Background WavePink WaveYellow Wave

NORMAND STUDENT'S ACCOMMODATION LIMITED (10665514)

NORMAND STUDENT'S ACCOMMODATION LIMITED (10665514) is an active UK company. incorporated on 13 March 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NORMAND STUDENT'S ACCOMMODATION LIMITED has been registered for 9 years. Current directors include ROBERTSON, Andrew Richard Anthony.

Company Number
10665514
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
C/O Jmw Solicitors Llp, London, EC2V 8BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ROBERTSON, Andrew Richard Anthony
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAND STUDENT'S ACCOMMODATION LIMITED

NORMAND STUDENT'S ACCOMMODATION LIMITED is an active company incorporated on 13 March 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NORMAND STUDENT'S ACCOMMODATION LIMITED was registered 9 years ago.(SIC: 55900)

Status

active

Active since 9 years ago

Company No

10665514

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

NORMAND STUDENT'S ACCOMODATION LIMITED
From: 13 March 2017To: 13 March 2017
Contact
Address

C/O Jmw Solicitors Llp 36-37 King Street London, EC2V 8BB,

Previous Addresses

Pavilion (213) 96 Kensington High Street London W8 4SG United Kingdom
From: 3 July 2020To: 24 August 2020
C/O New Quadrant Partners Limited 22 Chancery Lane London WC2A 1LS
From: 11 July 2019To: 3 July 2020
C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom
From: 13 March 2017To: 11 July 2019
Suite 1 the Sanctuary Surbiton KT6 6DU United Kingdom
From: 13 March 2017To: 13 March 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Mar 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBERTSON, Andrew Richard Anthony

Active
36-37 King Street, LondonEC2V 8BB
Born July 1965
Director
Appointed 23 May 2025

BONTOUX-HALLEY, Virginie Francoise Ghislaine Patricia

Resigned
36-37 King Street, LondonEC2V 8BB
Born December 1971
Director
Appointed 14 Jun 2019
Resigned 23 May 2025

CLAUSEN, Lars Bygum

Resigned
23 Oak Hill Grove, SurbitonKT6 6DU
Born June 1968
Director
Appointed 13 Mar 2017
Resigned 14 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
LuxembourgL-2350

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 13 Jul 2017
Ceased 12 Mar 2018

Ms Virginie Francoise Ghislaine Patricia Bontoux-Halley

Active
36-37 King Street, LondonEC2V 8BB
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017

Mr Lars Bygum Clausen

Ceased
23 Oak Hill Grove, SurbitonKT6 6DU
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 February 2026
RP04AP01RP04AP01
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Resolution
13 March 2017
RESOLUTIONSResolutions
Incorporation Company
13 March 2017
NEWINCIncorporation