Background WavePink WaveYellow Wave

STUDY INN (ST. DAVID'S HILL) LIMITED (12698899)

STUDY INN (ST. DAVID'S HILL) LIMITED (12698899) is an active UK company. incorporated on 26 June 2020. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. STUDY INN (ST. DAVID'S HILL) LIMITED has been registered for 5 years. Current directors include JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Louise Margaret and 2 others.

Company Number
12698899
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
Lambert House, Nottingham, NG1 5EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Louise Margaret, JEFFERSON, Samuel, LEAHY, Kieran Patrick
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY INN (ST. DAVID'S HILL) LIMITED

STUDY INN (ST. DAVID'S HILL) LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. STUDY INN (ST. DAVID'S HILL) LIMITED was registered 5 years ago.(SIC: 55900)

Status

active

Active since 5 years ago

Company No

12698899

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Lambert House 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry CV1 1GU England
From: 26 June 2020To: 2 December 2024
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Oct 20
Loan Secured
Apr 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 26 Jun 2020

JEFFERSON, Hannah Louise

Active
80 Talbot Street, NottinghamNG1 5EN
Born February 1987
Director
Appointed 26 Jun 2020

JEFFERSON, Louise Margaret

Active
80 Talbot Street, NottinghamNG1 5EN
Born January 1959
Director
Appointed 26 Jun 2020

JEFFERSON, Samuel

Active
80 Talbot Street, NottinghamNG1 5EN
Born September 1985
Director
Appointed 26 Jun 2020

LEAHY, Kieran Patrick

Active
80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 26 Jun 2020

Persons with significant control

1

Corporation Street, CoventryCV1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Resolution
24 September 2020
RESOLUTIONSResolutions
Memorandum Articles
24 September 2020
MAMA
Incorporation Company
26 June 2020
NEWINCIncorporation