Company NameUniversal Student Living Limited
DirectorsMartin Corbett and Graham Rogers
Company StatusActive
Company Number08058279
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Martin Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam House Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Graham Rogers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam House Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Secretary NameMr Christopher William McVitty
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameMr Bruce Henry Clark
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 28 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressErmine House East Anton Court
Icknield Way
Andover
Hampshire
SP10 5RG
Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Caxton Close
Andover
SP10 3FG
Director NameGuy Nicholas Gregory Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestende
Homington
Salisbury
Wiltshire
SP5 4NG
Director NameMr John Mark Lindsay Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Caxton Close
Andover
SP10 3FG
Secretary NameClare Victoria Norton
StatusResigned
Appointed01 September 2020(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 July 2021)
RoleCompany Director
Correspondence AddressErmine House East Anton Court
Icknield Way
Andover
Hampshire
SP10 5RG

Contact

Websitewww.universalstudentliving.com/
Email address[email protected]
Telephone020 37009930
Telephone regionLondon

Location

Registered AddressHornbeam House
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Bruce Clark
37.50%
Ordinary
30 at £1Chris Mcvitty
37.50%
Ordinary
10 at £1Douglas Lawson
12.50%
Ordinary
10 at £1John Brown
12.50%
Ordinary

Financials

Year2014
Net Worth£17,958
Cash£29,666
Current Liabilities£72,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

31 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 October 2022Director's details changed for Mr Graham Rogers on 4 October 2022 (2 pages)
16 August 2022Accounts for a small company made up to 31 March 2022 (10 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 December 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
29 July 2021Termination of appointment of Clare Victoria Norton as a secretary on 28 July 2021 (1 page)
29 July 2021Notification of Homes for Students Limited as a person with significant control on 28 July 2021 (2 pages)
29 July 2021Appointment of Mr Graham Rogers as a director on 28 July 2021 (2 pages)
29 July 2021Cessation of Bruce Henry Clark as a person with significant control on 28 July 2021 (1 page)
29 July 2021Termination of appointment of Bruce Henry Clark as a director on 28 July 2021 (1 page)
29 July 2021Registered office address changed from Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Hornbeam House Hookstone Road Harrogate North Yorkshire HG2 8QT on 29 July 2021 (1 page)
29 July 2021Appointment of Martin Corbett as a director on 28 July 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2020Termination of appointment of Christopher William Mcvitty as a secretary on 1 September 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Appointment of Clare Victoria Norton as a secretary on 1 September 2020 (2 pages)
15 September 2020Registered office address changed from 50 Caxton Close Andover SP10 3FG United Kingdom to Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 15 September 2020 (1 page)
15 May 2020Cessation of Chris William Mcvitty as a person with significant control on 5 April 2020 (1 page)
15 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
31 March 2020Termination of appointment of John Mark Lindsay Brown as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Douglas James Lawson as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Christopher William Mcvitty as a director on 31 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 December 2017Registered office address changed from C/O Lawson & Partners 9 Argyll Street London W1F 7TG England to 50 Caxton Close Andover SP10 3FG on 27 December 2017 (1 page)
27 December 2017Registered office address changed from C/O Lawson & Partners 9 Argyll Street London W1F 7TG England to 50 Caxton Close Andover SP10 3FG on 27 December 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 November 2016Registered office address changed from C/O C/O Lawson and Partners 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O C/O Lawson and Partners 7/8 Conduit Street London W1S 2XF to C/O Lawson & Partners 9 Argyll Street London W1F 7TG on 28 November 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(5 pages)
28 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100.00
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100.00
(4 pages)
10 September 2015Appointment of Mr John Mark Lindsay Brown as a director on 1 April 2015 (2 pages)
10 September 2015Appointment of Mr John Mark Lindsay Brown as a director on 1 April 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Termination of appointment of Guy Nicholas Gregory Smith as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Guy Nicholas Gregory Smith as a director on 13 July 2015 (1 page)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 80
(6 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 80
(6 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 80
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 80
(7 pages)
22 September 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 80
(7 pages)
22 September 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 80
(7 pages)
26 March 2014Appointment of Guy Nicholas Gregory Smith as a director (3 pages)
26 March 2014Appointment of Guy Nicholas Gregory Smith as a director (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(5 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(5 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(5 pages)
23 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 July 2012Registered office address changed from 7-8 Conduit Street London W1S 2XF United Kingdom on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Douglas James Lawson as a director (2 pages)
24 July 2012Appointment of Mr Bruce Henry Clark as a director (2 pages)
24 July 2012Appointment of Mr Bruce Henry Clark as a director (2 pages)
24 July 2012Registered office address changed from 7-8 Conduit Street London W1S 2XF United Kingdom on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Douglas James Lawson as a director (2 pages)
4 May 2012Incorporation (30 pages)
4 May 2012Incorporation (30 pages)