Solent Student Residences Limited

General information

Name:

Solent Student Residences Ltd

Office Address:

Hancock House 34a Jewry Street SO23 8RY Winchester

Number: 01008340

Incorporation date: 1971-04-19

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solent Student Residences Limited with the registration number 01008340 has been in this business field for fifty three years. This Private Limited Company is located at Hancock House, 34a Jewry Street in Winchester and company's postal code is SO23 8RY. It known today as Solent Student Residences Limited, was earlier registered under the name of S J Hancock & Sons. The transformation has taken place in Fri, 12th Jul 1996. This enterprise's SIC code is 74990 which stands for Non-trading company. Solent Student Residences Ltd released its account information for the financial year up to 31st May 2022. The business latest annual confirmation statement was filed on 5th January 2023.

Presently, this particular business is overseen by a solitary managing director: Keith D., who was appointed twenty six years ago. The business had been led by Maureen D. till Mon, 31st Oct 2005. Furthermore another director, namely James D. gave up the position in July 2003. In order to find professional help with legal documentation, this business has been utilizing the skillset of Alison D. as a secretary since the appointment on Tue, 1st Nov 2005.

  • Previous company's names
  • Solent Student Residences Limited 1996-07-12
  • S J Hancock & Sons Limited 1971-04-19

Financial data based on annual reports

Company staff

Alison D.

Role: Secretary

Appointed: 01 November 2005

Latest update: 20 February 2024

Keith D.

Role: Director

Appointed: 25 March 1998

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Keith D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Maureen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Maureen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 June 2014
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 February 2016
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 16 November 2012
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

4 Brunswick Place

Post code:

SO15 2AN

City / Town:

Southampton

HQ address,
2013

Address:

4 Brunswick Place

Post code:

SO15 2AN

City / Town:

Southampton

HQ address,
2014

Address:

4 Brunswick Place

Post code:

SO15 2AN

City / Town:

Southampton

HQ address,
2015

Address:

4 Brunswick Place

Post code:

SO15 2AN

City / Town:

Southampton

Accountant/Auditor,
2016 - 2012

Name:

Rothman Pantall Llp

Address:

Avebury House St Peter Street

Post code:

SO23 8BN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
53
Company Age

Similar companies nearby

Closest companies