UNITE STUDENT LIVING LIMITED
BRISTOL LDC (MCDONALD ROAD) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FL
Company number 06204135
Status Active
Incorporation Date 5 April 2007
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
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-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of UNITE STUDENT LIVING LIMITED are www.unitestudentliving.co.uk, and www.unite-student-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Unite Student Living Limited is a Private Limited Company. The company registration number is 06204135. Unite Student Living Limited has been working since 05 April 2007. The present status of the company is Active. The registered address of Unite Student Living Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary REID, Andrew Donald has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director GRANT, Stephen Richard has been resigned. Director HULL, Jonathan has been resigned. Director MCDONALD, David Andrew has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013
57 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 05 April 2007

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 05 April 2007
53 years old

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 05 April 2007
67 years old

Director
GRANGER, James Winston Edward
Resigned: 26 September 2011
Appointed Date: 26 November 2007
60 years old

Director
GRANT, Stephen Richard
Resigned: 26 April 2010
Appointed Date: 26 November 2007
51 years old

Director
HULL, Jonathan
Resigned: 11 March 2009
Appointed Date: 05 April 2007
64 years old

Director
MCDONALD, David Andrew
Resigned: 27 November 2008
Appointed Date: 05 April 2007
60 years old

Director
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 26 November 2007
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 26 November 2007
59 years old

Persons With Significant Control

Ldc (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITE STUDENT LIVING LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
24 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 55 more events
08 Jun 2007
Particulars of mortgage/charge
02 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

12 Apr 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
05 Apr 2007
Incorporation

UNITE STUDENT LIVING LIMITED Charges

4 June 2007
Assignation in security
Delivered: 14 June 2007
Status: Satisfied on 8 January 2010
Persons entitled: Fortis Bank S.A./N.V. for Itself and as Trustee for the Finance Parties (The Security Trustee)
Description: The option agreement dated 31/05/2007 and 01/06/2007…
4 June 2007
Assignation in security
Delivered: 14 June 2007
Status: Satisfied on 8 January 2010
Persons entitled: Fortis Bank S.A./N.V. for Itself and as Trustee for the Finance Parties (The Security Trustee)
Description: The development agreement dated 31/05/2007 and 01/06/2007…
4 June 2007
Debenture
Delivered: 8 June 2007
Status: Satisfied on 21 January 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
31 May 2007
Standard security which was presented for registration in scotland on 06 june 2007 and
Delivered: 14 June 2007
Status: Satisfied on 8 January 2010
Persons entitled: Fortis Bank S.a/N.V. (The Security Trustee)
Description: Piece of ground lying on the south and south west of hope…
31 May 2007
Standard security which was presented for registration in scotland on 06 june 2007 and
Delivered: 14 June 2007
Status: Satisfied on 8 January 2010
Persons entitled: Fortis Bank S.a/N.V. (The Security Trustee)
Description: Piece of ground lying on the south and south west of hope…