Background WavePink WaveYellow Wave

ALUMNO STUDENT DEVELOPMENTS LIMITED (09669902)

ALUMNO STUDENT DEVELOPMENTS LIMITED (09669902) is an active UK company. incorporated on 3 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALUMNO STUDENT DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include ALWIS, Mevan, CAMPBELL, David George.

Company Number
09669902
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
2nd Floor 10 Frith Street, London, W1D 3JF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALWIS, Mevan, CAMPBELL, David George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMNO STUDENT DEVELOPMENTS LIMITED

ALUMNO STUDENT DEVELOPMENTS LIMITED is an active company incorporated on 3 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALUMNO STUDENT DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09669902

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

2nd Floor 10 Frith Street London, W1D 3JF,

Timeline

2 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALWIS, Mevan

Active
Mansion House Drive, StanmoreHA7 3FB
Born July 1947
Director
Appointed 03 Jul 2015

CAMPBELL, David George

Active
EalingW5 4TR
Born August 1970
Director
Appointed 03 Jul 2015

Persons with significant control

2

Mr Mevan Alwis

Active
Mansion House Drive, StanmoreHA7 3FB
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David George Campbell

Active
Warwick Road, LondonW5 5QE
Born August 1970

Nature of Control

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

Filing History

22

Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Incorporation Company
3 July 2015
NEWINCIncorporation