Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EHOMES4STUDENTS LIMITED
Company Information for

EHOMES4STUDENTS LIMITED

54 Percy Street, Middlesbrough, CLEVELAND, TS1 4DD,
Company Registration Number
04288995
Private Limited Company
Active

Company Overview

About Ehomes4students Ltd
EHOMES4STUDENTS LIMITED was founded on 2001-09-18 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Ehomes4students Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EHOMES4STUDENTS LIMITED
 
Legal Registered Office
54 Percy Street
Middlesbrough
CLEVELAND
TS1 4DD
Other companies in TS1
 
Filing Information
Company Number 04288995
Company ID Number 04288995
Date formed 2001-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-06 18:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EHOMES4STUDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EHOMES4STUDENTS LIMITED

Current Directors
Officer Role Date Appointed
IAN PAUL BURBRIDGE
Company Secretary 2013-02-10
IAN PAUL BURBRIDGE
Director 2013-02-10
TERENCE PAUL BURBRIDGE
Director 2013-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TERENCE PETER BURBRIDGE
Company Secretary 2012-12-11 2013-02-10
CHRISTOPHER TERENCE PETER BURBRIDGE
Director 2012-12-11 2013-02-10
IAN PAUL BURBRIDGE
Company Secretary 2001-09-18 2012-12-11
IAN PAUL BURBRIDGE
Director 2001-09-18 2012-12-11
TERENCE PAUL BURBRIDGE
Director 2001-09-18 2012-12-11
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-09-18 2001-09-18
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-09-18 2001-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MR TERENCE PAUL BURBRIDGE
2023-10-03DIRECTOR APPOINTED MR IAN PAUL BURBRIDGE
2023-10-03CESSATION OF ANGELA BURBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ANGELA BURBRIDGE
2023-10-03Termination of appointment of Angela Burbridge on 2023-10-01
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL BURBRIDGE
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PAUL BURBRIDGE
2023-07-01MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BURBRIDGE
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-14TM02Termination of appointment of Ian Paul Burbridge on 2021-03-01
2021-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PAUL BURBRIDGE
2021-03-14AP03Appointment of Mrs Angela Burbridge as company secretary on 2021-03-01
2021-03-14AP01DIRECTOR APPOINTED MRS ANGELA BURBRIDGE
2021-03-14PSC07CESSATION OF CHRISTOPHER TERENCE PETER BURBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0102/09/14 ANNUAL RETURN FULL LIST
2014-07-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM Beech Cottage Tattershall Road Kirkby on Bain Woodhall Spa Lincolnshire LN10 6YN
2013-08-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER BURBRIDGE
2013-02-10AP01DIRECTOR APPOINTED MR TERENCE PAUL BURBRIDGE
2013-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURBRIDGE
2013-02-10AP03Appointment of Mr Ian Paul Burbridge as company secretary
2013-02-10AP01DIRECTOR APPOINTED MR IAN PAUL BURBRIDGE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BURBRIDGE
2012-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BURBRIDGE
2012-12-11AP03Appointment of Mr Christopher Terence Peter Burbridge as company secretary
2012-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER TERENCE PETER BURBRIDGE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURBRIDGE
2012-09-30AR0102/09/12 ANNUAL RETURN FULL LIST
2012-06-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-17AR0102/09/11 FULL LIST
2011-07-20AA30/09/10 TOTAL EXEMPTION FULL
2010-09-28AA30/09/09 TOTAL EXEMPTION FULL
2010-09-20AR0102/09/10 FULL LIST
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL BURBRIDGE / 01/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BURBRIDGE / 01/09/2010
2009-10-24AR0102/09/09 FULL LIST
2009-09-30AA30/09/08 TOTAL EXEMPTION FULL
2008-09-29363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-11363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: HOLLYDENE SANDY LANE WOODHALL SPA LINCOLNSHIRE LN10 6UR
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-17363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EHOMES4STUDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EHOMES4STUDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-10-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-16 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-10 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-07-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-19 Outstanding TERENCE PAUL BURBRIDGE
LEGAL CHARGE 2002-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-02 Outstanding TERENCE PAUL BURBRIDGE
LEGAL CHARGE 2002-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-28 Outstanding TERENCE PAUL BURBRIDGE
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EHOMES4STUDENTS LIMITED

Intangible Assets
Patents
We have not found any records of EHOMES4STUDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EHOMES4STUDENTS LIMITED
Trademarks
We have not found any records of EHOMES4STUDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EHOMES4STUDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EHOMES4STUDENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EHOMES4STUDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EHOMES4STUDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EHOMES4STUDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS1 4DD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1