Background WavePink WaveYellow Wave

STUDENT HOMES MANAGEMENT LIMITED (12504741)

STUDENT HOMES MANAGEMENT LIMITED (12504741) is an active UK company. incorporated on 9 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. STUDENT HOMES MANAGEMENT LIMITED has been registered for 6 years. Current directors include SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien Antoon, Mr..

Company Number
12504741
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Spitalfields, London, E1 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien Antoon, Mr.
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT HOMES MANAGEMENT LIMITED

STUDENT HOMES MANAGEMENT LIMITED is an active company incorporated on 9 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. STUDENT HOMES MANAGEMENT LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12504741

LTD Company

Age

6 Years

Incorporated 9 March 2020

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

VOLCAP STUDENT HOMES MANAGEMENT LIMITED
From: 9 March 2020To: 4 June 2021
Contact
Address

Spitalfields 4-10 Artillery Lane London, E1 7LS,

Previous Addresses

Spitafields 4-10 Artillery Lane London E1 7LS England
From: 31 July 2025To: 31 July 2025
Industrious 70 st Mary Axe London EC3A 8BE England
From: 8 November 2022To: 31 July 2025
Industrious, 70 st Mary Axe, London EC3A 8BE United Kingdom
From: 8 November 2022To: 8 November 2022
Hana 70 st Mary Axe London EC3A 8BE England
From: 2 August 2022To: 8 November 2022
8 Devonshire Square Wework C/O Student Homes Management London EC2M 4YJ England
From: 27 January 2022To: 2 August 2022
8 Devonshire Square Wework C/O Student Homes Management London London EC2M 4PL England
From: 26 October 2021To: 27 January 2022
Bishopsgate 199 Bishopsgate Wework, Student Homes Management London EC2M 3TY England
From: 13 September 2021To: 26 October 2021
Bishopsgate 199 Bishopsgate 199 London EC2M 3TY England
From: 13 September 2021To: 13 September 2021
Cunningham Court Flat 6 Cunningham Court London W9 1AE England
From: 20 May 2021To: 13 September 2021
St. Peters House 130 Wood Street London EC2V 6DL England
From: 9 March 2020To: 20 May 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Sept 21
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

SPAENJAERS, Gregory Denise Ernest

Active
4-10 Artillery Lane, LondonE1 7LS
Born June 1983
Director
Appointed 09 Mar 2020

VAN PAESSCHEN, Nathan Hans Katrien Antoon, Mr.

Active
4-10 Artillery Lane, LondonE1 7LS
Born August 1983
Director
Appointed 09 Mar 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Gregory Denise Ernest Spaenjaers

Ceased
70 St Mary Axe, LondonEC3A 8BE
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 02 Sept 2024

Mr. Nathan Hans Katrien Antoon Van Paesschen

Ceased
Inverness Terrace, LondonW2 3JJ
Born August 1983

Nature of Control

Significant influence or control
Notified 09 Mar 2020
Ceased 02 Sept 2024
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 01 Sept 2021
Warrington Crescent, LondonW9 1EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr. Nathan Hans Katrien Antoon Van Paesschen

Active
4-10 Artillery Lane, LondonE1 7LS
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Resolution
4 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Incorporation Company
9 March 2020
NEWINCIncorporation