Company NameNormand Student's Accommodation Limited
DirectorVirginie Francoise Ghislaine Patricia Bontoux-Halley
Company StatusActive
Company Number10665514
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)
Previous NameNormand Student's Accomodation Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Virginie Francoise Ghislaine Patricia Bontoux-Halley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed14 June 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jmw Solicitors Llp 36-37 King Street
London
EC2V 8BB
Director NameMr Lars Bygum Clausen
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 The Sanctuary 23 Oak Hill Grove
Surbiton
KT6 6DU

Location

Registered AddressC/O Jmw Solicitors Llp
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

24 August 2020Registered office address changed from Pavilion (213) 96 Kensington High Street London W8 4SG United Kingdom to C/O Jmw Solicitors Llp 36-37 King Street London EC2V 8BB on 24 August 2020 (1 page)
3 July 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
3 July 2020Director's details changed for Mrs Virginie Francoise Ghislaine Patricia Bontoux-Halley on 12 March 2020 (2 pages)
3 July 2020Registered office address changed from C/O New Quadrant Partners Limited 22 Chancery Lane London WC2A 1LS to Pavilion (213) 96 Kensington High Street London W8 4SG on 3 July 2020 (1 page)
31 October 2019Director's details changed for Virginie Francoise Ghislaine Patricia Clausen on 26 September 2019 (2 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom to 22 Chancery Lane London WC2A 1LS on 11 July 2019 (2 pages)
20 June 2019Termination of appointment of Lars Bygum Clausen as a director on 14 June 2019 (1 page)
20 June 2019Cessation of Cherry Estates Sa as a person with significant control on 12 March 2018 (1 page)
20 June 2019Notification of Virginie Francois Ghislaine Clausen as a person with significant control on 13 July 2017 (2 pages)
20 June 2019Appointment of Virginie Francoise Ghislaine Patricia Clausen as a director on 14 June 2019 (2 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Notification of Cherry Estates Sa as a person with significant control on 13 July 2017 (2 pages)
12 March 2018Cessation of Lars Bygum Clausen as a person with significant control on 13 July 2017 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
13 March 2017Registered office address changed from Suite 1 the Sanctuary Surbiton KT6 6DU United Kingdom to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 13 March 2017 (1 page)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
(36 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
(36 pages)
13 March 2017Registered office address changed from Suite 1 the Sanctuary Surbiton KT6 6DU United Kingdom to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 13 March 2017 (1 page)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)