Background WavePink WaveYellow Wave

ST PETERS STUDENT ACCOMMODATION LIMITED (08656140)

ST PETERS STUDENT ACCOMMODATION LIMITED (08656140) is an active UK company. incorporated on 19 August 2013. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ST PETERS STUDENT ACCOMMODATION LIMITED has been registered for 12 years. Current directors include DAVIES, John Robert Collis.

Company Number
08656140
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Burrows Building Bridge Road, Birmingham, B8 3TE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAVIES, John Robert Collis
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETERS STUDENT ACCOMMODATION LIMITED

ST PETERS STUDENT ACCOMMODATION LIMITED is an active company incorporated on 19 August 2013 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ST PETERS STUDENT ACCOMMODATION LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08656140

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Burrows Building Bridge Road Saltley Birmingham, B8 3TE,

Previous Addresses

General Office Lord Howell Building Bridge Road, Saltley Birmingham B8 3TE
From: 19 August 2013To: 11 October 2018
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Nov 22
Director Left
Jan 23
Director Left
May 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAVIES, John Robert Collis

Active
Bridge Road, BirminghamB8 3TE
Born October 1953
Director
Appointed 13 Oct 2025

HAZELDENE, Kenneth Terence

Resigned
Hatfield Close, RedditchB98 0AD
Secretary
Appointed 19 Aug 2013
Resigned 12 Nov 2025

BURKE, David

Resigned
Bridge Road, BirminghamB8 3TE
Born February 1952
Director
Appointed 23 Nov 2022
Resigned 22 May 2025

CHECKLEY, David Robert Warwick

Resigned
Mill Lane, FeckenhamB96 6HZ
Born February 1939
Director
Appointed 19 Aug 2013
Resigned 18 Jan 2023

HAZELDENE, Kenneth Terence

Resigned
Hatfield Close, RedditchB98 0AD
Born April 1945
Director
Appointed 19 Aug 2013
Resigned 12 Nov 2025

Persons with significant control

1

Bridge Road, BirminghamB8 3TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Incorporation Company
19 August 2013
NEWINCIncorporation