CITY ESTATES (STUDENT LIVING) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4JL

Company number 08993644
Status Active
Incorporation Date 11 April 2014
Company Type Private Limited Company
Address DEVONSHIRE GREEN HOUSE, 14 FITZWILLIAM STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4JL
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 twelve events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 089936440001, created on 24 June 2016. The most likely internet sites of CITY ESTATES (STUDENT LIVING) LIMITED are www.cityestatesstudentliving.co.uk, and www.city-estates-student-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.4 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Estates Student Living Limited is a Private Limited Company. The company registration number is 08993644. City Estates Student Living Limited has been working since 11 April 2014. The present status of the company is Active. The registered address of City Estates Student Living Limited is Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4jl. . ROSS, Ewan Gairn Barclay is a Secretary of the company. ELWOOD, Brendan is a Director of the company. ELWOOD, Martin Patrick is a Director of the company. FIXTER, Dale Lee is a Director of the company. Secretary VARLEY, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSS, Ewan Gairn Barclay
Appointed Date: 01 December 2015

Director
ELWOOD, Brendan
Appointed Date: 11 April 2014
82 years old

Director
ELWOOD, Martin Patrick
Appointed Date: 11 April 2014
57 years old

Director
FIXTER, Dale Lee
Appointed Date: 11 April 2014
58 years old

Resigned Directors

Secretary
VARLEY, Michael
Resigned: 01 December 2015
Appointed Date: 30 April 2014

Persons With Significant Control

City Estates (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY ESTATES (STUDENT LIVING) LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
28 Dec 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Registration of charge 089936440001, created on 24 June 2016
29 Jun 2016
Registration of charge 089936440002, created on 27 June 2016
20 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

...
... and 2 more events
14 Oct 2015
Full accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1

18 Jul 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
30 Apr 2014
Appointment of Mr Michael Varley as a secretary
11 Apr 2014
Incorporation
Statement of capital on 2014-04-11
  • GBP 1

CITY ESTATES (STUDENT LIVING) LIMITED Charges

27 June 2016
Charge code 0899 3644 0002
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Newton house 457 sauchiehall street glasgow title no…
24 June 2016
Charge code 0899 3644 0001
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…