Background WavePink WaveYellow Wave

HAMMOND STUDENT LIVING LTD (11566204)

HAMMOND STUDENT LIVING LTD (11566204) is an active UK company. incorporated on 12 September 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HAMMOND STUDENT LIVING LTD has been registered for 7 years. Current directors include HUNT, Stephen Joseph.

Company Number
11566204
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
53 Teasel Way Stratford, London, E15 3AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUNT, Stephen Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMOND STUDENT LIVING LTD

HAMMOND STUDENT LIVING LTD is an active company incorporated on 12 September 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HAMMOND STUDENT LIVING LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11566204

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 28/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 27 September 2023 (2 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2023
Period: 1 October 2021 - 28 September 2022

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

53 Teasel Way Stratford London, E15 3AA,

Previous Addresses

Jade House 87-89 Sterte Avenue West Poole Dorset BH15 2AL England
From: 23 July 2020To: 10 May 2024
Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England
From: 27 May 2020To: 23 July 2020
20-22 Wenlock Road London N1 7GU England
From: 12 September 2018To: 27 May 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUNT, Stephen Joseph

Active
70 Cheriton High Street, FolkestoneCT19 4HF
Born December 1954
Director
Appointed 19 Apr 2024

HAMMOND, Guy Laurence

Resigned
87-89 Sterte Avenue West, PooleBH15 2AL
Born January 1965
Director
Appointed 12 Sept 2018
Resigned 19 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Atlas Finance Limited

Active
Ajeltake Island, Majuro

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2025

Mr Stephen Joseph Hunt

Active
70 Cheriton High Street, FolkestoneCT19 4HF
Born December 1954

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 19 Apr 2024

Mr Guy Laurence Hammond

Ceased
87-89 Sterte Avenue West, PooleBH15 2AL
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2018
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Incorporation Company
12 September 2018
NEWINCIncorporation