Background WavePink WaveYellow Wave

STUDENT FACILITY MANAGEMENT LIMITED (06052955)

STUDENT FACILITY MANAGEMENT LIMITED (06052955) is an active UK company. incorporated on 15 January 2007. with registered office in Sowerby Bridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STUDENT FACILITY MANAGEMENT LIMITED has been registered for 19 years. Current directors include BURNS, Helena Claire, JOYCE, Martin Andrew, MURPHY, Stephen Bernard and 1 others.

Company Number
06052955
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
5-7 Mill Fold, Mill Fold Way, Sowerby Bridge, HX6 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURNS, Helena Claire, JOYCE, Martin Andrew, MURPHY, Stephen Bernard, WITHERS, Rachel Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT FACILITY MANAGEMENT LIMITED

STUDENT FACILITY MANAGEMENT LIMITED is an active company incorporated on 15 January 2007 with the registered office located in Sowerby Bridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STUDENT FACILITY MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06052955

LTD Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

AQH MICKLEGATE (FACILITY MANAGEMENT) LIMITED
From: 15 January 2007To: 13 November 2008
Contact
Address

5-7 Mill Fold, Mill Fold Way Ripponden Sowerby Bridge, HX6 4DJ,

Timeline

3 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 16
Director Joined
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MURPHY, Stephen Bernard

Active
Mill Fold Way, Sowerby BridgeHX6 4DJ
Secretary
Appointed 15 Jan 2007

BURNS, Helena Claire

Active
5-7 Mill Fold, Mill Fold Way, Sowerby BridgeHX6 4DJ
Born August 1971
Director
Appointed 06 Feb 2016

JOYCE, Martin Andrew

Active
Mill Fold Way, Sowerby BridgeHX6 4DJ
Born November 1948
Director
Appointed 15 Jan 2007

MURPHY, Stephen Bernard

Active
Mill Fold Way, Sowerby BridgeHX6 4DJ
Born April 1948
Director
Appointed 15 Jan 2007

WITHERS, Rachel Louise

Active
5-7 Mill Fold, Mill Fold Way, Sowerby BridgeHX6 4DJ
Born August 1971
Director
Appointed 06 Feb 2016

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 15 Jan 2007
Resigned 15 Jan 2007

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 15 Jan 2007
Resigned 15 Jan 2007

Persons with significant control

4

Mr Stephen Bernard Murphy

Active
5-7 Mill Fold, Mill Fold Way, Sowerby BridgeHX6 4DJ
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Martin Andrew Joyce

Active
5-7 Mill Fold, Mill Fold Way, Sowerby BridgeHX6 4DJ
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mrs Rachel Louise Withers

Active
5-7 Mill Fold, Mill Fold Way, Sowerby BridgeHX6 4DJ
Born August 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mrs Helena Claire Burns

Active
5-7 Mill Fold, Mill Fold Way, Sowerby BridgeHX6 4DJ
Born August 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Incorporation Company
15 January 2007
NEWINCIncorporation