Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Graham Rogers |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam House Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Christopher William McVitty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Colburn Avenue Caterham Surrey CR3 6HU |
Secretary Name | Mr Christopher William McVitty |
---|---|
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Mr Bruce Henry Clark |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 28 July 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG |
Director Name | Mr Douglas James Lawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Caxton Close Andover SP10 3FG |
Director Name | Guy Nicholas Gregory Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westende Homington Salisbury Wiltshire SP5 4NG |
Director Name | Mr John Mark Lindsay Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Caxton Close Andover SP10 3FG |
Secretary Name | Clare Victoria Norton |
---|---|
Status | Resigned |
Appointed | 01 September 2020(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 July 2021) |
Role | Company Director |
Correspondence Address | Ermine House East Anton Court Icknield Way Andover Hampshire SP10 5RG |
Website | www.universalstudentliving.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 37009930 |
Telephone region | London |
Registered Address | Hornbeam House Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Bruce Clark 37.50% Ordinary |
---|---|
30 at £1 | Chris Mcvitty 37.50% Ordinary |
10 at £1 | Douglas Lawson 12.50% Ordinary |
10 at £1 | John Brown 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,958 |
Cash | £29,666 |
Current Liabilities | £72,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
31 August 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mr Graham Rogers on 4 October 2022 (2 pages) |
16 August 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
29 July 2021 | Termination of appointment of Clare Victoria Norton as a secretary on 28 July 2021 (1 page) |
29 July 2021 | Notification of Homes for Students Limited as a person with significant control on 28 July 2021 (2 pages) |
29 July 2021 | Appointment of Mr Graham Rogers as a director on 28 July 2021 (2 pages) |
29 July 2021 | Cessation of Bruce Henry Clark as a person with significant control on 28 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Bruce Henry Clark as a director on 28 July 2021 (1 page) |
29 July 2021 | Registered 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 2021 | Appointment of Martin Corbett as a director on 28 July 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Termination of appointment of Christopher William Mcvitty as a secretary on 1 September 2020 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Appointment of Clare Victoria Norton as a secretary on 1 September 2020 (2 pages) |
15 September 2020 | Registered 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 2020 | Cessation of Chris William Mcvitty as a person with significant control on 5 April 2020 (1 page) |
15 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of John Mark Lindsay Brown as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Douglas James Lawson as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Christopher William Mcvitty as a director on 31 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 December 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
12 May 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
10 September 2015 | Appointment of Mr John Mark Lindsay Brown as a director on 1 April 2015 (2 pages) |
10 September 2015 | Appointment of Mr John Mark Lindsay Brown as a director on 1 April 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Termination of appointment of Guy Nicholas Gregory Smith as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Guy Nicholas Gregory Smith as a director on 13 July 2015 (1 page) |
30 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 March 2014 | Appointment of Guy Nicholas Gregory Smith as a director (3 pages) |
26 March 2014 | Appointment of Guy Nicholas Gregory Smith as a director (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
23 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 July 2012 | Registered office address changed from 7-8 Conduit Street London W1S 2XF United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Mr Douglas James Lawson as a director (2 pages) |
24 July 2012 | Appointment of Mr Bruce Henry Clark as a director (2 pages) |
24 July 2012 | Appointment of Mr Bruce Henry Clark as a director (2 pages) |
24 July 2012 | Registered office address changed from 7-8 Conduit Street London W1S 2XF United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Mr Douglas James Lawson as a director (2 pages) |
4 May 2012 | Incorporation (30 pages) |
4 May 2012 | Incorporation (30 pages) |