Background WavePink WaveYellow Wave

ABERYSTWYTH STUDENT ACCOMMODATION LIMITED (08576434)

ABERYSTWYTH STUDENT ACCOMMODATION LIMITED (08576434) is an active UK company. incorporated on 19 June 2013. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ABERYSTWYTH STUDENT ACCOMMODATION LIMITED has been registered for 12 years. Current directors include FUNNELL, Christopher John, HULME, Lisa.

Company Number
08576434
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FUNNELL, Christopher John, HULME, Lisa
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERYSTWYTH STUDENT ACCOMMODATION LIMITED

ABERYSTWYTH STUDENT ACCOMMODATION LIMITED is an active company incorporated on 19 June 2013 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. ABERYSTWYTH STUDENT ACCOMMODATION LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08576434

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

350 Euston Road Regent's Place London NW1 3AX
From: 19 June 2013To: 24 March 2022
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PARAMORE, Timothy James

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 19 Jul 2024

FUNNELL, Christopher John

Active
3rd Floor, LondonN1 9GB
Born June 1966
Director
Appointed 17 Sept 2021

HULME, Lisa

Active
3rd Floor, LondonN1 9GB
Born December 1976
Director
Appointed 08 Dec 2016

BLISS, Dan

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 09 Jul 2013
Resigned 20 Dec 2016

CAUNTER, Moira

Resigned
3rd Floor, LondonN1 9GB
Secretary
Appointed 21 Sept 2021
Resigned 19 Jul 2024

JANKOWSKI, Mark

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 17 Feb 2021
Resigned 21 Sept 2021

MCGURK, Jessica

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 21 Aug 2020
Resigned 17 Feb 2021

PROSSER, Pauline

Resigned
Park Place, CardiffCF10 3DR
Secretary
Appointed 19 Jun 2013
Resigned 16 Jul 2013

WHITBREAD, Nuala

Resigned
Euston Rd, LondonNW1 3AX
Secretary
Appointed 20 Dec 2016
Resigned 21 Aug 2020

APPUHAMY, Ion Francis

Resigned
Euston Road, LondonNW1 3AX
Born June 1964
Director
Appointed 16 Jul 2013
Resigned 01 Aug 2013

BLANCHARD, David Graham

Resigned
Euston Road, LondonNW1 3AX
Born November 1967
Director
Appointed 06 Sept 2013
Resigned 17 Sept 2021

CHERRY, Robert Paul

Resigned
Park Place, CardiffCF10 3DR
Born September 1967
Director
Appointed 19 Jun 2013
Resigned 16 Jul 2013

FUNNELL, Christopher John

Resigned
Euston Road, LondonNW1 3AX
Born June 1966
Director
Appointed 09 Jul 2013
Resigned 08 Dec 2016

WOOSEY, Ian Paul

Resigned
Euston Road, LondonNW1 3AX
Born November 1958
Director
Appointed 09 Jul 2013
Resigned 08 Dec 2016

Persons with significant control

1

Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Legacy
11 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement
4 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 November 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
20 January 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Termination Secretary Company
21 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Incorporation Company
19 June 2013
NEWINCIncorporation