Company NameAlumno Student (Park Hill) Limited
Company StatusActive
Company Number10266273
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Ron Plunz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,German
StatusCurrent
Appointed04 October 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Timothy John Weightman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(6 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Mevan Alwis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bentley Priory Mansion House Drive
Stanmore
Middlesex
HA7 3FB
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed04 October 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Chris Martin
StatusResigned
Appointed19 November 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Charges

23 December 2021Delivered on: 5 January 2022
Persons entitled: Places for People Ventures Operations Limited

Classification: A registered charge
Particulars: Leasehold land, phase 3 park hill, rhodes street, park hill, sheffield, S2 5RQ, title number SYK669581.
Outstanding
19 November 2019Delivered on: 27 November 2019
Persons entitled: Places for People Ventures Operations Limited as Security Agent

Classification: A registered charge
Outstanding
18 September 2019Delivered on: 25 September 2019
Persons entitled: Places for People Ventures Operations Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as phase 3, park hill, rhodes street, park hill, sheffield S2 5RQ as demised by a lease dated 7 february 2019 and made between (1) urban splash (park hill) limited, (2) alumno student (park hill) limited, (3) park hill phase 3 management limited and (4) park hill (management) estate limited as amended by a supplemental underlease deed dated on the same day and made between the same parties.
Outstanding
18 September 2019Delivered on: 23 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property registered with title absolute at hm land registry under title SYK669581 and known as phase 3, park hill, sheffield S2 5RQ. For further property details, please refer to the instrument.
Outstanding
7 February 2019Delivered on: 8 February 2019
Persons entitled: Urban Splash (Park Hill) Limited

Classification: A registered charge
Particulars: The leasehold property known as phase 3 park hill sheffield.
Outstanding

Filing History

22 September 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
14 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Chris Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
23 June 2023Director's details changed for David Campbell on 22 June 2023 (2 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 November 2022Director's details changed for Mr Andrew Winstanley on 24 November 2022 (2 pages)
9 August 2022Director's details changed for Mr Ron Plunz on 1 December 2021 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 January 2022Registration of charge 102662730005, created on 23 December 2021 (50 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 December 2021Secretary's details changed for Mr Chris Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Timothy John Weightman on 1 December 2021 (2 pages)
17 December 2021Appointment of Mr Andrew Winstanley as a director on 17 December 2021 (2 pages)
15 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Change of details for a person with significant control (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Alumno Student (Park Hill) Holdings Limited as a person with significant control on 1 December 2021 (2 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 September 2020Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
12 December 2019Register inspection address has been changed to Places for People Group Limited the White House 10 Clifton York North Yorkshire YO30 6AE (1 page)
11 December 2019Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages)
27 November 2019Registration of charge 102662730004, created on 19 November 2019 (41 pages)
25 September 2019Registration of charge 102662730003, created on 18 September 2019 (40 pages)
23 September 2019Registration of charge 102662730002, created on 18 September 2019 (42 pages)
23 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 3,501,000
(3 pages)
18 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
1 May 2019Notification of Alumno Student (Park Hill) Holdings Limited as a person with significant control on 14 March 2019 (2 pages)
1 May 2019Cessation of Alumno Group Limited as a person with significant control on 14 March 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
8 April 2019Cessation of Places for People Ventures Operations Limited as a person with significant control on 14 March 2019 (1 page)
8 April 2019Cessation of David Campbell as a person with significant control on 14 March 2019 (1 page)
8 April 2019Notification of Alumno Group Limited as a person with significant control on 14 March 2019 (2 pages)
8 February 2019Registration of charge 102662730001, created on 7 February 2019 (17 pages)
4 December 2018Appointment of Mr Chris Martin as a secretary on 19 November 2018 (2 pages)
30 October 2018Appointment of Ron Plunz as a director on 4 October 2018 (2 pages)
30 October 2018Change of details for David Campbell as a person with significant control on 4 October 2018 (2 pages)
30 October 2018Appointment of David Cowans as a director on 4 October 2018 (2 pages)
30 October 2018Appointment of Mr Timothy John Weightman as a director on 4 October 2018 (2 pages)
29 October 2018Registered office address changed from 2nd Floor 10 Frith Street London W1D 3JF United Kingdom to 80 Cheapside London EC2V 6EE on 29 October 2018 (1 page)
29 October 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
29 October 2018Cessation of Mevan Alwis as a person with significant control on 4 October 2018 (1 page)
29 October 2018Notification of Places for People Ventures Operations Limited as a person with significant control on 4 October 2018 (2 pages)
29 October 2018Termination of appointment of Mevan Alwis as a director on 4 October 2018 (1 page)
25 October 2018Resolutions
  • RES13 ‐ Xfer of shares 04/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)