UKBizDB.co.uk

GLAMORGAN STUDENT LETTING LIMITED

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

This company is commonly known as Glamorgan Student Letting Limited. The company was founded 13 years ago and was given the registration number 07349533. The firm's registered office is in CARDIFF. You can find them at 1 St Martins Row, Albany Road, Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLAMORGAN STUDENT LETTING LIMITED
Company Number:07349533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2010
End of financial year:30 June 2021
Jurisdiction:Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 St Martins Row, Albany Road, Cardiff, Wales, CF24 3RP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, 1, St Martin's Row, Albany Road, Cardiff, Wales, CF24 4PN

Director09 February 2019Active
University Of South Wales Students' Union, Forest Grove, Treforest, Pontypridd, Wales, CF37 1UF

Director18 August 2010Active
Student Union Building, Park Place, Cathays Park, Cardiff, Wales, CF10 3QN

Director18 August 2010Active
Student Union Building, Park Place, Cathays Park, Cardiff, Wales, CF10 3QN

Director18 August 2010Active
Student Union Building, Park Place, Cathays Park, Cardiff, CF10 3QN

Director06 August 2014Active
University Of South Wales Students' Union, Forest Grove, Treforest, Pontypridd, Wales, CF37 1UF

Director18 August 2010Active

People with Significant Control

Mr Douglas James Haig
Notified on:09 February 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Wales
Address:1 St Martins Row, Albany Road, Cardiff, Wales, CF24 3RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sian Taylor
Notified on:01 August 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Wales
Address:University Of South Wales Students' Union, Forest Grove, Pontypridd, Wales, CF37 1UF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael James Borley
Notified on:01 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Wales
Address:University Of South Wales Students' Union, Forest Grove, Pontypridd, Wales, CF37 1UF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Address

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

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Accounts

Change account reference date company previous shortened.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.