Background WavePink WaveYellow Wave

EMPIRIC STUDENT PROPERTY LIMITED (08886906)

EMPIRIC STUDENT PROPERTY LIMITED (08886906) is an active UK company. incorporated on 11 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPIRIC STUDENT PROPERTY LIMITED has been registered for 12 years. Current directors include BURT, Michael James, LISTER, Joseph Julian.

Company Number
08886906
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
1st Floor Hop Yard Studios,, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRIC STUDENT PROPERTY LIMITED

EMPIRIC STUDENT PROPERTY LIMITED is an active company incorporated on 11 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPIRIC STUDENT PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08886906

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

EMPIRIC STUDENT PROPERTY PLC
From: 21 March 2014To: 25 February 2026
LONDON CORNWALL STUDENT REIT PLC
From: 11 February 2014To: 21 March 2014
Contact
Address

1st Floor Hop Yard Studios, 72 Borough High Street London, SE1 1XF,

Previous Addresses

6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England
From: 22 November 2016To: 19 August 2021
Level 2 6-8 James Street London W1U 1ED
From: 30 July 2014To: 22 November 2016
6-8 James Street Level 2 6-8 James Street London W1U 1ED England
From: 30 July 2014To: 30 July 2014
6-8 James Street London W1U 1ED England
From: 28 July 2014To: 30 July 2014
15 Stratton Street London W1J 8LQ
From: 11 February 2014To: 28 July 2014
Timeline

65 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Jul 14
Capital Update
Jul 14
Funding Round
Aug 14
Funding Round
Nov 14
Capital Update
Feb 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Funding Round
May 16
Director Left
Mar 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Capital Update
Jun 19
Funding Round
Oct 19
Director Left
Jun 20
Director Joined
Sept 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Jun 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Left
Oct 22
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
34
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HIBBERD, Lisa Jefferson

Active
72 Borough High Street, LondonSE1 1XF
Secretary
Appointed 02 Apr 2024

BURT, Michael James

Active
72 Borough High Street, LondonSE1 1XF
Born March 1983
Director
Appointed 28 Jan 2026

LISTER, Joseph Julian

Active
72 Borough High Street, LondonSE1 1XF
Born December 1971
Director
Appointed 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
Stratton Street, LondonW1J 8LQ
Secretary
Appointed 11 Feb 2014
Resigned 28 May 2014

APEX SECRETARIES LLP

Resigned
125 London Wall, London
Corporate secretary
Appointed 01 Jan 2022
Resigned 31 Mar 2024

FIM CAPITAL LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 28 May 2014
Resigned 01 Jan 2022

ALSTON, Charles Stephen Withycombe

Resigned
Wigmore Street, LondonW1U 1QY
Born June 1962
Director
Appointed 28 May 2014
Resigned 31 Mar 2019

ATTLEE, Timothy Laurence

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born May 1961
Director
Appointed 11 Feb 2014
Resigned 30 Jun 2020

AVIS, Alice Mary Cleoniki

Resigned
72 Borough High Street, LondonSE1 1XF
Born May 1962
Director
Appointed 01 Mar 2019
Resigned 28 Jan 2026

BEEVOR, Stuart Robert Hartley

Resigned
72 Borough High Street, LondonSE1 1XF
Born January 1957
Director
Appointed 01 Jan 2016
Resigned 23 May 2022

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born April 1943
Director
Appointed 28 May 2014
Resigned 13 Mar 2018

ENRIGHT, Michael John

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born March 1956
Director
Appointed 21 Mar 2014
Resigned 14 Mar 2017

FENNAH, Lynne

Resigned
72 Borough High Street, LondonSE1 1XF
Born July 1963
Director
Appointed 26 Jun 2017
Resigned 31 Oct 2022

GARROOD, Duncan

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1958
Director
Appointed 28 Sept 2020
Resigned 28 Jan 2026

GRANT, Donald Aaron

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1973
Director
Appointed 12 Sept 2022
Resigned 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born June 1960
Director
Appointed 11 Feb 2014
Resigned 12 Dec 2017

MACKESY, Alexandra Jane

Resigned
6-8 James Street, LondonW1U 1ED
Born June 1962
Director
Appointed 28 May 2014
Resigned 29 Feb 2016

PAIN, Mark Andrew

Resigned
72 Borough High Street, LondonSE1 1XF
Born June 1961
Director
Appointed 01 Sept 2018
Resigned 28 Jan 2026

PRESTON-BEER, Clair

Resigned
72 Borough High Street, LondonSE1 1XF
Born January 1978
Director
Appointed 01 Jul 2022
Resigned 28 Jan 2026

PROWER, Aubyn James Sugden

Resigned
72 Borough High Street, LondonSE1 1XF
Born March 1955
Director
Appointed 28 May 2014
Resigned 01 Oct 2021

RATCHFORD, Martin James

Resigned
72 Borough High Street, LondonSE1 1XF
Born February 1977
Director
Appointed 01 Oct 2021
Resigned 28 Jan 2026

Persons with significant control

1

Avon Street, BristolBS2 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

151

Certificate Re Registration Public Limited Company To Private
25 February 2026
CERT10CERT10
Re Registration Memorandum Articles
25 February 2026
MARMAR
Resolution
25 February 2026
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 February 2026
RR02RR02
Court Order
3 February 2026
OCOC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
9 October 2025
MAMA
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Resolution
11 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2024
AAAnnual Accounts
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
10 July 2023
CH04Change of Corporate Secretary Details
Resolution
17 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 June 2022
CH04Change of Corporate Secretary Details
Resolution
14 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Resolution
18 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 June 2019
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
6 June 2019
CERT21CERT21
Legacy
6 June 2019
OC138OC138
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Memorandum Articles
3 May 2018
MAMA
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Resolution
1 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Resolution
7 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Resolution
31 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 February 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2015
AAAnnual Accounts
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Court Order
25 June 2015
OCOC
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Legacy
23 March 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
4 February 2015
SH19Statement of Capital
Legacy
4 February 2015
OC138OC138
Certificate Capital Cancellation Share Premium Account
4 February 2015
CERT21CERT21
Change Sail Address Company With New Address
28 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Initial
4 December 2014
AAAnnual Accounts
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
30 July 2014
SH19Statement of Capital
Legacy
30 July 2014
OC138OC138
Certificate Capital Cancellation Share Premium Account
30 July 2014
CERT21CERT21
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
8 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Legacy
30 April 2014
CERT8ACERT8A
Application Trading Certificate
30 April 2014
SH50SH50
Notice Carry On Business As Investment Company
1 April 2014
IC01IC01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2014
NEWINCIncorporation