DENTON HOLME STUDENT VILLAGE LIMITED

Register to unlock more data on OkredoRegister

DENTON HOLME STUDENT VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08157711

Incorporation date

26/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2012)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon03/08/2022
Termination of appointment of Giovanni La Forgia as a director on 2021-12-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon10/03/2020
Appointment of Abigail Tipton as a director on 2020-03-10
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/09/2019
Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshier WA16 8GS on 2019-09-03
dot icon02/09/2019
Registered office address changed from Azure House 1 Duke's Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2019-09-02
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon30/07/2019
Appointment of Ms Bhavnita Gosrani as a director on 2019-06-19
dot icon30/07/2019
Termination of appointment of Stuart Wallace Mcluckie as a director on 2019-06-19
dot icon18/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon01/11/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon19/09/2017
Termination of appointment of Kieran Broadbent as a director on 2017-09-12
dot icon19/09/2017
Appointment of Mr Kieran Broadbent as a director on 2017-09-12
dot icon18/09/2017
Notification of a person with significant control statement
dot icon18/09/2017
Cessation of Brendan Flood as a person with significant control on 2017-09-12
dot icon18/09/2017
Termination of appointment of Roberto Martinez as a director on 2017-09-12
dot icon18/09/2017
Termination of appointment of Brendan Flood as a director on 2017-09-12
dot icon18/09/2017
Termination of appointment of Elizabeth Martinez as a director on 2017-09-12
dot icon18/09/2017
Termination of appointment of Jonathan Laurence Manson as a director on 2017-09-12
dot icon18/09/2017
Termination of appointment of Barry John Keith Dunn as a director on 2017-09-12
dot icon18/09/2017
Appointment of Giovanni La Forgia as a director on 2017-09-12
dot icon18/09/2017
Appointment of Stuart Wallace Mcluckie as a director on 2017-09-12
dot icon18/09/2017
Registered office address changed from 40 King Street Manchester M2 6BA England to Azure House 1 Duke's Mews London W1U 3ET on 2017-09-18
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Satisfaction of charge 081577110006 in full
dot icon14/09/2017
Satisfaction of charge 081577110005 in full
dot icon04/09/2017
Confirmation statement made on 2017-07-20 with updates
dot icon04/09/2017
Notification of Brendan Flood as a person with significant control on 2016-10-31
dot icon04/09/2017
Cessation of Douglas Mackenzie Russell as a person with significant control on 2016-10-31
dot icon04/09/2017
Cessation of Catherine Anne Kerr Rafferty as a person with significant control on 2016-10-31
dot icon04/09/2017
Cessation of Christopher Halliday Mcghie as a person with significant control on 2016-10-31
dot icon07/11/2016
Satisfaction of charge 081577110002 in full
dot icon07/11/2016
Satisfaction of charge 081577110003 in full
dot icon07/11/2016
Satisfaction of charge 081577110004 in full
dot icon07/11/2016
Satisfaction of charge 1 in full
dot icon03/11/2016
Termination of appointment of Catherine Anne Kerr Rafferty as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Christopher Halliday Mcghie as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Roberto Martinez as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mrs Elizabeth Martinez as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Jonathan Laurence Manson as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Barry John Keith Dunn as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Brendan Flood as a director on 2016-10-31
dot icon03/11/2016
Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP to 40 King Street Manchester M2 6BA on 2016-11-03
dot icon02/11/2016
Registration of charge 081577110006, created on 2016-10-31
dot icon02/11/2016
Registration of charge 081577110005, created on 2016-10-31
dot icon02/11/2016
Registration of charge 081577110007, created on 2016-10-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Auditor's resignation
dot icon14/01/2016
Auditor's resignation
dot icon11/11/2015
Accounts for a small company made up to 2014-12-31
dot icon07/09/2015
Statement of capital following an allotment of shares on 2012-07-26
dot icon03/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon13/05/2015
Auditor's resignation
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/08/2014
Director's details changed for Miss Catherine Anne Kerr Rafferty on 2014-07-01
dot icon11/08/2014
Director's details changed for Christopher Halliday Mcghie on 2014-07-01
dot icon05/08/2014
Termination of appointment of Roger Michael Blake as a secretary on 2014-06-30
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon23/04/2014
Resolutions
dot icon10/04/2014
Registration of charge 081577110004
dot icon09/04/2014
Miscellaneous
dot icon04/04/2014
Registration of charge 081577110002
dot icon04/04/2014
Registration of charge 081577110003
dot icon31/03/2014
Accounts for a small company made up to 2013-12-31
dot icon24/03/2014
Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle CA2 7NA United Kingdom on 2014-03-24
dot icon30/07/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-78.11 % *

* during past year

Cash in Bank

£136,065.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.71M
-
0.00
621.63K
-
2022
-
10.82M
-
0.00
136.07K
-
2022
-
10.82M
-
0.00
136.07K
-

Employees

2022

Employees

-

Net Assets(GBP)

10.82M £Ascended1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.07K £Descended-78.11 % *

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
Gosrani, Bhavnita
Director
19/06/2019 - Present
26
Tipton, Abigail
Director
10/03/2020 - Present
18
Manson, Jonathan Laurence
Director
31/10/2016 - 12/09/2017
29
Martinez, Roberto
Director
31/10/2016 - 12/09/2017
13

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 DENTON HOLME STUDENT VILLAGE LIMITED

DENTON HOLME STUDENT VILLAGE LIMITED is an(a) Active company incorporated on 26/07/2012 with the registered office located at C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier WA16 8GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTON HOLME STUDENT VILLAGE LIMITED?

toggle

DENTON HOLME STUDENT VILLAGE LIMITED is currently Active. It was registered on 26/07/2012 .

Where is DENTON HOLME STUDENT VILLAGE LIMITED located?

toggle

DENTON HOLME STUDENT VILLAGE LIMITED is registered at C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier WA16 8GS.

What does DENTON HOLME STUDENT VILLAGE LIMITED do?

toggle

DENTON HOLME STUDENT VILLAGE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DENTON HOLME STUDENT VILLAGE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.