Warning: file_put_contents(c/f94f29ec1a17065594529727284ee4f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Studenttenant.com Limited, CT5 3QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STUDENTTENANT.COM LIMITED

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

This company is commonly known as Studenttenant.com Limited. The company was founded 9 years ago and was given the registration number 09456136. The firm's registered office is in WHITSTABLE. You can find them at Office B5 Clover House, John Wilson Business Park, Whitstable, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STUDENTTENANT.COM LIMITED
Company Number:09456136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Office B5 Clover House, John Wilson Business Park, Whitstable, Kent, England, CT5 3QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director12 March 2019Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director12 February 2016Active
Unit 6, Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG

Secretary22 June 2017Active
Clover House, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QZ

Director12 February 2016Active
Weydale, Brogdale Road, Faversham, United Kingdom, ME13 8YA

Director24 February 2015Active

People with Significant Control

Mr Norman John Martin
Notified on:11 October 2019
Status:Active
Date of birth:February 1974
Nationality:British
Address:2nd Floor Regis House 45, King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan George Gauld
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Office B5, Clover House, Whitstable, England, CT5 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:2nd Floor Regis House 45, King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Address

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

Download
2023-06-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Change of name

Certificate change of name company.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Second filing capital allotment shares.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Address

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

Download
2020-04-24Address

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

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-10-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.