Company NameAberystwyth Student Accommodation Limited
DirectorsLisa Hulme and Christopher John Funnell
Company StatusActive
Company Number08576434
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Lisa Hulme
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour Beatty, 13th Floor 111 Piccadilly
Ducie Street
Manchester
M1 2HY
Director NameMr Christopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMs Moira Caunter
StatusCurrent
Appointed21 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 350 Euston Road
Regents Place London
NW1 3AX
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBradley Court Park Place
Cardiff
CF10 3DR
Wales
Secretary NameMrs Pauline Prosser
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBradley Court Park Place
Cardiff
CF10 3DR
Wales
Director NameChristopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameIan Paul Woosey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameDan Bliss
NationalityBritish
StatusResigned
Appointed09 July 2013(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Ion Francis Appuhamy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 17 September 2021)
RoleInvestments Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed20 December 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2020)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Secretary NameJessica McGurk
StatusResigned
Appointed21 August 2020(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 17 February 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMark Jankowski
StatusResigned
Appointed17 February 2021(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 September 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX

Location

Registered AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Balfour Beatty Infrastructure Projects Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,399,000
Gross Profit£468,000
Net Worth£168,000
Cash£753,000
Current Liabilities£2,589,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

31 July 2013Delivered on: 8 August 2013
Persons entitled: Aberystwyth University

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (23 pages)
22 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (25 pages)
21 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 24 March 2022 (1 page)
23 March 2022Director's details changed for Miss Lisa Hulme on 9 March 2022 (2 pages)
23 March 2022Secretary's details changed for Ms Moira Caunter on 9 March 2022 (1 page)
23 March 2022Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 25 February 2022 (2 pages)
23 March 2022Director's details changed for Mr Christopher John Funnell on 9 March 2022 (2 pages)
12 November 2021Director's details changed for Miss Lisa Hulme on 12 November 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
22 September 2021Termination of appointment of David Graham Blanchard as a director on 17 September 2021 (1 page)
22 September 2021Appointment of Mr Christopher John Funnell as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Mark Jankowski as a secretary on 21 September 2021 (1 page)
22 September 2021Appointment of Ms Moira Caunter as a secretary on 21 September 2021 (2 pages)
13 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
3 March 2021Appointment of Mark Jankowski as a secretary on 17 February 2021 (2 pages)
3 March 2021Termination of appointment of Jessica Mcgurk as a secretary on 17 February 2021 (1 page)
22 October 2020Full accounts made up to 31 December 2019 (22 pages)
25 August 2020Appointment of Jessica Mcgurk as a secretary on 21 August 2020 (2 pages)
25 August 2020Termination of appointment of Nuala Whitbread as a secretary on 21 August 2020 (1 page)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 October 2019Second filing of Confirmation Statement dated 19/06/2019 (5 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
25 September 2019Director's details changed for Miss Lisa Hulme on 1 August 2019 (2 pages)
4 July 201919/06/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 11/10/2019.
(5 pages)
15 November 2018Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ England to Q14, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU (1 page)
14 November 2018Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 30 June 2017 (2 pages)
20 January 2017Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ (1 page)
20 January 2017Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne England NE4 7YQ (1 page)
13 January 2017Termination of appointment of Dan Bliss as a secretary on 20 December 2016 (1 page)
13 January 2017Termination of appointment of Dan Bliss as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of a secretary (1 page)
21 December 2016Termination of appointment of a secretary (1 page)
20 December 2016Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Miss Nuala O'neill as a secretary on 20 December 2016 (2 pages)
12 December 2016Termination of appointment of Christopher John Funnell as a director on 8 December 2016 (1 page)
12 December 2016Appointment of Miss Lisa Hulme as a director on 8 December 2016 (2 pages)
12 December 2016Termination of appointment of Ian Paul Woosey as a director on 8 December 2016 (1 page)
12 December 2016Termination of appointment of Ian Paul Woosey as a director on 8 December 2016 (1 page)
12 December 2016Appointment of Miss Lisa Hulme as a director on 8 December 2016 (2 pages)
12 December 2016Termination of appointment of Christopher John Funnell as a director on 8 December 2016 (1 page)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Full accounts made up to 31 December 2015 (17 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Full accounts made up to 31 December 2014 (16 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2013Termination of appointment of Ion Appuhamy as a director (1 page)
17 September 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
17 September 2013Termination of appointment of Ion Appuhamy as a director (1 page)
17 September 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
17 September 2013Appointment of Mr Ion Francis Appuhamy as a director (3 pages)
17 September 2013Appointment of Mr Ion Francis Appuhamy as a director (3 pages)
22 August 2013Appointment of Ian Paul Woosey as a director (3 pages)
22 August 2013Appointment of Ian Paul Woosey as a director (3 pages)
8 August 2013Registration of charge 085764340001 (21 pages)
8 August 2013Registration of charge 085764340001 (21 pages)
6 August 2013Appointment of Dan Bliss as a secretary (3 pages)
6 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
6 August 2013Appointment of Chris Funnell as a director (3 pages)
6 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
6 August 2013Appointment of Dan Bliss as a secretary (3 pages)
6 August 2013Termination of appointment of Pauline Prosser as a secretary (2 pages)
6 August 2013Termination of appointment of Robert Cherry as a director (2 pages)
6 August 2013Appointment of Chris Funnell as a director (3 pages)
6 August 2013Termination of appointment of Pauline Prosser as a secretary (2 pages)
6 August 2013Termination of appointment of Robert Cherry as a director (2 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)