STUDENTS STAY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 04402057
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 2EL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Statement of capital following an allotment of shares on 1 May 2016 GBP 101 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STUDENTS STAY LIMITED are www.studentsstay.co.uk, and www.students-stay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Students Stay Limited is a Private Limited Company. The company registration number is 04402057. Students Stay Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Students Stay Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands England B90 2el. . DHOUPER, Davinder Singh is a Secretary of the company. DHOUPER, Davinder Singh is a Director of the company. DHOUPER, Jagjit is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DHOUPER, Inderjit Kaur has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DHOUPER, Davinder Singh
Appointed Date: 22 March 2002

Director
DHOUPER, Davinder Singh
Appointed Date: 22 March 2002
65 years old

Director
DHOUPER, Jagjit
Appointed Date: 08 June 2014
29 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 March 2002
Appointed Date: 22 March 2002
73 years old

Director
DHOUPER, Inderjit Kaur
Resigned: 12 September 2013
Appointed Date: 22 March 2002
61 years old

Persons With Significant Control

Mr Davinder Singh Dhouper
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STUDENTS STAY LIMITED Events

06 Apr 2017
Confirmation statement made on 22 March 2017 with updates
01 Sep 2016
Statement of capital following an allotment of shares on 1 May 2016
  • GBP 101

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registered office address changed from 1-6 Booth Street Booth Street Business Park Smethwick Birmingham West Midlands B66 2PF to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 31 August 2016
01 Jun 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

...
... and 74 more events
08 Apr 2002
Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2
08 Apr 2002
Registered office changed on 08/04/02 from: somerset house, 40-49 price street, birmingham, B4 6LZ
08 Apr 2002
Secretary resigned
08 Apr 2002
Director resigned
22 Mar 2002
Incorporation

STUDENTS STAY LIMITED Charges

11 July 2013
Charge code 0440 2057 0017
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a land and buildings on the north east side…
11 July 2013
Charge code 0440 2057 0016
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Bank Od India
Description: Notification of addition to or amendment of charge…
11 July 2013
Charge code 0440 2057 0015
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Douper hall 18-20 dawlish road selly oak birmingham t/no's…
11 July 2013
Charge code 0440 2057 0014
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
11 July 2013
Charge code 0440 2057 0013
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 33-39 george street, hull t/no HS160339…
11 July 2013
Charge code 0440 2057 0012
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 22 station street, kirby in ashfield…
11 July 2013
Charge code 0440 2057 0011
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 1-6 booth street, smethwick, west midlands…
14 January 2013
Charge over rent account
Delivered: 17 January 2013
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: All the right title and interest of the company in the…
14 January 2013
Deed of rental assignment
Delivered: 17 January 2013
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: All its rights title and benefit and interest in and to all…
31 October 2007
Debenture (floating charge)
Delivered: 7 November 2007
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
31 October 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: The f/h property known as land and building on the west…
24 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: F/H 33/39 george street kingston upon hull t/no HS160339…
31 December 2004
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land and buildings on the north east…
7 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 10 August 2013
Persons entitled: Nationwide Building Society
Description: F/H property known as dawlish road works dawlish road selly…
19 December 2002
Charge and assignment
Delivered: 23 December 2002
Status: Satisfied on 3 November 2011
Persons entitled: Yorkshire Bank PLC
Description: Assigns by way of security the benefit of the agreements…
19 December 2002
Legal mortgage
Delivered: 23 December 2002
Status: Satisfied on 15 November 2011
Persons entitled: Yorkshire Bank PLC
Description: 18-20 dawlish road & 7 tiverton road selly oak birmingham…
2 September 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 21 July 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…