U STUDENT (SUNDERLAND) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 7ND

Company number 07027491
Status Active
Incorporation Date 23 September 2009
Company Type Private Limited Company
Address OAKVALE HOUSE, BURGH ROAD INDUSTRIAL ESTATE, CARLISLE, UNITED KINGDOM, CA2 7ND
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from First Floor Suite, Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd to Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd on 1 November 2016; Confirmation statement made on 23 September 2016 with updates; Director's details changed for Martyn Howard Boak on 29 September 2016. The most likely internet sites of U STUDENT (SUNDERLAND) LIMITED are www.ustudentsunderland.co.uk, and www.u-student-sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. U Student Sunderland Limited is a Private Limited Company. The company registration number is 07027491. U Student Sunderland Limited has been working since 23 September 2009. The present status of the company is Active. The registered address of U Student Sunderland Limited is Oakvale House Burgh Road Industrial Estate Carlisle United Kingdom Ca2 7nd. . BOAK, Martyn Howard is a Director of the company. The company operates in "Real estate agencies".


Current Directors

Director
BOAK, Martyn Howard
Appointed Date: 23 September 2009
61 years old

Persons With Significant Control

Mr Martyn Howard Boak
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Paula Boak
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U STUDENT (SUNDERLAND) LIMITED Events

01 Nov 2016
Registered office address changed from First Floor Suite, Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd to Oakvale House Burgh Road Industrial Estate Carlisle CA2 7nd on 1 November 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
29 Sep 2016
Director's details changed for Martyn Howard Boak on 29 September 2016
19 Dec 2015
Total exemption small company accounts made up to 31 July 2015
05 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 38 more events
14 Apr 2010
Particulars of a mortgage or charge / charge no: 4
18 Jan 2010
Current accounting period shortened from 30 September 2010 to 31 July 2010
21 Nov 2009
Particulars of a mortgage or charge / charge no: 2
17 Nov 2009
Particulars of a mortgage or charge / charge no: 1
23 Sep 2009
Incorporation

U STUDENT (SUNDERLAND) LIMITED Charges

1 August 2011
Assignment of contract rights
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All right title and interest to and in and the full benefit…
1 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: F/H land k/a marr house and jobling house the forge…
2 August 2010
Legal charge
Delivered: 19 August 2010
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: F/H property at the forge, neville road, sunderland t/no…
2 August 2010
Debenture
Delivered: 12 August 2010
Status: Satisfied on 4 August 2011
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2010
Legal charge
Delivered: 12 August 2010
Status: Satisfied on 4 August 2011
Persons entitled: Investec Bank PLC
Description: F/H property k/a the forge neville road sunderland by way…
2 August 2010
Security assignment
Delivered: 6 August 2010
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: The contract between the company and the university of…
12 July 2010
Security assignment
Delivered: 14 July 2010
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: Right, title and interest of the borrower in the contract…
12 July 2010
Security assignment
Delivered: 14 July 2010
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: Relating to the provision of services at the student…
7 July 2010
Deposit agreement
Delivered: 13 July 2010
Status: Satisfied on 4 August 2011
Persons entitled: Investec Bank PLC
Description: The account with the bank in the name of the depositor now…
7 July 2010
Security assignment
Delivered: 13 July 2010
Status: Satisfied on 4 August 2011
Persons entitled: Investec Bank PLC
Description: The full benefit right title and interest of the assignor…
7 July 2010
Security assignment
Delivered: 13 July 2010
Status: Satisfied on 4 August 2011
Persons entitled: Investec Bank PLC
Description: The full benefit right title and interest in two contracts…
7 July 2010
Assignment of rental income
Delivered: 13 July 2010
Status: Satisfied on 4 August 2011
Persons entitled: Investec Bank PLC
Description: The gross rents licence fees and other monies receivable in…
12 April 2010
Security assignment
Delivered: 14 April 2010
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: Right title and interest of the borrower in the…
12 April 2010
Security assignment
Delivered: 14 April 2010
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: Right title and interest of the borrower in the contract…
16 November 2009
Security assignment
Delivered: 21 November 2009
Status: Satisfied on 4 August 2011
Persons entitled: Mewm Management Limited
Description: With full title guarantee, assigns the full benefit right…
16 November 2009
Debenture
Delivered: 17 November 2009
Status: Satisfied on 4 August 2011
Persons entitled: Memw Management Limited
Description: Fixed and floating charge over the undertaking and all…