CLEVER STUDENT LETS LIMITED

Register to unlock more data on OkredoRegister

CLEVER STUDENT LETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07386506

Incorporation date

23/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C3 Apollo Court, Neptune Park, Plymouth PL4 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon12/09/2025
Registered office address changed from 2 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2025-09-12
dot icon17/06/2025
Notification of Clever Portfolio Ltd as a person with significant control on 2025-04-28
dot icon17/06/2025
Cessation of Brunswick Ltd as a person with significant control on 2025-04-28
dot icon17/06/2025
Cessation of Daniel Bruce Fellows as a person with significant control on 2025-04-28
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Change of details for Mr Daniel Bruce Fellows as a person with significant control on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Russell James Hooper on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Derek Frazer Richardson on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Daniel Bruce Fellows on 2022-10-10
dot icon10/10/2022
Notification of Brunswick Ltd as a person with significant control on 2021-04-08
dot icon07/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon07/10/2022
Notification of Daniel Bruce Fellows as a person with significant control on 2021-04-08
dot icon07/10/2022
Cessation of Henry Hutchins as a person with significant control on 2022-03-07
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/04/2022
Termination of appointment of Henry Hutchins as a director on 2022-03-07
dot icon13/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon13/10/2021
Director's details changed for Mr Russell James Hooper on 2021-10-13
dot icon12/03/2021
Appointment of Mr Derek Frazer Richardson as a director on 2021-03-12
dot icon10/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/11/2016
Second filing of the annual return made up to 2015-09-23
dot icon07/10/2016
23/09/16 Statement of Capital gbp 250
dot icon14/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Russell James Hooper on 2015-11-13
dot icon16/11/2015
Registered office address changed from , 2 Queen Anne Terrace, North Hill, Plymouth, Devon, PL4 8EF to 2 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG on 2015-11-16
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/02/2015
Termination of appointment of Robert Ditcher as a director on 2015-01-23
dot icon23/02/2015
Termination of appointment of Mark Turner as a director on 2015-01-23
dot icon15/01/2015
Registration of charge 073865060002, created on 2015-01-13
dot icon24/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Daniel Bruce Fellows as a director on 2014-04-04
dot icon08/12/2014
Appointment of Mr Russell James Hooper as a director on 2014-04-04
dot icon16/09/2014
Director's details changed for Mr Henry Hutchins on 2014-08-13
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Current accounting period shortened from 2014-09-30 to 2014-08-31
dot icon16/04/2014
Termination of appointment of Phillip Rump as a director
dot icon16/04/2014
Termination of appointment of Ting Wong as a director
dot icon22/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/07/2013
Registered office address changed from , Belmont Lodge Belmont Place, Stoke, Plymouth, Devon, PL3 4DW, United Kingdom on 2013-07-30
dot icon06/12/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon06/12/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon06/12/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon06/12/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon30/11/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon30/11/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Robert Ditcher as a director
dot icon17/10/2011
Appointment of Mr Mark Turner as a director
dot icon25/10/2010
Director's details changed for Mrs Henry Hutchins on 2010-10-01
dot icon25/10/2010
Appointment of Mrs Ting Kwan Wong as a director
dot icon25/10/2010
Director's details changed for Mr Philip Russell Rump on 2010-10-01
dot icon23/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

44
2022
change arrow icon-83.84 % *

* during past year

Cash in Bank

£68,285.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
482.83K
-
0.00
422.60K
-
2022
44
24.66K
-
0.00
68.29K
-
2022
44
24.66K
-
0.00
68.29K
-

Employees

2022

Employees

44 Ascended42 % *

Net Assets(GBP)

24.66K £Descended-94.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.29K £Descended-83.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellows, Daniel Bruce
Director
04/04/2014 - Present
20
Richardson, Derek
Director
12/03/2021 - Present
20
Hooper, Russell James
Director
04/04/2014 - Present
8
Robert Alexander Ditcher
Director
01/09/2011 - 23/01/2015
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVER STUDENT LETS LIMITED

CLEVER STUDENT LETS LIMITED is an(a) Active company incorporated on 23/09/2010 with the registered office located at C3 Apollo Court, Neptune Park, Plymouth PL4 0SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVER STUDENT LETS LIMITED?

toggle

CLEVER STUDENT LETS LIMITED is currently Active. It was registered on 23/09/2010 .

Where is CLEVER STUDENT LETS LIMITED located?

toggle

CLEVER STUDENT LETS LIMITED is registered at C3 Apollo Court, Neptune Park, Plymouth PL4 0SJ.

What does CLEVER STUDENT LETS LIMITED do?

toggle

CLEVER STUDENT LETS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CLEVER STUDENT LETS LIMITED have?

toggle

CLEVER STUDENT LETS LIMITED had 44 employees in 2022.

What is the latest filing for CLEVER STUDENT LETS LIMITED?

toggle

The latest filing was on 12/09/2025: Registered office address changed from 2 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to C3 Apollo Court Neptune Park Plymouth PL4 0SJ on 2025-09-12.