Active
Company Information for GRADUATION STUDENT LIVING LIMITED
155 MOORGATE, LONDON, EC2M 6XB,
|
Company Registration Number
07773718
Private Limited Company
Active |
Company Name | |
---|---|
GRADUATION STUDENT LIVING LIMITED | |
Legal Registered Office | |
155 MOORGATE LONDON EC2M 6XB Other companies in EC2M | |
Company Number | 07773718 | |
---|---|---|
Company ID Number | 07773718 | |
Date formed | 2011-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 11:57:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN PATE |
||
DAVID RICHARD GROVER |
||
DENNIS VINCENT HONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELOISE JANE MANGAN |
Company Secretary | ||
DAVID KEITH VAUGHAN |
Director | ||
JARLATH DELPHENE WADE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARROW EXETER (PHASE 2) LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
BDC PHASE 2 LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MACE DEVELOPMENTS (HOYLE ST) LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
ARROW CARDIFF MANAGEMENT LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
ARROW CARDIFF (JERSEY) LIMITED | Director | 2017-03-21 | CURRENT | 2016-10-27 | Active | |
GRADUATION CARDIFF (JERSEY) LIMITED | Director | 2017-03-20 | CURRENT | 2016-10-27 | Active | |
ARROW EXETER MANAGEMENT LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
ARROW DEVCO (EXETER) LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active | |
ARROW DEVCO (CARDIFF) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
BOTLEY DEVMANCO LTD | Director | 2014-08-08 | CURRENT | 2014-04-28 | Active | |
THE BOTLEY DEVELOPMENT COMPANY LIMITED | Director | 2014-05-07 | CURRENT | 2010-01-06 | Active | |
LUXBOROUGH STREET PROPERTIES LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
MACE CAPITAL LIMITED | Director | 2014-01-06 | CURRENT | 2013-08-21 | Liquidation | |
SPRAY STREET DEVELOPMENTS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2014-08-26 | |
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Liquidation | |
GREENWICH SQUARE COMMERCIAL LIMITED | Director | 2013-04-11 | CURRENT | 2012-07-10 | Active | |
MACE FINANCE LIMITED | Director | 2013-03-27 | CURRENT | 2012-05-04 | Active | |
ESSENTIAL MACE LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2014-05-20 | |
GRADUATION (HOYLE ST) LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
GREENWICH SQUARE LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
COURT ORCHARD LIMITED | Director | 2012-08-23 | CURRENT | 2011-11-10 | Liquidation | |
OBSERVATORY INSPIRATION LIMITED | Director | 2012-08-23 | CURRENT | 2011-11-10 | Liquidation | |
HADLEY MACE HOLDINGS LIMITED | Director | 2012-03-23 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
MACE DEVELOPMENTS (GREENWICH) LIMITED | Director | 2011-02-03 | CURRENT | 2009-08-11 | Active | |
MACE DEVELOP LIMITED | Director | 2010-04-19 | CURRENT | 1997-11-20 | Active | |
BANKTOWN TRUSTEE COMPANY LIMITED | Director | 2007-04-05 | CURRENT | 2007-04-05 | Dissolved 2016-08-30 | |
MACE GROUP LIMITED | Director | 2007-01-02 | CURRENT | 2001-06-05 | Active | |
MACE LIMITED | Director | 2002-01-01 | CURRENT | 1989-08-02 | Active | |
MACE CONSULTANCY (THE AMERICAS) LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
MACE CONSULTANCY (NETHERLANDS) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
ROEHAMPTON UNIVERSITY | Director | 2017-05-11 | CURRENT | 2004-06-23 | Active | |
BARNARDO'S | Director | 2017-02-07 | CURRENT | 1899-04-20 | Active | |
MACE (SLOVAKIA) LIMITED | Director | 2016-06-30 | CURRENT | 2014-03-20 | Active | |
MACE (MOORGATE) LIMITED | Director | 2016-06-29 | CURRENT | 2016-04-04 | Dissolved 2018-01-09 | |
MACE CONSTRUCT LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
ARROW DEVCO (CARDIFF) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
JURASSICA | Director | 2015-07-09 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
MACE (NEW ZEALAND) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
MACE PROJECTS (SOUTH AFRICA) LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
