Company NameSussex Student Living Limited
DirectorsMalcolm Alan Chamberlain and Caroline Jane Chamberlain
Company StatusActive
Company Number08518120
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Alan Chamberlain
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMrs Caroline Jane Chamberlain
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Caroline Jane Chamberlain
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(8 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

1 July 2022Delivered on: 6 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1 queens keep. Clarence parade. Southsea. PO5 3NX.
Outstanding
13 June 2022Delivered on: 13 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1 claydon avenue, southsea,. Hampshire, PO4 8RJ.
Outstanding
26 January 2022Delivered on: 26 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 5,. 28 merton road. Southsea. PO5 2AQ.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 coronation house,. 1 kings terrace. Southsea. PO5 3AR.
Outstanding
14 January 2022Delivered on: 17 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 22 pound house, st james's street, portsmouth, PO1 3FF.
Outstanding
3 December 2021Delivered on: 9 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 19-21 st. Andrews road. Southsea. PO5 1EP.
Outstanding
10 November 2016Delivered on: 28 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 1 claydon avenue, southsea PO4 8RJ.
Outstanding
10 November 2016Delivered on: 28 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 83 bath road, southsea PO4 0HX.
Outstanding
10 November 2016Delivered on: 28 November 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 67 mafeking road, southsea PO4 9BG, as is the same as is registered at hm land registry with title number HP451028.
Outstanding

Filing History

3 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
4 June 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
6 July 2022Registration of charge 085181200009, created on 1 July 2022 (4 pages)
13 June 2022Registration of charge 085181200008, created on 13 June 2022 (4 pages)
14 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
11 April 2022Appointment of Mrs Caroline Jane Chamberlain as a director on 11 April 2022 (2 pages)
26 January 2022Registration of charge 085181200007, created on 26 January 2022 (4 pages)
26 January 2022Registration of charge 085181200006, created on 21 January 2022 (4 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 January 2022Registration of charge 085181200005, created on 14 January 2022 (4 pages)
9 December 2021Registration of charge 085181200004, created on 3 December 2021 (4 pages)
17 June 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 November 2016Registration of charge 085181200003, created on 10 November 2016 (3 pages)
28 November 2016Registration of charge 085181200001, created on 10 November 2016 (3 pages)
28 November 2016Registration of charge 085181200002, created on 10 November 2016 (3 pages)
28 November 2016Registration of charge 085181200001, created on 10 November 2016 (3 pages)
28 November 2016Registration of charge 085181200002, created on 10 November 2016 (3 pages)
28 November 2016Registration of charge 085181200003, created on 10 November 2016 (3 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(4 pages)
20 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 60
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 60
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 60
(4 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)