Background WavePink WaveYellow Wave

STUDENT & AFFORDABLE PROPERTY LIMITED (08385591)

STUDENT & AFFORDABLE PROPERTY LIMITED (08385591) is an active UK company. incorporated on 1 February 2013. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STUDENT & AFFORDABLE PROPERTY LIMITED has been registered for 13 years. Current directors include GAY, Philip, GOOD, Charles Anthony, JACKSON, Hugh.

Company Number
08385591
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GAY, Philip, GOOD, Charles Anthony, JACKSON, Hugh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT & AFFORDABLE PROPERTY LIMITED

STUDENT & AFFORDABLE PROPERTY LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STUDENT & AFFORDABLE PROPERTY LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08385591

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Previous Addresses

Level 5 2 More London Riverside London SE1 2AP United Kingdom
From: 1 February 2013To: 3 April 2013
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Director Left
Oct 13
Share Issue
Dec 13
Funding Round
Aug 14
Director Left
Dec 15
New Owner
Jan 22
New Owner
Feb 24
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JACKSON, Hugh

Active
Course Road, AscotSL5 7HL
Secretary
Appointed 26 Apr 2013

GAY, Philip

Active
Course Road, AscotSL5 7HL
Born October 1944
Director
Appointed 24 Jul 2013

GOOD, Charles Anthony

Active
Course Road, AscotSL5 7HL
Born May 1946
Director
Appointed 28 Feb 2013

JACKSON, Hugh

Active
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 15 Apr 2013

CUNNINGHAM, Charles Alexander Clunie

Resigned
Course Road, AscotSL5 7HL
Born December 1978
Director
Appointed 15 Apr 2013
Resigned 07 Oct 2013

GLOVER, Edmund James Morton

Resigned
Course Road, AscotSL5 7HL
Born July 1983
Director
Appointed 15 Apr 2013
Resigned 21 Dec 2015

KENNETT, Richard John

Resigned
2 More London Riverside, LondonSE1 2AP
Born August 1945
Director
Appointed 01 Feb 2013
Resigned 28 Feb 2013

Persons with significant control

2

Mr Charles Anthony Good

Active
Course Road, AscotSL5 7HL
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2020

Mrs Rachel Sarah Harrison

Active
Course Road, AscotSL5 7HL
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
17 March 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Alter Shares Subdivision
12 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Memorandum Articles
21 August 2013
MEM/ARTSMEM/ARTS
Resolution
21 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Incorporation Company
1 February 2013
NEWINCIncorporation