Company NameStudent City Ltd
DirectorShaun Crawley
Company StatusActive
Company Number09758455
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shaun Crawley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 John Street
Sunderland
Tyne And Wear
SR1 1JG
Director NameMr Stephen Treanor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 John Street
Sunderland
Tyne And Wear
SR1 1JG

Location

Registered Address25 John Street
Sunderland
Tyne And Wear
SR1 1JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

10 September 2021Delivered on: 22 September 2021
Persons entitled: Business Capital & Finance (Mc) Limited

Classification: A registered charge
Particulars: All that and those the lands and premises known as 48-52 york street, belfast, BT15 1AS and comprised in folios AN97321 and AN240089 both county antrim.
Outstanding
10 September 2021Delivered on: 22 September 2021
Persons entitled: Business Capital & Finance (Mc) Limited

Classification: A registered charge
Particulars: All present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property. Please see the instrument for more details.
Outstanding
21 August 2019Delivered on: 4 September 2019
Persons entitled: Heritage Square Limited

Classification: A registered charge
Particulars: Land and buildings known as 48-52 york street, belfast BT15 1AS (folio numbers AN97321 and AN240089).
Outstanding
21 August 2019Delivered on: 4 September 2019
Persons entitled: Heritage Square Limited

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 18 May 2018
Persons entitled: Sancus (Iom) Limited (as Security Agent)

Classification: A registered charge
Particulars: All that and those the freehold lands and premises situate and known as 48-52 york street, belfast, BT15 1AQ in the county of the city of belfast, being firstly all of the lands and premises comprised and more particularly described in a deed of conveyance dated 1 may 2018 and made between (1) mcneill properties limited, and (2) the chargor, and secondly all of the lands and premises comprised in land registry folio AN97321 county antrim.
Outstanding
1 May 2018Delivered on: 16 May 2018
Persons entitled: Sancus (Iom) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

17 October 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Termination of appointment of Stephen Treanor as a director on 5 June 2023 (1 page)
9 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
22 September 2021Registration of charge 097584550006, created on 10 September 2021 (32 pages)
22 September 2021Registration of charge 097584550005, created on 10 September 2021 (43 pages)
6 October 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 November 2019Satisfaction of charge 097584550002 in full (4 pages)
6 November 2019Satisfaction of charge 097584550001 in full (4 pages)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 September 2019Registration of charge 097584550004, created on 21 August 2019 (41 pages)
4 September 2019Registration of charge 097584550003, created on 21 August 2019 (40 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 May 2018Registration of charge 097584550002, created on 1 May 2018 (41 pages)
16 May 2018Registration of charge 097584550001, created on 1 May 2018 (73 pages)
16 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 August 2016Appointment of Shaun Crawley as a director on 1 July 2016 (3 pages)
11 August 2016Appointment of Shaun Crawley as a director on 1 July 2016 (3 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)