EMPIRIC STUDENT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EMPIRIC STUDENT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08886906

Incorporation date

11/02/2014

Size

Group

Contacts

Registered address

Registered address

1st Floor Hop Yard Studios,, 72 Borough High Street, London SE1 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon25/02/2026
Re-registration of Memorandum and Articles
dot icon25/02/2026
Re-registration from a public company to a private limited company
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Certificate of re-registration from Public Limited Company to Private
dot icon03/02/2026
Court order
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon30/01/2026
Notification of The Unite Group Plc as a person with significant control on 2026-01-28
dot icon28/01/2026
Termination of appointment of Alice Mary Cleoniki Avis as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Duncan Garrood as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Donald Aaron Grant as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Mark Andrew Pain as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Clair Preston-Beer as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Martin James Ratchford as a director on 2026-01-28
dot icon28/01/2026
Appointment of Mr Joseph Julian Lister as a director on 2026-01-28
dot icon28/01/2026
Appointment of Mr Michael James Burt as a director on 2026-01-28
dot icon26/01/2026
Statement of capital following an allotment of shares on 2026-01-26
dot icon17/10/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-28
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon03/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/06/2025
Resolutions
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon16/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/05/2024
Resolutions
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon02/04/2024
Termination of appointment of Apex Secretaries Llp as a secretary on 2024-03-31
dot icon02/04/2024
Appointment of Ms Lisa Jefferson Hibberd as a secretary on 2024-04-02
dot icon16/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon10/07/2023
Secretary's details changed for Apex Secretaries Llp on 2023-03-20
dot icon17/06/2023
Resolutions
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon31/10/2022
Termination of appointment of Lynne Fennah as a director on 2022-10-31
dot icon21/09/2022
Appointment of Mr Donald Grant as a director on 2022-09-12
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon01/07/2022
Appointment of Ms Clair Preston-Beer as a director on 2022-07-01
dot icon21/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon14/06/2022
Resolutions
dot icon01/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/05/2022
Termination of appointment of Stuart Robert Hartley Beevor as a director on 2022-05-23
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon10/01/2022
Termination of appointment of Fim Capital Limited as a secretary on 2022-01-01
dot icon10/01/2022
Appointment of Throgmorton Secretaries Llp as a secretary on 2022-01-01
dot icon04/10/2021
Termination of appointment of Aubyn James Sugden Prower as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Martin Ratchford as a director on 2021-10-01
dot icon19/08/2021
Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 2021-08-19
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/06/2021
Resolutions
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon02/06/2021
Statement of capital following an allotment of shares on 2019-12-02
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon01/10/2020
Appointment of Mr Duncan Garrood as a director on 2020-09-28
dot icon30/06/2020
Termination of appointment of Timothy Laurence Attlee as a director on 2020-06-30
dot icon09/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/05/2020
Resolutions
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon06/06/2019
Statement of capital on 2019-06-06
dot icon06/06/2019
Certificate of cancellation of share premium account
dot icon06/06/2019
Reduction of iss capital and minute (oc)
dot icon23/05/2019
Resolutions
dot icon10/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of Charles Stephen Withycombe Alston as a director on 2019-03-31
dot icon14/03/2019
Appointment of Ms Alice Mary Cleoniki Avis as a director on 2019-03-01
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon04/09/2018
Appointment of Mr Mark Andrew Pain as a director on 2018-09-01
dot icon03/05/2018
Memorandum and Articles of Association
dot icon03/05/2018
Resolutions
dot icon27/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/03/2018
Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 2018-03-13
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon13/12/2017
Termination of appointment of Paul Nicholas Hadaway as a director on 2017-12-12
dot icon16/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon01/08/2017
Resolutions
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon26/06/2017
Appointment of Ms Lynne Fennah as a director on 2017-06-26
dot icon07/06/2017
Resolutions
dot icon26/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Michael John Enright as a director on 2017-03-14
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon27/01/2017
Secretary's details changed for Fim Capital Limited on 2017-01-26
