Company NameQDOS Student Homes Limited
DirectorPhilip Robert Akrill
Company StatusActive
Company Number05420509
CategoryPrivate Limited Company
Incorporation Date10 April 2005(19 years ago)
Previous NameManor Student Homes Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(16 years after company formation)
Appointment Duration2 years, 12 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed12 February 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 April 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Director NameDavid Hilaire Rix
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
West Yorkshire
BD16 3QF
Director NameRobert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seymour Terrace Seymour Street
Liverpool
L3 5PE
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleIndependant Chartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
East Riding Of Yorkshire
HU14 3JY
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 April 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Family Office 41 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Gary James Warke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(16 years after company formation)
Appointment Duration3 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Triton, Automation House Newton Road
Lowton
Warrington
WA3 2AN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameManor Administration Ltd (Corporation)
StatusResigned
Appointed11 April 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2010)
Correspondence AddressSanderson House
Station Road Horsforth
Leeds
LS18 5NT
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
Correspondence AddressLupton Fawcett, Yorkshire House
East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.qdosstudenthomes.com
Email address[email protected]

Location

Registered Address41 Woodgates Lane
North Ferriby
HU14 3JY
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£17
Current Liabilities£46,990

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

22 March 2023Unaudited abridged accounts made up to 29 June 2022 (9 pages)
23 November 2022Confirmation statement made on 21 November 2022 with updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 29 June 2021 (8 pages)
26 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 29 June 2020 (10 pages)
11 August 2021Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page)
6 August 2021Termination of appointment of Duncan Gilmour as a director on 31 March 2021 (1 page)
6 August 2021Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
26 May 2021Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page)
10 May 2021Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page)
10 May 2021Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages)
10 May 2021Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page)
10 May 2021Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages)
30 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 November 2018Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 April 2018Notification of Duncan Gilmour as a person with significant control on 11 April 2018 (2 pages)
20 April 2018Notification of Jonathan Marc Leathley as a person with significant control on 11 April 2018 (2 pages)
20 April 2018Cessation of Philip Robert Akrill as a person with significant control on 11 April 2018 (1 page)
20 December 2017Termination of appointment of Gary James Warke as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Gary James Warke as a director on 20 December 2017 (1 page)
20 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
19 June 2017Appointment of Mr Gary James Warke as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Gary James Warke as a director on 19 June 2017 (2 pages)
16 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
16 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 November 2016Unaudited abridged accounts made up to 31 October 2016 (15 pages)
22 November 2016Unaudited abridged accounts made up to 31 October 2016 (15 pages)
14 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 500,000
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 500,000
(3 pages)
10 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2016Current accounting period shortened from 30 June 2016 to 31 October 2015 (1 page)
31 October 2016Appointment of Mr Philip Robert Akrill as a director on 31 October 2016 (2 pages)
31 October 2016Current accounting period shortened from 30 June 2016 to 31 October 2015 (1 page)
31 October 2016Appointment of Mr Philip Robert Akrill as a director on 31 October 2016 (2 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
2 March 2016Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
29 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(7 pages)
29 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9,998
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 9,998
(3 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
2 July 2014Termination of appointment of David Griffiths as a director (3 pages)
2 July 2014Termination of appointment of David Griffiths as a director (3 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
18 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
9 December 2013Termination of appointment of William Addy as a director (1 page)
9 December 2013Termination of appointment of William Addy as a director (1 page)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
4 November 2013Termination of appointment of John Barnes as a director (2 pages)
17 September 2013Appointment of Mr David Griffiths as a director (3 pages)
17 September 2013Appointment of Mr David Griffiths as a director (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
14 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
14 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (17 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (17 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
21 August 2012Appointment of Mr John Barnes as a director (3 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed manor student homes LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(2 pages)
15 August 2012Company name changed manor student homes LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(2 pages)
1 May 2012Annual return made up to 10 April 2012 (16 pages)
1 May 2012Annual return made up to 10 April 2012 (16 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary (2 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary (2 pages)
23 February 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
(2 pages)
23 February 2012Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
(2 pages)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU England on 23 November 2011 (1 page)
16 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2010Termination of appointment of Robert Martin as a director (2 pages)
1 November 2010Termination of appointment of Robert Martin as a director (2 pages)
28 October 2010Appointment of Mr William Henry Addy as a director (3 pages)
28 October 2010Appointment of Mr William Henry Addy as a director (3 pages)
8 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Manor Administration Ltd as a secretary (2 pages)
31 March 2010Termination of appointment of Manor Administration Ltd as a secretary (2 pages)
31 March 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
31 March 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
22 January 2010Appointment of David Hilaire Rix as a director (4 pages)
22 January 2010Appointment of Robert Shales Lane as a director (3 pages)
22 January 2010Appointment of Robert Shales Lane as a director (3 pages)
22 January 2010Appointment of David Hilaire Rix as a director (4 pages)
22 January 2010Appointment of Robert William Martin as a director (4 pages)
22 January 2010Appointment of Robert William Martin as a director (4 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages)
21 July 2009Director appointed susan penny anne akrill (2 pages)
21 July 2009Appointment terminated director philip akrill (1 page)
21 July 2009Director appointed susan penny anne akrill (2 pages)
21 July 2009Appointment terminated director philip akrill (1 page)
26 May 2009Return made up to 10/04/09; full list of members (3 pages)
26 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 July 2008Return made up to 10/04/08; full list of members (3 pages)
30 July 2008Return made up to 10/04/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2006Return made up to 10/04/06; full list of members (6 pages)
2 June 2006Return made up to 10/04/06; full list of members (6 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
10 April 2005Incorporation (13 pages)
10 April 2005Incorporation (13 pages)