SOLENT STUDENT RESIDENCES LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8RY
Company number 01008340
Status Active
Incorporation Date 19 April 1971
Company Type Private Limited Company
Address HANCOCK HOUSE, 34A JEWRY STREET, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO23 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 4 Brunswick Place Southampton Hampshire SO15 2AN to Hancock House 34a Jewry Street Winchester Hampshire SO23 8RY on 20 September 2016. The most likely internet sites of SOLENT STUDENT RESIDENCES LIMITED are www.solentstudentresidences.co.uk, and www.solent-student-residences.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Student Residences Limited is a Private Limited Company. The company registration number is 01008340. Solent Student Residences Limited has been working since 19 April 1971. The present status of the company is Active. The registered address of Solent Student Residences Limited is Hancock House 34a Jewry Street Winchester Hampshire United Kingdom So23 8ry. . DIAMOND, Alison is a Secretary of the company. DIAMOND, Keith James is a Director of the company. Secretary DIAMOND, Maureen has been resigned. Director DIAMOND, James Joseph has been resigned. Director DIAMOND, Maureen has been resigned. The company operates in "Non-trading company".


solent student residences Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DIAMOND, Alison
Appointed Date: 01 November 2005

Director
DIAMOND, Keith James
Appointed Date: 25 March 1998
58 years old

Resigned Directors

Secretary
DIAMOND, Maureen
Resigned: 31 October 2005

Director
DIAMOND, James Joseph
Resigned: 28 July 2003
87 years old

Director
DIAMOND, Maureen
Resigned: 31 October 2005
84 years old

Persons With Significant Control

Mr Keith James Diamond
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maureen Diamond
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLENT STUDENT RESIDENCES LIMITED Events

10 Jan 2017
Confirmation statement made on 5 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 Sep 2016
Registered office address changed from 4 Brunswick Place Southampton Hampshire SO15 2AN to Hancock House 34a Jewry Street Winchester Hampshire SO23 8RY on 20 September 2016
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,896

...
... and 67 more events
07 Mar 1988
Company name changed S.R.saull LIMITED\certificate issued on 08/03/88

17 Feb 1988
Return made up to 31/12/87; full list of members

04 Dec 1986
Full accounts made up to 31 May 1986

04 Dec 1986
Return made up to 26/09/86; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 95 winchester rd, chandlers ford, eastleigh, hants

SOLENT STUDENT RESIDENCES LIMITED Charges

7 July 1981
Deed of covenant
Delivered: 17 July 1981
Status: Satisfied on 16 February 1990
Persons entitled: Barclays Bank PLC
Description: Motorship saull-ace of hamble. Official no 390036, and all…
7 July 1981
Mortgage
Delivered: 17 July 1981
Status: Satisfied on 16 February 1990
Persons entitled: Barclays Bank LTD
Description: Motorship saullace of hamble official no. 390036. and her…
25 February 1980
Marine mortgage
Delivered: 4 March 1980
Status: Satisfied on 16 February 1990
Persons entitled: Mercantile Credit Company Limited.
Description: Sailing & motor ship single screw. 'Kansort saul of hamble'…
16 October 1973
Debenture
Delivered: 25 October 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…