Company NameStudent Estates Ltd
DirectorsJonathan Andrew Peterman and Karen Gillian Peterman
Company StatusActive
Company Number06611827
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Andrew Peterman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(12 months after company formation)
Appointment Duration14 years, 10 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Coach House 17 Hendon Avenue
Finchley
London
N3 1UJ
Director NameMrs Karen Gillian Peterman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(12 months after company formation)
Appointment Duration14 years, 10 months
RoleTeacher/Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 17 Hendon Avenue
Finchley
London
N3 1UJ
Secretary NameMr Bryan Thornton
NationalityBritish
StatusResigned
Appointed29 September 2008(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wellingley Road
Balby
Doncaster
DN4 8TD
Director NameMr Bryan Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wellingley Road
Balby
Doncaster
DN4 8TD
Director NameCFS International Formations Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressDept 2, Unit 9d1 Carcroft Enterprise
Park Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2009(10 months after company formation)
Appointment Duration2 months (resigned 03 June 2009)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Contact

Websitewww.studentestates.co.uk
Telephone07 971985169
Telephone regionMobile

Location

Registered AddressThe Coach House 17 Hendon Avenue
Finchley
London
N3 1UJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

10 at £1Mr Jonathan Andrew Peterman
50.00%
Ordinary
10 at £1Mrs Karen Gillian Peterman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20
(4 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(4 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 20
(4 pages)
15 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 20
(4 pages)
15 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 20
(4 pages)
2 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Registered office changed on 09/06/2009 from dept 3 43 owston road carcroft doncaster DN6 8DA england (1 page)
9 June 2009Appointment terminated secretary cfs secretaries LIMITED (1 page)
9 June 2009Appointment terminated secretary cfs secretaries LIMITED (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from dept 3 43 owston road carcroft doncaster DN6 8DA england (1 page)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Appointment terminated director bryan thornton (1 page)
8 June 2009Appointment terminated director bryan thornton (1 page)
4 June 2009Director appointed mr jonathan andrew peterman (1 page)
4 June 2009Director appointed mr jonathan andrew peterman (1 page)
4 June 2009Director appointed mrs karen gillian peterman (1 page)
4 June 2009Secretary appointed cfs secretaries LIMITED (1 page)
4 June 2009Director appointed mrs karen gillian peterman (1 page)
4 June 2009Secretary appointed cfs secretaries LIMITED (1 page)
1 October 2008Appointment terminated director cfs international formations LIMITED (1 page)
1 October 2008Appointment terminated director cfs international formations LIMITED (1 page)
30 September 2008Director appointed mr bryan anthony thornton (1 page)
30 September 2008Director appointed mr bryan anthony thornton (1 page)
29 September 2008Appointment terminated secretary cfs secretaries LIMITED (1 page)
29 September 2008Secretary appointed mr bryan anthony thornton (1 page)
29 September 2008Appointment terminated secretary bryan thornton (1 page)
29 September 2008Secretary appointed mr bryan anthony thornton (1 page)
29 September 2008Appointment terminated secretary cfs secretaries LIMITED (1 page)
29 September 2008Appointment terminated secretary bryan thornton (1 page)
10 June 2008Registered office changed on 10/06/2008 from 43 owston road carcroft doncaster DN6 8DA england (1 page)
10 June 2008Registered office changed on 10/06/2008 from 43 owston road carcroft doncaster DN6 8DA england (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)