Background WavePink WaveYellow Wave

STUDENT HOUSING OPERATIONS LIMITED (10508432)

STUDENT HOUSING OPERATIONS LIMITED (10508432) is an active UK company. incorporated on 2 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. STUDENT HOUSING OPERATIONS LIMITED has been registered for 9 years. Current directors include BROWN, Ian James Palmer, CULLUM, David Andrew, HARRISON, Ivan Daniel and 2 others.

Company Number
10508432
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
6 Arne Street, London, WC2E 9FE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BROWN, Ian James Palmer, CULLUM, David Andrew, HARRISON, Ivan Daniel, SOAR, Amy, TUCHTEN, Jonathan Iain
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT HOUSING OPERATIONS LIMITED

STUDENT HOUSING OPERATIONS LIMITED is an active company incorporated on 2 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. STUDENT HOUSING OPERATIONS LIMITED was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10508432

LTD Company

Age

9 Years

Incorporated 2 December 2016

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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

6 Arne Street London, WC2E 9FE,

Previous Addresses

9 North Audley Street London W1K 6ZD England
From: 4 November 2022To: 29 November 2023
15 Stukeley Street London WC2B 5LT England
From: 5 January 2022To: 4 November 2022
5 Welbeck Street London W1G 9YQ United Kingdom
From: 2 December 2016To: 5 January 2022
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 19
Director Left
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Jan 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROWN, Ian James Palmer

Active
Arne Street, LondonWC2E 9FE
Born December 1968
Director
Appointed 28 Nov 2022

CULLUM, David Andrew

Active
Arne Street, LondonWC2E 9FE
Born April 1979
Director
Appointed 10 Nov 2022

HARRISON, Ivan Daniel

Active
Arne Street, LondonWC2E 9FE
Born May 1982
Director
Appointed 24 Nov 2022

SOAR, Amy

Active
Arne Street, LondonWC2E 9FE
Born June 1984
Director
Appointed 24 Nov 2022

TUCHTEN, Jonathan Iain

Active
Arne Street, LondonWC2E 9FE
Born February 1991
Director
Appointed 31 Mar 2022

BLAIR, Ross

Resigned
LondonW1G 9YQ
Born January 1976
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2019

BRAATEN, David Scott

Resigned
North Audley Street, LondonW1K 6ZD
Born January 1960
Director
Appointed 02 Dec 2019
Resigned 24 Nov 2022

BROWN, Ian James Palmer

Resigned
LondonW1G 9YQ
Born December 1968
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2019

EDMUNDS, Mary Kathryn

Resigned
North Audley Street, LondonW1K 6ZD
Born April 1967
Director
Appointed 01 Sept 2020
Resigned 28 Nov 2022

KNAPP, Alexander Ward Nathaniel

Resigned
LondonW1G 9YQ
Born August 1977
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2019

LEONARD, Anthony

Resigned
LondonW1G 9YQ
Born November 1974
Director
Appointed 02 Dec 2016
Resigned 28 Feb 2019

OASTLER, Alastair James Stratton

Resigned
Stukeley Street, LondonWC2B 5LT
Born June 1976
Director
Appointed 01 Sept 2020
Resigned 08 Mar 2022

RIX, Thomas George

Resigned
North Audley Street, LondonW1K6ZD
Born May 1984
Director
Appointed 02 Dec 2019
Resigned 08 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Dryden Street, LondonWC2E 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024
Dryden Street, LondonWC2E 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ceased 15 Aug 2024
LondonW1G 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

53

Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Incorporation Company
2 December 2016
NEWINCIncorporation