Background WavePink WaveYellow Wave

STUDENT ACCOMMODATION (UK) LIMITED (07663004)

STUDENT ACCOMMODATION (UK) LIMITED (07663004) is an active UK company. incorporated on 8 June 2011. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. STUDENT ACCOMMODATION (UK) LIMITED has been registered for 14 years. Current directors include WINCH, Donna, WINCH, Neill Aidan.

Company Number
07663004
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WINCH, Donna, WINCH, Neill Aidan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT ACCOMMODATION (UK) LIMITED

STUDENT ACCOMMODATION (UK) LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. STUDENT ACCOMMODATION (UK) LIMITED was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07663004

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG England
From: 13 December 2012To: 14 December 2012
Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom
From: 8 June 2011To: 13 December 2012
Timeline

18 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Apr 18
Loan Cleared
Aug 22
Loan Secured
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 08 Jun 2011

WINCH, Donna

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1976
Director
Appointed 20 Apr 2018

WINCH, Neill Aidan

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 08 Jun 2011

HOWE, Stephen William

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1967
Director
Appointed 08 Jun 2011
Resigned 13 Sept 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Jun 2011
Resigned 08 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022

Mr Neill Aidan Winch

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 October 2022
MAMA
Resolution
29 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 December 2013
MR01Registration of a Charge
Legacy
22 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
22 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Incorporation Company
8 June 2011
NEWINCIncorporation