THE STUDENT HOUSING COMPANY (EDINBURGH 3) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HJ

Company number 09242286
Status Active
Incorporation Date 30 September 2014
Company Type Private Limited Company
Address 13 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Satisfaction of charge 092422860005 in full; Satisfaction of charge 092422860006 in full; Satisfaction of charge 092422860003 in full. The most likely internet sites of THE STUDENT HOUSING COMPANY (EDINBURGH 3) LIMITED are www.thestudenthousingcompanyedinburgh3.co.uk, and www.the-student-housing-company-edinburgh-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The Student Housing Company Edinburgh 3 Limited is a Private Limited Company. The company registration number is 09242286. The Student Housing Company Edinburgh 3 Limited has been working since 30 September 2014. The present status of the company is Active. The registered address of The Student Housing Company Edinburgh 3 Limited is 13 Albemarle Street London England W1s 4hj. . MITCHELL, Timothy William is a Director of the company. WATERHOUSE, Robert Richard is a Director of the company. Director ADARIO, Mario has been resigned. Director BICKLE, Justin Andrew has been resigned. Director CROMPTON, Robert John has been resigned. Director KHATOUN, Nael has been resigned. Director TAYLOR, Matthew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MITCHELL, Timothy William
Appointed Date: 29 September 2016
60 years old

Director
WATERHOUSE, Robert Richard
Appointed Date: 29 September 2016
46 years old

Resigned Directors

Director
ADARIO, Mario
Resigned: 29 September 2016
Appointed Date: 30 September 2014
46 years old

Director
BICKLE, Justin Andrew
Resigned: 29 September 2016
Appointed Date: 30 September 2014
54 years old

Director
CROMPTON, Robert John
Resigned: 29 September 2016
Appointed Date: 30 September 2014
63 years old

Director
KHATOUN, Nael
Resigned: 29 September 2016
Appointed Date: 30 September 2014
48 years old

Director
TAYLOR, Matthew
Resigned: 29 September 2016
Appointed Date: 30 September 2014
53 years old

Persons With Significant Control

Minister Of Finance,Government Of Singapore
Notified on: 29 September 2016
Nature of control: Ownership of shares – 75% or more

THE STUDENT HOUSING COMPANY (EDINBURGH 3) LIMITED Events

23 Dec 2016
Satisfaction of charge 092422860005 in full
23 Dec 2016
Satisfaction of charge 092422860006 in full
23 Dec 2016
Satisfaction of charge 092422860003 in full
23 Dec 2016
Satisfaction of charge 092422860004 in full
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 16 more events
30 Sep 2015
Satisfaction of charge 092422860002 in full
10 Jul 2015
Registration of charge 092422860002, created on 6 July 2015
01 Apr 2015
Registration of charge 092422860001, created on 30 March 2015
06 Mar 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
30 Sep 2014
Incorporation
Statement of capital on 2014-09-30
  • GBP 100

THE STUDENT HOUSING COMPANY (EDINBURGH 3) LIMITED Charges

20 October 2015
Charge code 0924 2286 0006
Delivered: 26 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: All and whole the tenant's interest under the lease between…
28 September 2015
Charge code 0924 2286 0005
Delivered: 7 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 September 2015
Charge code 0924 2286 0004
Delivered: 7 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 September 2015
Charge code 0924 2286 0003
Delivered: 7 October 2015
Status: Satisfied on 23 December 2016
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
6 July 2015
Charge code 0924 2286 0002
Delivered: 10 July 2015
Status: Satisfied on 30 September 2015
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
30 March 2015
Charge code 0924 2286 0001
Delivered: 1 April 2015
Status: Satisfied on 30 September 2015
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…