HADLEY MACE HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
COURT ORCHARD LIMITED | Director | 2014-12-12 | CURRENT | 2011-11-10 | Liquidation | |
GREENWICH SQUARE COMMERCIAL LIMITED | Director | 2014-12-12 | CURRENT | 2012-07-10 | Active | |
CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED | Director | 2014-12-12 | CURRENT | 2013-09-16 | Liquidation | |
MACE GROUP LIMITED | Director | 2014-12-12 | CURRENT | 2001-06-05 | Active | |
MACE COST CONSULTANCY LIMITED | Director | 2014-12-12 | CURRENT | 2004-02-03 | Active | |
MSECURE LIMITED | Director | 2014-12-12 | CURRENT | 2004-03-12 | Active | |
MACE CONSTRUCT SPECIALIST SERVICES LIMITED | Director | 2014-12-12 | CURRENT | 2006-03-01 | Active | |
MACE DEVELOPMENTS (GREENWICH) LIMITED | Director | 2014-12-12 | CURRENT | 2009-08-11 | Active | |
MACE INTERNATIONAL OVERSEAS LIMITED | Director | 2014-12-12 | CURRENT | 2010-12-08 | Active | |
OBSERVATORY INSPIRATION LIMITED | Director | 2014-12-12 | CURRENT | 2011-11-10 | Liquidation | |
MACE FINANCE LIMITED | Director | 2014-12-12 | CURRENT | 2012-05-04 | Active | |
MACE CAPITAL LIMITED | Director | 2014-12-12 | CURRENT | 2013-08-21 | Liquidation | |
MACE LIMITED | Director | 2014-12-12 | CURRENT | 1989-08-02 | Active | |
MACE DEVELOP LIMITED | Director | 2014-12-12 | CURRENT | 1997-11-20 | Active | |
MACE BUSINESS SCHOOL LIMITED | Director | 2014-12-12 | CURRENT | 2005-10-24 | Active - Proposal to Strike off | |
COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED | Director | 2014-12-12 | CURRENT | 2010-08-26 | Active | |
GREENWICH SQUARE LIMITED | Director | 2014-12-12 | CURRENT | 2012-09-19 | Active | |
MACE CONSULT LIMITED | Director | 2014-12-12 | CURRENT | 2009-12-03 | Active | |
WADHAM LODGE SPORTS CENTRE LIMITED | Director | 2014-09-22 | CURRENT | 1994-05-25 | Active | |
FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION | Director | 2014-09-22 | CURRENT | 1997-10-08 | Active | |
TDFHUB2014 LTD. | Director | 2013-10-28 | CURRENT | 2013-07-08 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077737180004 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PSC05 | Change of details for Mace Developments Limited as a person with significant control on 2021-11-04 | |
PSC05 | Change of details for Mace Developments Limited as a person with significant control on 2021-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Mandy Jane Willis on 2021-07-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077737180007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK PETER REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GROVER | |
AP01 | DIRECTOR APPOINTED MS MANDY JANE WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Richard Grover on 2017-11-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077737180005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077737180004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
AP03 | Appointment of Miss Carolyn Pate as company secretary on 2017-07-12 | |
TM02 | Termination of appointment of Eloise Jane Mangan on 2017-06-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077737180002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077737180003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077737180003 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077737180002 | |
AP01 | DIRECTOR APPOINTED MR DENNIS VINCENT HONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/09/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 14/09/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARLATH WADE | |
AP03 | SECRETARY APPOINTED MS ELOISE JANE MANGAN | |
AR01 | 14/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | QIB (UK) PLC | ||
Satisfied | QIB (UK) PLC | ||
DEBENTURE | Satisfied | THE UNIVERSITY COURT OF THE UNIVERSITY OF EDINBURGH |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRADUATION STUDENT LIVING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRADUATION STUDENT LIVING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |