Active - Proposal to Strike off
Company Information for STUDENT CASTLE INVESTMENTS LLP
Kintyre House, 70 High Street, Fareham, HAMPSHIRE, PO16 7BB,
|
Company Registration Number
OC352866
Limited Liability Partnership
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
STUDENT CASTLE INVESTMENTS LLP | ||||
Legal Registered Office | ||||
Kintyre House 70 High Street Fareham HAMPSHIRE PO16 7BB Other companies in PO16 | ||||
Previous Names | ||||
|
Company Number | OC352866 | |
---|---|---|
Company ID Number | OC352866 | |
Date formed | 2010-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-18 06:59:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STUDENT CASTLE INVESTMENTS HOLDCO LIMITED | KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | Active | Company formed on the 2018-03-08 | |
STUDENT CASTLE INVESTMENTS 2 HOLDCO LIMITED | KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB | Active - Proposal to Strike off | Company formed on the 2019-08-21 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES EDWARD CADE |
||
CHARLES WILLIAM DUNSTONE |
||
PETER MORTON |
||
ROBERT PATRICK KELVIN CLARKSON |
||
JOHN HADEN ECKBERT |
||
JOHN GILDERSLEEVE |
||
JACQUELINE REBECCA HAWTHORN |
||
TIMOTHY SIMON MORRIS |
||
ROGER WILLIAM TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELVIN ROBERT RAWLINGS |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEMARA REFIT LLP | Limited Liability Partnership (LLP) Designated Member | 2010-11-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
EPOCKET SOFTWARE 1 LLP | Limited Liability Partnership (LLP) Member | 2005-04-05 | CURRENT | 2004-09-22 | Dissolved 2015-05-05 | |
EPOCKET SOFTWARE 2 LLP | Limited Liability Partnership (LLP) Member | 2005-04-05 | CURRENT | 2004-09-22 | Dissolved 2015-05-05 | |
TOWER NO 4 LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Member | 2002-12-24 | CURRENT | 2002-08-30 | Dissolved 2016-03-17 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
LLCS01 | Confirmation statement with no updates made up to 2022-03-04 | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-04 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MORTON / 06/03/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MORTON / 06/03/2017 | |
LLAD01 | Change of registered office address for limited liability partnership from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LLAR01 | LLP Annual return made up to 2016-03-04 | |
LLAR01 | LLP Annual return made up to 2015-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
LLAA02 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED LIABILITY PARTNERSHIP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LLAR01 | LLP Annual return made up to 2014-03-04 | |
ANNOTATION | Other | |
LLMR01 | ||
LLAP01 | LLP MEMBER APPOINTED MR JOHN GILDERSLEEVE | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY SIMON MORRIS | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN HADEN ECKBERT | |
LLAP01 | LLP MEMBER APPOINTED MR ROBERT PATRICK KELVIN CLARKSON | |
LLTM01 | Limited liability partnership termination of member Kelvin Rawlings | |
LLAR01 | LLP Annual return made up to 2013-03-04 | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 | |
LLAP01 | LLP MEMBER APPOINTED MS JACQUELINE REBECCA HAWTHORN | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/03/11 | |
LLAP01 | LLP MEMBER APPOINTED MR CHARLES EDWARD CADE | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLAA01 | CURREXT FROM 31/03/2011 TO 31/08/2011 | |
LLNM01 | NAME CHANGED STUDENT ACCOMMODATION INVESTMENTS LLP | |
CERTNM | COMPANY NAME CHANGED STUDENT ACCOMMODATION INVESTMENTS LLP CERTIFICATE ISSUED ON 27/07/10 | |
LLAP01 | LLP MEMBER APPOINTED CHRALES WILLIAM DUNSTONE | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED STUDENT ACCOMODATION INVESTMENTS LLP CERTIFICATE ISSUED ON 29/03/10 | |
LLAP01 | LLP MEMBER APPOINTED ROGER WILLIAM TAYLOR | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
THIRD PARTY SHARE MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AGENT) | |
CHARGE OVER SHARES | Outstanding | HSBC BANK PLC | |
A SHARE CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE OVER SHARES | Outstanding | BARCLAYS BANK PLC |
|
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 STUDENT CASTLE INVESTMENTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as STUDENT CASTLE INVESTMENTS LLP 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. |