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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 19 June 2019 | Active |
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 10 March 2020 | Active |
Marconi Road, Burgh Road Industrial Estate, Carlisle, United Kingdom, CA2 7NA | Secretary | 26 July 2012 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Director | 12 September 2017 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Director | 31 October 2016 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Director | 31 October 2016 | Active |
Boulevard Georges-Favon, 8, 1204 Geneva, Switzerland, | Director | 12 September 2017 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Director | 31 October 2016 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Director | 31 October 2016 | Active |
Azure House, 1 Duke's Mews, London, England, W1U 3ET | Director | 31 October 2016 | Active |
Lochangarth, Bruce Street, Lochmaben, Lockerbie, Scotland, DG11 1PD | Director | 26 July 2012 | Active |
Boulevard Georges-Favon, 8, 1204 Gevena, Switzerland, | Director | 12 September 2017 | Active |
Roucanhill, Torthorwald, Dumfries, Scotland, DG1 3QE | Director | 26 July 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-03 | Gazette | Gazette filings brought up to date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.