Background WavePink WaveYellow Wave

SIZER STREET STUDENT ACCOMMODATION LIMITED (15290817)

SIZER STREET STUDENT ACCOMMODATION LIMITED (15290817) is an active UK company. incorporated on 17 November 2023. with registered office in Gerrards Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SIZER STREET STUDENT ACCOMMODATION LIMITED has been registered for 2 years. Current directors include DOEFF, Anna Marika, MCNERNEY, Thomas Michael Gerard.

Company Number
15290817
Status
active
Type
ltd
Incorporated
17 November 2023
Age
2 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOEFF, Anna Marika, MCNERNEY, Thomas Michael Gerard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIZER STREET STUDENT ACCOMMODATION LIMITED

SIZER STREET STUDENT ACCOMMODATION LIMITED is an active company incorporated on 17 November 2023 with the registered office located in Gerrards Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SIZER STREET STUDENT ACCOMMODATION LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15290817

LTD Company

Age

2 Years

Incorporated 17 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 17 November 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

PRINTWORKS PRESTON FREEHOLD LIMITED
From: 17 November 2023To: 8 July 2024
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 17 November 2023To: 30 January 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
May 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DOEFF, Anna Marika

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born September 1975
Director
Appointed 17 Nov 2023

MCNERNEY, Thomas Michael Gerard

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born November 1963
Director
Appointed 17 Nov 2023

Persons with significant control

5

2 Active
3 Ceased
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2023
Ceased 28 Nov 2023
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Nov 2023
Ceased 28 Nov 2023

Mr Thomas Michael Gerard Mcnerney

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 17 Nov 2023
Ceased 17 Nov 2023

Ms Anna Marika Doeff

Active
Packhorse Road, Gerrards CrossSL9 7QE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023
Bridge Street, KingtonHR5 3DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
17 November 2023
NEWINCIncorporation