This company is commonly known as Global Student Accommodation Uk Limited. The company was founded 19 years ago and was given the registration number 05681874. The firm's registered office is in BRISTOL. You can find them at Meridan House 16b Dennyview Road, Abbots Leigh, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLOBAL STUDENT ACCOMMODATION UK LIMITED |
---|---|---|
Company Number | : | 05681874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meridan House 16b Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 15 September 2022 | Active |
Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 24 October 2013 | Active |
4 Forthbridge Road, London, SW11 5NY | Secretary | 19 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 January 2006 | Active |
Lawrence House, Lower Bristol Road, Bath, BA2 9ET | Corporate Secretary | 20 January 2006 | Active |
4 Forthbridge Road, London, SW11 5NY | Director | 19 July 2007 | Active |
Priory Barn, Post Office Lane, Flax Bourton, Bristol, BS48 3QE | Director | 19 July 2007 | Active |
Meridan House, 16b Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RB | Director | 01 October 2019 | Active |
13, Albemarle Street, London, W1S 4HJ | Director | 24 September 2010 | Active |
5, Old Bailey, London, England, EC4M 7BA | Director | 11 September 2013 | Active |
5, Old Bailey, London, England, EC4M 7BA | Director | 21 September 2018 | Active |
Lawrence House, Lower Bristol Road, Bath, BA2 9ET | Director | 20 January 2006 | Active |
Mr James Ross Hunt | ||
Notified on | : | 16 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portman House, 2 Portman Street, London, England, W1H 6DU |
Nature of control | : |
|
Gsa International Developments Limited | ||
Notified on | : | 16 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portman House, 2 Portman House,, London, United Kingdom, W1H 6DU |
Nature of control | : |
|
Mr Timothy William Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Old Bailey, London, England, EC4M 7BA |
Nature of control | : |
|
Mr Robert Richard Waterhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portman House, 2 Portman Street, London, England, W1H 6DU |
Nature of control | : |
|
Mr Nicholas Anthony Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Portman House, 2 Portman Street, London, England, W1H 6DU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.