Background WavePink WaveYellow Wave

NOVEL STUDENT HOLDINGS, LTD (11387932)

NOVEL STUDENT HOLDINGS, LTD (11387932) is a liquidation UK company. incorporated on 30 May 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOVEL STUDENT HOLDINGS, LTD has been registered for 7 years. Current directors include DIEDRICH, John.

Company Number
11387932
Status
liquidation
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIEDRICH, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVEL STUDENT HOLDINGS, LTD

NOVEL STUDENT HOLDINGS, LTD is an liquidation company incorporated on 30 May 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOVEL STUDENT HOLDINGS, LTD was registered 7 years ago.(SIC: 68320)

Status

liquidation

Active since 7 years ago

Company No

11387932

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 28/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2024 (1 year ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 22 March 2024
Period: 1 January 2022 - 30 December 2022

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 29 May 2024 (2 years ago)
Submitted on 21 June 2024 (1 year ago)

Next Due

Due by 12 June 2025
For period ending 29 May 2025

Previous Company Names

CA EUROPE UK HOLDINGS, LTD
From: 4 January 2022To: 1 October 2024
CA STUDENT LIVING UK HOLDINGS LIMITED
From: 30 May 2018To: 4 January 2022
Contact
Address

10th Floor 103 Colmore Row Birmingham, B3 3AG,

Previous Addresses

1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 26 October 2021To: 4 February 2025
2 Cross Keys Close London W1U 2DF England
From: 12 May 2020To: 26 October 2021
C/O Fieldfisher Riverbank House, 2 Swan Lane London EC4R 3TT United Kingdom
From: 30 May 2018To: 12 May 2020
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
May 20
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Nov 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIEDRICH, John

Active
Colmore Row, BirminghamB3 3AG
Born March 1987
Director
Appointed 01 Jun 2023

BEESLEY, Robert

Resigned
130 East Randolph Street, ChicagoIL 60601
Born August 1979
Director
Appointed 17 Sept 2018
Resigned 01 Jun 2023

HALES, Michael

Resigned
E. Randolph Street, Suite 2100, ChicagoIL 60601
Born December 1979
Director
Appointed 30 May 2018
Resigned 17 Sept 2018

TAYLOR, Matthew

Resigned
Cross Keys Close, LondonW1U 2DF
Born August 1972
Director
Appointed 06 May 2020
Resigned 05 Jul 2021

Persons with significant control

1

Mr Thomas Scott

Active
E. Randolph Street, Suite 2100, ChicagoIL 60601
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Liquidation Voluntary Creditors Return Of Final Meeting
9 April 2026
LIQ14LIQ14
Liquidation Voluntary Appointment Of Liquidator
19 November 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
18 November 2025
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 February 2025
600600
Liquidation Voluntary Statement Of Affairs
4 February 2025
LIQ02LIQ02
Resolution
4 February 2025
RESOLUTIONSResolutions
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2018
NEWINCIncorporation