active
GARY JAMES YARDLEY C & C MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 2001-07-13 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-12-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-314.70DECLARATION OF SOLVENCY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-16AR0110/04/14 FULL LIST
2013-09-18AP01DIRECTOR APPOINTED MR WILLIAM REGINALD BLACK
2013-09-18RES01ADOPT ARTICLES 09/08/2013
2013-09-18AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH
2013-09-18AP01DIRECTOR APPOINTED MR BALBINDER SINGH TATTAR
2013-09-18AP01DIRECTOR APPOINTED MR SOUMEN DAS
2013-09-18AP01DIRECTOR APPOINTED MR GARY JAMES YARDLEY
2013-09-18AP01DIRECTOR APPOINTED MR IAN DAVID HAWKSWORTH
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOWMAN
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROYDEN
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUXTON
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THE FINE ART TRADE GUILD
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-11AR0110/04/13 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION FULL
2012-04-10AR0110/04/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-10-06AP02CORPORATE DIRECTOR APPOINTED THE FINE ART TRADE GUILD
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HAY
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE ROSS HOWMAN / 16/05/2011
2011-05-17AR0110/04/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTROSE SUMNER
2011-03-21AP01DIRECTOR APPOINTED LOUISE HAY
2010-09-09AA31/12/09 TOTAL EXEMPTION FULL
2010-05-26AR0110/04/10 FULL LIST
2010-04-30AD02SAIL ADDRESS CREATED
2009-09-08AA31/12/08 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LTD 12 TILTON STREET LONDON SW6 7LP
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008
2008-05-21AA31/12/07 TOTAL EXEMPTION FULL
2008-05-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-10288cSECRETARY'S PARTICULARS CHANGED
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-09-11288bDIRECTOR RESIGNED
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2005-07-10353LOCATION OF REGISTER OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/03
2003-06-11363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-17363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/99
1999-04-15363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-10-19287REGISTERED OFFICE CHANGED ON 19/10/98 FROM: NLA TOWER 12-16 ADDISCOMBE ROAD CROYDON,SURREY CR9 6BP
1998-10-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHANGEOPEN RESIDENTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANGEOPEN RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of CHANGEOPEN RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGEOPEN RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of CHANGEOPEN RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGEOPEN RESIDENTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHANGEOPEN RESIDENTS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHANGEOPEN RESIDENTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCHANGEOPEN RESIDENTS MANAGEMENT LIMITEDEvent Date2014-12-17
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings held on 17 December 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 23 January 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyCHANGEOPEN RESIDENTS MANAGEMENT LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 9 December 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco Dated: 27 October 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGEOPEN RESIDENTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANGEOPEN RESIDENTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.