Check the

STUDENTS4HOUSES LTD

Company
STUDENTS4HOUSES LTD (03873652)

STUDENTS4HOUSES

Phone: 07713 114 986
C⁺ rating

ABOUT STUDENTS4HOUSES LTD

We are a family run business based in Northumberland. We currently own five properties in Durham and one commercial property in Manchester.

Welcome to Students4houses Ltd

Students4houses Ltd is a small personable family company offering high quality student accommodation within walking distance of Durham University. For over a decade we have been providing a high standard of student accommodation during which time we have had an enviable record of happy tenants!

KEY FINANCES

Year
2016
Assets
£93.78k ▼ £-13.02k (-12.20 %)
Cash
£92.36k ▼ £-12.8k (-12.17 %)
Liabilities
£224.22k ▲ £5.42k (2.48 %)
Net Worth
£-130.44k ▲ £-18.44k (16.47 %)

REGISTRATION INFO

Company name
STUDENTS4HOUSES LTD
Company number
03873652
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.students4houses.co.uk
Phones
07713 114 986
Registered Address
BOOTH STREET CHAMBERS,
BOOTH STREET,
ASHTON-UNDER-LYNE,
LANCASHIRE,
OL6 7LQ

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

29 Nov 2016
Confirmation statement made on 9 November 2016 with updates
29 Nov 2016
Particulars of variation of rights attached to shares
29 Nov 2016
Change of share class name or designation

CHARGES

10 January 2011
Status
Outstanding
Delivered
19 July 2011
Persons entitled
Hsbc Bank PLC
Description
Unit 3, the old dairy, hill street, ashton-under-lyne…

10 December 2010
Status
Outstanding
Delivered
14 December 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 February 2006
Status
Satisfied on 17 November 2010
Delivered
1 March 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
15 mountjoy crescent,durham. By way of fixed charge the…

See Also


Last update 2018

STUDENTS4HOUSES LTD DIRECTORS

Janice Richardson

  Acting PSC
Appointed
09 November 1999
Role
Secretary
Address
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire, England, OL6 7LQ
Name
RICHARDSON, Janice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Richardson

  Acting PSC
Appointed
09 November 1999
Occupation
Architectural Joiner
Role
Director
Age
68
Nationality
British
Address
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, Lancashire, England, OL6 7LQ
Country Of Residence
England
Name
RICHARDSON, Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irene Lesley Harrison

  Resigned
Appointed
09 November 1999
Resigned
09 November 1999
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
09 November 1999
Resigned
09 November 1999
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.