Company NameStudent Accommodation (UK) Limited
DirectorsNeill Aidan Winch and Donna Winch
Company StatusActive
Company Number07663004
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Neill Aidan Winch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMr Neill Aidan Winch
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMs Donna Winch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Stephen William Howe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick House Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Contact

Websitedanieliholdings.co.uk
Telephone0191 2161415
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPatrick House Gosforth Park Avenue
Gosforth Business Park
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Danieli Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,884
Cash£5
Current Liabilities£1,401,743

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

13 September 2022Delivered on: 16 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All of the company's freehold and leasehold property, and all intellectual property. Please see the charge instrument for further details.
Outstanding
27 October 2014Delivered on: 30 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 30 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: L/H ground floor barker house shild street newcastle upon tyne t/n TY515350 and TY515349.
Outstanding
11 December 2013Delivered on: 14 December 2013
Satisfied on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H and f/h of floor 1,2 & 3 barker house shiefield social club shield street newcastle upon tyne. Notification of addition to or amendment of charge.
Fully Satisfied
11 December 2013Delivered on: 14 December 2013
Satisfied on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H and f/h ground floor shield street barker house newcastle upon tyne. Notification of addition to or amendment of charge.
Fully Satisfied
4 January 2013Delivered on: 22 January 2013
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
13 November 2012Delivered on: 20 November 2012
Satisfied on: 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance").
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 October 2022Satisfaction of charge 076630040006 in full (1 page)
11 October 2022Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages)
11 October 2022Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page)
7 October 2022Memorandum and Articles of Association (12 pages)
29 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 September 2022Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page)
16 September 2022Registration of charge 076630040007, created on 13 September 2022 (17 pages)
1 September 2022Satisfaction of charge 076630040005 in full (1 page)
14 December 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 July 2021Accounts for a small company made up to 30 April 2020 (7 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (7 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (12 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (11 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 January 2017Full accounts made up to 30 April 2016 (12 pages)
12 January 2017Full accounts made up to 30 April 2016 (12 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
17 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
17 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 076630040003 in full (4 pages)
12 November 2014Satisfaction of charge 076630040003 in full (4 pages)
12 November 2014Satisfaction of charge 076630040004 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 2 in full (4 pages)
12 November 2014Satisfaction of charge 076630040004 in full (4 pages)
12 November 2014Satisfaction of charge 2 in full (4 pages)
30 October 2014Registration of charge 076630040005, created on 27 October 2014 (19 pages)
30 October 2014Registration of charge 076630040006, created on 27 October 2014 (23 pages)
30 October 2014Registration of charge 076630040005, created on 27 October 2014 (19 pages)
30 October 2014Registration of charge 076630040006, created on 27 October 2014 (23 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
30 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Director's details changed for Mr Stephen William Howe on 23 November 2012 (2 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Director's details changed for Mr Stephen William Howe on 23 November 2012 (2 pages)
23 December 2013Secretary's details changed for Mr Neill Aidan Winch on 23 November 2012 (1 page)
23 December 2013Secretary's details changed for Mr Neill Aidan Winch on 23 November 2012 (1 page)
23 December 2013Director's details changed for Mr Neill Aidan Winch on 23 November 2012 (2 pages)
23 December 2013Director's details changed for Mr Neill Aidan Winch on 23 November 2012 (2 pages)
14 December 2013Registration of charge 076630040003 (33 pages)
14 December 2013Registration of charge 076630040004 (33 pages)
14 December 2013Registration of charge 076630040003 (33 pages)
14 December 2013Registration of charge 076630040004 (33 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Registered office address changed from Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England on 14 December 2012 (1 page)
13 December 2012Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom on 13 December 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
22 October 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 June 2011Appointment of Mr Stephen William Howe as a director (2 pages)
24 June 2011Appointment of Mr Neill Aidan Winch as a director (2 pages)
24 June 2011Appointment of Mr Neill Aidan Winch as a secretary (2 pages)
24 June 2011Appointment of Mr Neill Aidan Winch as a secretary (2 pages)
24 June 2011Appointment of Mr Stephen William Howe as a director (2 pages)
24 June 2011Appointment of Mr Neill Aidan Winch as a director (2 pages)
20 June 2011Termination of appointment of Graham Stephens as a director (1 page)
20 June 2011Termination of appointment of Graham Stephens as a director (1 page)
8 June 2011Incorporation (18 pages)
8 June 2011Incorporation (18 pages)