dot icon22/11/2016
Registered office address changed from Level 2 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 2016-11-22
dot icon11/11/2016
Resolutions
dot icon01/11/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon26/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon19/04/2016
Director's details changed for Mr Charles Stephen Withycombe Alston on 2016-04-19
dot icon31/03/2016
Resolutions
dot icon01/03/2016
Termination of appointment of Alexandra Jane Mackesy as a director on 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-11 no member list
dot icon16/02/2016
Director's details changed for Mr Timothy Laurence Attlee on 2015-05-02
dot icon16/02/2016
Secretary's details changed for Ioma Fund and Investment Management Limited on 2015-08-04
dot icon04/01/2016
Appointment of Mr Stuart Robert Hartley Beevor as a director on 2016-01-01
dot icon23/11/2015
Resolutions
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon26/10/2015
Group of companies' accounts made up to 2015-06-30
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon25/06/2015
Court order
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon23/03/2015
Rectified SH01 was removed from the register on 25/06/2015 pursuant to Court Order
dot icon27/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/02/2015
Director's details changed for The Right Honourable Baroness of Thornton-Le Fylde Brenda Dean of Thornton Le Fylde on 2015-02-26
dot icon26/02/2015
Director's details changed for Mrs Alexandra Jane Mackesy on 2015-02-26
dot icon26/02/2015
Director's details changed for Mr Aubyn James Sugden Prower on 2015-02-26
dot icon26/02/2015
Director's details changed for Mr Charles Stephen Withycombe Alston on 2015-02-26
dot icon04/02/2015
Statement of capital on 2015-02-04
dot icon04/02/2015
Reduction of iss capital and minute (oc)
dot icon04/02/2015
Certificate of cancellation of share premium account
dot icon28/01/2015
Register inspection address has been changed to C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon04/12/2014
Initial accounts made up to 2014-07-31
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon24/11/2014
Resolutions
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon30/07/2014
Registered office address changed from 6-8 James Street Level 2 6-8 James Street London W1U 1ED England to Level 2 6-8 James Street London W1U 1ED on 2014-07-30
dot icon30/07/2014
Statement of capital on 2014-07-30
dot icon30/07/2014
Reduction of iss capital and minute (oc)
dot icon30/07/2014
Certificate of cancellation of share premium account
dot icon30/07/2014
Registered office address changed from 6-8 James Street London W1U 1ED England to Level 2 6-8 James Street London W1U 1ED on 2014-07-30
dot icon28/07/2014
Registered office address changed from 15 Stratton Street London W1J 8LQ to 6-8 James Street London W1U 1ED on 2014-07-28
dot icon08/07/2014
Statement of capital on 2014-06-30
dot icon19/06/2014
Resolutions
dot icon16/06/2014
Appointment of The Right Honourable Baroness of Thornton-Le Fylde Brenda Dean as a director
dot icon06/06/2014
Appointment of Alexandra Jane Mackesy as a director
dot icon06/06/2014
Appointment of Mr Charles Stephen Withycombe Alston as a director
dot icon06/06/2014
Appointment of Aubyn James Sugden Prower as a director
dot icon06/06/2014
Appointment of Ioma Fund and Investment Management Limited as a secretary
dot icon06/06/2014
Termination of appointment of Paul Hadaway as a secretary
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon06/05/2014
Resolutions
dot icon30/04/2014
Commence business and borrow
dot icon30/04/2014
Trading certificate for a public company
dot icon01/04/2014
Notice of intention to carry on business as an investment company
dot icon27/03/2014
Appointment of Mr Michael John Enright as a director
dot icon21/03/2014
Certificate of change of name
dot icon21/03/2014
Change of name notice
dot icon18/02/2014
Current accounting period extended from 2015-02-28 to 2015-06-30
dot icon11/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIM CAPITAL LIMITED
Corporate Secretary
28/05/2014 - 01/01/2022
8
Hadaway, Paul Nicholas
Director
11/02/2014 - 12/12/2017
139
Avis, Alice Mary Cleoniki
Director
01/03/2019 - 28/01/2026
26
Mackesy, Alexandra Jane
Director
28/05/2014 - 29/02/2016
13
Grant, Donald Aaron
Director
12/09/2022 - 28/01/2026
147

Persons with Significant Control

1
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 EMPIRIC STUDENT PROPERTY LIMITED

EMPIRIC STUDENT PROPERTY LIMITED is an(a) Active company incorporated on 11/02/2014 with the registered office located at 1st Floor Hop Yard Studios,, 72 Borough High Street, London SE1 1XF. There are currently 3 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 EMPIRIC STUDENT PROPERTY LIMITED?

toggle

EMPIRIC STUDENT PROPERTY LIMITED is currently Active. It was registered on 11/02/2014 .

Where is EMPIRIC STUDENT PROPERTY LIMITED located?

toggle

EMPIRIC STUDENT PROPERTY LIMITED is registered at 1st Floor Hop Yard Studios,, 72 Borough High Street, London SE1 1XF.

What does EMPIRIC STUDENT PROPERTY LIMITED do?

toggle

EMPIRIC STUDENT PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMPIRIC STUDENT PROPERTY LIMITED?

toggle

The latest filing was on 25/02/2026: Re-registration of Memorandum and Articles.