Company number 08083893
Status Active
Incorporation Date 25 May 2012
Company Type Private Limited Company
Address 359 YARDLEY ROAD, BIRMINGHAM, B25 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 28 September 2015; Memorandum and Articles of Association. The most likely internet sites of STUDY INN INVESTMENTS (THE BURGES) LIMITED are www.studyinninvestmentstheburges.co.uk, and www.study-inn-investments-the-burges.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Study Inn Investments The Burges Limited is a Private Limited Company.
The company registration number is 08083893. Study Inn Investments The Burges Limited has been working since 25 May 2012.
The present status of the company is Active. The registered address of Study Inn Investments The Burges Limited is 359 Yardley Road Birmingham B25 8nb. . JEFFERSON, Edward is a Director of the company. JEFFERSON, Hannah Louise is a Director of the company. JEFFERSON, Samuel is a Director of the company. LEAHY, Kieran is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Study Inn Group Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more
STUDY INN INVESTMENTS (THE BURGES) LIMITED Events
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Sep 2016
Full accounts made up to 28 September 2015
29 Jun 2016
Memorandum and Articles of Association
29 Jun 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
24 Jun 2016
Previous accounting period shortened from 30 September 2015 to 28 September 2015
...
... and 18 more events
30 Jul 2012
Appointment of Mr Edward Jefferson as a director
30 Jul 2012
Appointment of Mr Kieran Leahy as a director
30 Jul 2012
Current accounting period extended from 31 May 2013 to 30 September 2013
28 May 2012
Termination of appointment of Elizabeth Davies as a director
25 May 2012
Incorporation
2 June 2016
Charge code 0808 3893 0004
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
2 June 2016
Charge code 0808 3893 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as burges house, cross cheaping…
21 January 2015
Charge code 0808 3893 0002
Delivered: 22 January 2015
Status: Satisfied
on 6 June 2016
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as burges house, 2, 4 and 6…
2 May 2014
Charge code 0808 3893 0001
Delivered: 12 May 2014
Status: Satisfied
on 22 January 2015
Persons entitled: Titlestone Property Lending Limited
Description: Leasehold property known as burges house, 2-6 ironmonger…