Background WavePink WaveYellow Wave

SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED (06464459)

SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED (06464459) is an active UK company. incorporated on 4 January 2008. with registered office in 128 Buckingham Palace Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED has been registered for 18 years. Current directors include COLE, Graham Peter, FOWLES, Anthony John, HUDSON, David John and 1 others.

Company Number
06464459
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
128 Buckingham Palace Road, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Graham Peter, FOWLES, Anthony John, HUDSON, David John, JENKINS, Barry John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED

SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED is an active company incorporated on 4 January 2008 with the registered office located in 128 Buckingham Palace Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHAKESPEARE STREET STUDENT ACCOMMODATION LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06464459

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SHAKESPEARE STREET INVESTMENT COMPANY LIMITED
From: 13 October 2008To: 15 November 2019
SOLUTIONS HEALTH & FITNESS (2008) LIMITED
From: 4 January 2008To: 13 October 2008
Contact
Address

128 Buckingham Palace Road London , SW1W 9SA,

Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GATTY, Glen Michael

Active
128 Buckingham Palace RoadSW1W 9SA
Secretary
Appointed 04 Jan 2008

COLE, Graham Peter

Active
128 Buckingham Palace RoadSW1W 9SA
Born June 1957
Director
Appointed 20 Oct 2008

FOWLES, Anthony John

Active
128 Buckingham Palace RoadSW1W 9SA
Born May 1960
Director
Appointed 20 Oct 2008

HUDSON, David John

Active
Buckingham Palace Road, LondonSW1W 9SA
Born May 1953
Director
Appointed 04 Jan 2008

JENKINS, Barry John

Active
128 Buckingham Palace RoadSW1W 9SA
Born July 1958
Director
Appointed 20 Oct 2008

MCPEAKE, Francis Bernard

Resigned
37 Westpoint, BromleyBR2 0ND
Born October 1960
Director
Appointed 04 Jan 2008
Resigned 20 Oct 2008

Persons with significant control

1

Guildhouse Uk Limited

Active
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

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

Filing History

84

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 July 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 July 2023
MR05Certification of Charge
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Resolution
15 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Legacy
24 August 2010
MG01MG01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
225Change of Accounting Reference Date
Incorporation Company
4 January 2008
NEWINCIncorporation