UKBizDB.co.uk

DENTON HOLME STUDENT VILLAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denton Holme Student Village Limited. The company was founded 11 years ago and was given the registration number 08157711. The firm's registered office is in KNUTSFORD. You can find them at C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:DENTON HOLME STUDENT VILLAGE LIMITED
Company Number:08157711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director19 June 2019Active
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS

Director10 March 2020Active
Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom, CA2 7NA

Secretary26 July 2012Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Director12 September 2017Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Director31 October 2016Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Director31 October 2016Active
Boulevard Georges-Favon, 8, 1204 Geneva, Switzerland,

Director12 September 2017Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Director31 October 2016Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Director31 October 2016Active
Azure House, 1 Duke's Mews, London, England, W1U 3ET

Director31 October 2016Active
Lochangarth, Bruce Street, Lochmaben, Lockerbie, Scotland, DG11 1PD

Director26 July 2012Active
Boulevard Georges-Favon, 8, 1204 Gevena, Switzerland,

Director12 September 2017Active
Roucanhill, Torthorwald, Dumfries, Scotland, DG1 3QE

Director26 July 2012Active

People with Significant Control

Mr Brendan Flood
Notified on:31 October 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Azure House, 1 Duke's Mews, London, England, W1U 3ET
Nature of control:
  • Significant influence or control
Miss Catherine Anne Kerr Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:England
Address:40, King Street, Manchester, England, M2 6BA
Nature of control:
  • Significant influence or control
Mr Christopher Halliday Mcghie
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:40, King Street, Manchester, England, M2 6BA
Nature of control:
  • Significant influence or control
Mr Douglas Mackenzie Russell
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:40, King Street, Manchester, England, M2 6BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-03Gazette

Gazette filings brought up to date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-18Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.