Background WavePink WaveYellow Wave

BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED (06419180)

BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED (06419180) is an active UK company. incorporated on 6 November 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED has been registered for 18 years. Current directors include CALAIS, Julien Didier.

Company Number
06419180
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED

BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED is an active company incorporated on 6 November 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06419180

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

EARLYBID LIMITED
From: 6 November 2007To: 20 February 2008
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Grange Court Abingdon Science Park Abingdon Oxon OX14 3NU
From: 6 November 2007To: 20 November 2017
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jul 15
Director Joined
Jul 15
Owner Exit
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

DITTY, Carole

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 23 Oct 2013
Resigned 06 Jan 2023

MAYNARD, Paul Jan

Resigned
43 Kingsfield Crescent, WitneyOX28 2JB
Secretary
Appointed 06 Nov 2007
Resigned 23 Oct 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Nov 2007
Resigned 06 Nov 2007

ABSON, Paul

Resigned
The Willows, WendleburyOX25 2JY
Born July 1966
Director
Appointed 06 Nov 2007
Resigned 02 Jul 2012

CRILLON, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 28 Aug 2018

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
LondonSE1 7NQ
Born September 1966
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2015

MIDENA, Jean-Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

RENDELL, Robert John

Resigned
Cutts End Point Appleton Road, OxfordOX2 9QH
Born September 1952
Director
Appointed 06 Nov 2007
Resigned 02 Jul 2012

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Nov 2007
Resigned 06 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016

J.B. Leadbitter & Co Limited

Ceased
Abingdon Science Park, AbingdonOX14 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Legacy
24 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Auditors Resignation Company
1 November 2011
AUDAUD
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
363aAnnual Return
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Incorporation Company
6 November 2007
NEWINCIncorporation