Background WavePink WaveYellow Wave

DENTON HOLME STUDENT VILLAGE LIMITED (08157711)

DENTON HOLME STUDENT VILLAGE LIMITED (08157711) is an active UK company. incorporated on 26 July 2012. with registered office in Knutsford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. DENTON HOLME STUDENT VILLAGE LIMITED has been registered for 13 years. Current directors include GOSRANI, Bhavnita, TIPTON, Abigail.

Company Number
08157711
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
C/O Zedra, Booths Hall Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GOSRANI, Bhavnita, TIPTON, Abigail
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTON HOLME STUDENT VILLAGE LIMITED

DENTON HOLME STUDENT VILLAGE LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Knutsford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. DENTON HOLME STUDENT VILLAGE LIMITED was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08157711

LTD Company

Age

13 Years

Incorporated 26 July 2012

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 2 September 2019To: 3 September 2019
Azure House 1 Duke's Mews London W1U 3ET England
From: 18 September 2017To: 2 September 2019
40 King Street Manchester M2 6BA England
From: 3 November 2016To: 18 September 2017
Fairview House Victoria Place Carlisle CA1 1HP
From: 24 March 2014To: 3 November 2016
Marconi Road Burgh Road Industrial Estate Carlisle CA2 7NA United Kingdom
From: 26 July 2012To: 24 March 2014
Timeline

40 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
May 14
Funding Round
Sept 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Aug 22
2
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GOSRANI, Bhavnita

Active
Booths Park 3, KnutsfordWA16 8GS
Born July 1977
Director
Appointed 19 Jun 2019

TIPTON, Abigail

Active
Booths Park 3, KnutsfordWA16 8GS
Born January 1985
Director
Appointed 10 Mar 2020

BLAKE, Roger Michael

Resigned
Burgh Road Industrial Estate, CarlisleCA2 7NA
Secretary
Appointed 26 Jul 2012
Resigned 30 Jun 2014

BROADBENT, Kieran

Resigned
1 Duke's Mews, LondonW1U 3ET
Born December 1987
Director
Appointed 12 Sept 2017
Resigned 12 Sept 2017

DUNN, Barry John Keith

Resigned
1 Duke's Mews, LondonW1U 3ET
Born September 1956
Director
Appointed 31 Oct 2016
Resigned 12 Sept 2017

FLOOD, Brendan

Resigned
1 Duke's Mews, LondonW1U 3ET
Born November 1961
Director
Appointed 31 Oct 2016
Resigned 12 Sept 2017

LA FORGIA, Giovanni

Resigned
8, 1204 Geneva
Born October 1982
Director
Appointed 12 Sept 2017
Resigned 01 Dec 2021

MANSON, Jonathan Laurence

Resigned
1 Duke's Mews, LondonW1U 3ET
Born March 1947
Director
Appointed 31 Oct 2016
Resigned 12 Sept 2017

MARTINEZ, Elizabeth Anne

Resigned
1 Duke's Mews, LondonW1U 3ET
Born March 1982
Director
Appointed 31 Oct 2016
Resigned 12 Sept 2017

MARTINEZ, Roberto

Resigned
1 Duke's Mews, LondonW1U 3ET
Born July 1973
Director
Appointed 31 Oct 2016
Resigned 12 Sept 2017

MCGHIE, Christopher Halliday

Resigned
Bruce Street, LockerbieDG11 1PD
Born January 1932
Director
Appointed 26 Jul 2012
Resigned 31 Oct 2016

MCLUCKIE, Stuart Wallace

Resigned
8, 1204 Gevena
Born July 1972
Director
Appointed 12 Sept 2017
Resigned 19 Jun 2019

RAFFERTY, Catherine Anne Kerr

Resigned
Torthorwald, DumfriesDG1 3QE
Born May 1932
Director
Appointed 26 Jul 2012
Resigned 31 Oct 2016

Persons with significant control

4

0 Active
4 Ceased

Brendan Flood

Ceased
1 Duke's Mews, LondonW1U 3ET
Born November 1961

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 12 Sept 2017

Miss Catherine Anne Kerr Rafferty

Ceased
King Street, ManchesterM2 6BA
Born May 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2016

Mr Christopher Halliday Mcghie

Ceased
King Street, ManchesterM2 6BA
Born January 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2016

Mr Douglas Mackenzie Russell

Ceased
King Street, ManchesterM2 6BA
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Auditors Resignation Company
26 January 2016
AUDAUD
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Auditors Resignation Company
13 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Miscellaneous
9 April 2014
MISCMISC
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Legacy
20 December 2012
MG01MG01
Incorporation Company
26 July 2012
NEWINCIncorporation