Background WavePink WaveYellow Wave

HOST STUDENT HOUSING LIMITED (08736304)

HOST STUDENT HOUSING LIMITED (08736304) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOST STUDENT HOUSING LIMITED has been registered for 12 years. Current directors include NESBITT, John Oliver, O'FLYNN, Michael Joseph.

Company Number
08736304
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NESBITT, John Oliver, O'FLYNN, Michael Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOST STUDENT HOUSING LIMITED

HOST STUDENT HOUSING LIMITED is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOST STUDENT HOUSING LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08736304

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

VICTORIA HALL RESIDENTIAL LIMITED
From: 17 October 2013To: 3 July 2019
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: 31 October 2015
Epworth House 25 City Road London EC1Y 1AR
From: 17 October 2013To: 21 November 2014
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Share Issue
Jul 20
Funding Round
Nov 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Feb 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Share Issue
Oct 22
4
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 17 Oct 2013

O'FLYNN, Michael Joseph

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957
Director
Appointed 06 Oct 2021

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 17 Oct 2013
Resigned 18 Oct 2016

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Born June 1950
Director
Appointed 17 Oct 2013
Resigned 06 Oct 2021

Persons with significant control

6

3 Active
3 Ceased

Host Operations Management Limited

Ceased
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2019
Ceased 30 Oct 2019

Mr John Oliver Nesbitt

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2016
Ceased 14 Oct 2019

Mr Richard John Innes Parker

Ceased
Bonhill Street, LondonEC2A 4DJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2016
Ceased 14 Oct 2019

Mr John Oliver Nesbitt

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Joseph O'Flynn

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Francis O'Flynn

Active
Bonhill Street, LondonEC2A 4DJ
Born October 1955

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
24 October 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
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 Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 July 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
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
19 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2013
NEWINCIncorporation