UKBizDB.co.uk

THE STUDENT HOUSING COMPANY (EXETER) LIMITED

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

This company is commonly known as The Student Housing Company (exeter) Limited. The company was founded 6 years ago and was given the registration number 10946879. The firm's registered office is in BRISTOL. You can find them at Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE STUDENT HOUSING COMPANY (EXETER) LIMITED
Company Number:10946879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Meridian House, 16b Dennyview Road, Abbots Leigh, Bristol, England, BS8 3RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary01 April 2022Active
One, Coleman Street, London, England, EC2R 5AA

Director03 February 2022Active
One, Coleman Street, London, England, EC2R 5AA

Director05 September 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director05 September 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director05 September 2017Active
5, Old Bailey, London, United Kingdom, EC4M 7BA

Director02 March 2018Active
Portman House, 2 Portman Street, London, W1H 6DU

Director18 February 2020Active

People with Significant Control

Legal & General Student Living Llp
Notified on:27 March 2024
Status:Active
Country of residence:England
Address:One, Coleman Street, London, England, EC2R 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Richard Waterhouse
Notified on:05 September 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:One, Coleman Street, London, England, EC2R 5AA
Nature of control:
  • Significant influence or control
Mr Timothy William Mitchell
Notified on:05 September 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Old Bailey, London, United Kingdom, EC4M 7BA
Nature of control:
  • Significant influence or control
Mr Antony Allen
Notified on:05 September 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Old Bailey, London, United Kingdom, EC4M 7BA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint corporate secretary company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-03-28Change of name

Certificate change of name company.

Download
2024-03-28Address

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

Download
2024-03-01Incorporation

Memorandum articles.

Download
2024-02-28Resolution

Resolution.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint corporate secretary company with name date.

Download
2022-04-04Address

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

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.