London
SE1 1XF
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Paul Nicholas Hadaway |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mr Paul Nicholas Hadaway |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 James Street London W1U 1ED |
Director Name | Ms Lynne Fennah |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF |
Secretary Name | FIM Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Website | espreit.co.uk/ |
---|
Registered Address | 1st Floor Hop Yard Studios 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Empiric Student Property PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,461,769 |
Gross Profit | £3,980,427 |
Net Worth | £8,177,164 |
Cash | £17,862,629 |
Current Liabilities | £72,891,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: The Royal Bank of Scotland Acting as Agent for National Westminster Bank PLC (In Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
1 September 2023 | Change of details for Empiric Student Property Plc as a person with significant control on 19 August 2021 (3 pages) |
14 November 2022 | Termination of appointment of Lynne Fennah as a director on 31 October 2022 (1 page) |
14 November 2022 | Termination of appointment of Mark Andrew Pain as a director on 31 October 2022 (1 page) |
14 November 2022 | Appointment of Mr Donald Aaron Grant as a director on 31 October 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
24 June 2022 | Termination of appointment of Fim Capital Limited as a secretary on 31 December 2021 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
19 August 2021 | Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 19 August 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 October 2020 | Appointment of Mr Duncan Garrood as a director on 28 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 (1 page) |
21 April 2020 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 (2 pages) |
5 November 2019 | Satisfaction of charge 091891110001 in full (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (46 pages) |
14 December 2017 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 (1 page) |
14 December 2017 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
27 January 2017 | Secretary's details changed for Fim Capital Limited on 26 January 2017 (1 page) |
11 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
11 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 6-8 James Street London W1U 1ED to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 23 November 2016 (1 page) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
2 January 2016 | Group of companies' accounts made up to 30 June 2015 (32 pages) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page) |
14 September 2015 | Secretary's details changed for Ioma Fund and Investment Management Limited on 17 August 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Timothy Laurence Attlee on 2 May 2015 (2 pages) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Paul Nicholas Hadaway on 2 May 2015 (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Memorandum and Articles of Association (20 pages) |
11 December 2014 | Memorandum and Articles of Association (20 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
30 October 2014 | Registration of charge 091891110001, created on 24 October 2014 (68 pages) |
30 October 2014 | Registration of charge 091891110001, created on 24 October 2014 (68 pages) |
17 October 2014 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page) |
17 October 2014 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages) |
17 October 2014 | Appointment of Ioma Fund and Investment Management Limited as a secretary on 30 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 30 September 2014 (1 page) |
17 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
17 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|