UKBizDB.co.uk

PRIME STUDENT LIVING LIMITED

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

This company is commonly known as Prime Student Living Limited. The company was founded 16 years ago and was given the registration number 06563753. The firm's registered office is in MANCHESTER. You can find them at Suite 3d Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRIME STUDENT LIVING LIMITED
Company Number:06563753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 3d Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite S57, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director14 April 2008Active
Suite S57, Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX

Director14 April 2008Active
16, Barnside Way, Moulton, Northwich, CW9 8PT

Secretary14 April 2008Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Secretary11 September 2018Active
Suite 3d,, Manchester International, Office Centre Styal Road, Manchester, England, M22 5WB

Secretary13 April 2010Active
Suite 3d,, Manchester International, Office Centre Styal Road, Manchester, England, M22 5WB

Secretary17 May 2022Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Secretary26 February 2016Active
Suite 3d,, Manchester International, Office Centre Styal Road, Manchester, England, M22 5WB

Director24 August 2010Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Director01 January 2017Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB

Director19 July 2013Active

People with Significant Control

Crosslane Property Group Uk Limited
Notified on:09 August 2023
Status:Active
Country of residence:England
Address:Suite S57, Cheadle Place, Cheadle, England, SK8 2JX
Nature of control:
  • Right to appoint and remove directors
Mr James Metcalf
Notified on:21 February 2023
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Suite 3d,, Manchester International, Manchester, England, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Anthony James Sharples
Notified on:21 February 2023
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Suite 3d,, Manchester International, Manchester, England, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Crosslane Property Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, England, M22 5WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-05Address

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

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Accounts

Change account reference date company current shortened.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.