STUDENT LIVING LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 04297074
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
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 sixty-two events have happened. The last three records are Current accounting period extended from 31 October 2016 to 30 April 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 120 . The most likely internet sites of STUDENT LIVING LIMITED are www.studentliving.co.uk, and www.student-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Student Living Limited is a Private Limited Company. The company registration number is 04297074. Student Living Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Student Living Limited is 2 Merus Court Meridian Business Park Leicester Le19 1rj. . MODI, Jatin Ramniklal is a Director of the company. POPAT, Himatlal Bhagwanji is a Director of the company. POPAT, Naresh is a Director of the company. Secretary MODI, Suketu Ramniklal has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHORERA, Drupad has been resigned. Director MODI, Suketu Ramniklal has been resigned. Director TAILOR, Divyesh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MODI, Jatin Ramniklal
Appointed Date: 01 November 2001
67 years old

Director
POPAT, Himatlal Bhagwanji
Appointed Date: 01 November 2001
79 years old

Director
POPAT, Naresh
Appointed Date: 01 November 2001
70 years old

Resigned Directors

Secretary
MODI, Suketu Ramniklal
Resigned: 01 November 2012
Appointed Date: 03 October 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 03 October 2001
Appointed Date: 02 October 2001

Director
CHORERA, Drupad
Resigned: 15 December 2011
Appointed Date: 01 November 2001
69 years old

Director
MODI, Suketu Ramniklal
Resigned: 01 November 2012
Appointed Date: 01 November 2001
60 years old

Director
TAILOR, Divyesh
Resigned: 15 February 2011
Appointed Date: 02 October 2001
53 years old

STUDENT LIVING LIMITED Events

24 Oct 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
17 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 120

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 120

...
... and 52 more events
28 Nov 2001
New director appointed
28 Nov 2001
New director appointed
09 Oct 2001
Secretary resigned
09 Oct 2001
New secretary appointed
02 Oct 2001
Incorporation

STUDENT LIVING LIMITED Charges

9 April 2013
Charge code 0429 7074 0005
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Brown, Shipley & Co Limited
Description: Land k/a albion court 131 western road leicester t/nos…
29 April 2004
Legal charge
Delivered: 5 May 2004
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of 1 upperton road, leicester and…
29 April 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied on 7 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2001
Legal charges containing fixed and floating charges
Delivered: 29 November 2001
Status: Satisfied on 7 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a albion works western road leicester…
21 November 2001
Debenture
Delivered: 28 November 2001
Status: Satisfied on 6 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…