Background WavePink WaveYellow Wave

HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED (07970798)

HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED (07970798) is an active UK company. incorporated on 29 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED has been registered for 14 years. Current directors include NESBITT, John Oliver, O'FLYNN, Michael Joseph.

Company Number
07970798
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NESBITT, John Oliver, O'FLYNN, Michael Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED

HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED is an active company incorporated on 29 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07970798

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

VICTORIA HALL MANAGEMENT (UK) LIMITED
From: 29 February 2012To: 17 January 2020
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom
From: 21 November 2014To: 2 March 2015
Epworth House 25 City Road London EC1Y 1AR
From: 21 May 2012To: 21 November 2014
Accounts House 16 Dalling Road Hammersmith London W6 0JB United Kingdom
From: 29 February 2012To: 21 May 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Joined
Mar 16
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Share Issue
Jul 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Apr 25
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NESBITT, John Oliver

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961
Director
Appointed 29 Feb 2012

O'FLYNN, Michael Joseph

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957
Director
Appointed 01 Mar 2016

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 29 Feb 2012
Resigned 05 Nov 2018

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Born June 1950
Director
Appointed 29 Feb 2012
Resigned 09 Nov 2020

Persons with significant control

5

1 Active
4 Ceased
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr John Oliver Nesbitt

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 02 Jul 2020

Mr Michael Joseph O'Flynn

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 02 Jul 2020

Mr John Francis O'Flynn

Ceased
Bonhill Street, LondonEC2A 4DJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 02 Jul 2020

Mr Richard John Innes Parker

Ceased
Bonhill Street, LondonEC2A 4DJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 August 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
22 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Resolution
17 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Incorporation Company
29 February 2012
NEWINCIncorporation