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

STUDENT LIVING LIMITED

Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP,
Company Registration Number
04297074
Private Limited Company
Liquidation

Company Overview

About Student Living Ltd
STUDENT LIVING LIMITED was founded on 2001-10-02 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Student Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STUDENT LIVING LIMITED
 
Legal Registered Office
Begbies Traynor 2 Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Other companies in LE19
 
Filing Information
Company Number 04297074
Company ID Number 04297074
Date formed 2001-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-08 11:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDENT LIVING 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.
Companies with same name STUDENT LIVING LIMITED
The following companies were found which have the same name as STUDENT LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUDENT LIVING UK LTD 224 STREETSBROOK ROAD, SOLIHULL STREETSBROOK ROAD SOLIHULL B91 1HF Active Company formed on the 2009-05-20
STUDENT LIVING MANCHESTER LTD 317 DICKENSON ROAD MANCHESTER M13 0NR Active Company formed on the 2014-06-11
STUDENT LIVING HUDDERSFIELD LTD 33 QUEENSGATE HUDDERSFIELD HD1 2RD Active - Proposal to Strike off Company formed on the 2014-08-18
STUDENT LIVING OF TEXAS, LLC 7040 PORTOBELLO DR PLANO TX 75024 Forfeited Company formed on the 2013-05-20
STUDENT LIVING PVT LTD 298A GRAY'S INN ROAD LONDON WC1X 8DX Active Company formed on the 2015-10-16
STUDENT LIVING LONDON LTD 37 ST JAMES GARDENS LONDON ENGLAND W11 4RF Dissolved Company formed on the 2016-06-02
STUDENT LIVING BISHAN STREET 11 Singapore 570149 Dissolved Company formed on the 2015-03-03
STUDENT LIVING LLC 13859 FARNESE DRIVE ESTERO FL 33928 Inactive Company formed on the 2007-12-12
STUDENT LIVING ASSISTANCE FUND INC 1304 BLODGETT ST HOUSTON TX 77004 Active Company formed on the 2018-03-29
STUDENT LIVING PTY LTD Active Company formed on the 2019-03-29
STUDENT LIVING PTY LTD Dissolved Company formed on the 2019-03-29
STUDENT LIVING TEESIDE LIMITED 23 HURST PARK REDCAR TS10 2JQ Active Company formed on the 2019-08-06
Student Living International Academia Limited Unknown Company formed on the 2023-11-23
STUDENT LIVING CONSULTANCY LIMITED 13 ROSEDALE ROAD RICHMOND TW9 2SX Active Company formed on the 2024-02-05

Company Officers of STUDENT LIVING LIMITED

Current Directors
Officer Role Date Appointed
HIMATLAL BHAGWANJI POPAT
Director 2001-11-01
NARESH POPAT
Director 2001-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JATIN RAMNIKLAL MODI
Director 2001-11-01 2018-01-04
SUKETU RAMNIKLAL MODI
Company Secretary 2001-10-03 2012-11-01
SUKETU RAMNIKLAL MODI
Director 2001-11-01 2012-11-01
DRUPAD CHORERA
Director 2001-11-01 2011-12-15
DIVYESH TAILOR
Director 2001-10-02 2011-02-15
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-10-02 2001-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIMATLAL BHAGWANJI POPAT 10 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 18-20 ALBION STREET MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT MINSTER HOUSE MANAGEMENT LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT 142 CHARLES STREET MANAGEMENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
HIMATLAL BHAGWANJI POPAT HAVELOCK ESTATES (MANAGEMENT) LIMITED Director 2010-06-16 CURRENT 2002-05-21 Active
HIMATLAL BHAGWANJI POPAT KNIGHTON CROFT LTD Director 2009-10-01 CURRENT 2009-02-10 Active
HIMATLAL BHAGWANJI POPAT MADELEINE HOUSE LTD. Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2014-08-12
HIMATLAL BHAGWANJI POPAT STRETTON MANAGEMENT LIMITED Director 2003-10-28 CURRENT 2003-08-04 Liquidation
HIMATLAL BHAGWANJI POPAT CARISBY LIMITED Director 2002-07-05 CURRENT 2002-06-29 Active
NARESH POPAT STOUGHTON ROAD LEICESTER LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
NARESH POPAT UPPERTON ROAD LEICESTER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
NARESH POPAT 8-10 WEST WALK LEICESTER LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
NARESH POPAT NP PROPERTY ADVISORS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NARESH POPAT ZONE DEVELOPMENTS (LEICESTER) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NARESH POPAT PRE (LEICESTER) LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
NARESH POPAT EMPIRE LEICESTER LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-09-27
NARESH POPAT HAVELOCK ESTATES (MANAGEMENT) LIMITED Director 2010-06-16 CURRENT 2002-05-21 Active
NARESH POPAT KNIGHTON CROFT LTD Director 2009-09-01 CURRENT 2009-02-10 Active
NARESH POPAT STRETTON MANAGEMENT LIMITED Director 2003-08-04 CURRENT 2003-08-04 Liquidation
NARESH POPAT CARISBY LIMITED Director 2002-11-13 CURRENT 2002-06-29 Active

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
2024-02-08Final Gazette dissolved via compulsory strike-off
2023-08-31Voluntary liquidation Statement of receipts and payments to 2023-06-22
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 2 Merus Court Meridian Business Park Leicester LE19 1RJ
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LIQ01Voluntary liquidation declaration of solvency
2022-06-29600Appointment of a voluntary liquidator
2022-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-23
2022-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-23
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-08-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042970740005
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-10-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JATIN RAMNIKLAL MODI
2018-02-01SH06Cancellation of shares. Statement of capital on 2016-08-05 GBP 100
2018-02-01SH03Purchase of own shares
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-24AA01Current accounting period extended from 31/10/16 TO 30/04/17
2016-08-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-17AR0105/04/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 120
2015-05-21AR0105/04/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SUKETU MODI
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUKETU MODI
2014-07-08TM01TERMINATE DIR APPOINTMENT
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DRUPAD CHORERA
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-29AR0105/04/14 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM 2Nd Floor 27 the Crescent King Street Leicester LE1 6RX
2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042970740005
2013-04-17AR0105/04/13 FULL LIST
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-05AR0105/04/12 FULL LIST
2011-10-12AR0102/10/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DIVYESH TAILOR
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-04AR0102/10/10 FULL LIST
2010-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-14AR0102/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HIMATLAL BHAGWANJI POPAT / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIVYESH TAILOR / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NARESH POPAT / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKETU RAMNIKLAL MODI / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JATIN RAMNIKLAL MODI / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DRUPAD CHORERA / 02/10/2009
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-10-16363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-29363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX
2005-11-10363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-11-22363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-11-2288(2)RAD 19/11/02--------- £ SI 118@1=118 £ IC 2/120
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288bSECRETARY RESIGNED
2001-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STUDENT LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-28
Notices to2022-06-28
Resolution2022-06-28
Petitions to Wind Up (Companies)2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against STUDENT LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-23 Outstanding BROWN, SHIPLEY & CO LIMITED
DEBENTURE 2004-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGES CONTAINING FIXED AND FLOATING CHARGES 2001-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-11-01 £ 1,859,673
Creditors Due Within One Year 2011-11-01 £ 620,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2021-04-30

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 STUDENT LIVING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 120
Cash Bank In Hand 2011-11-01 £ 37,117
Current Assets 2011-11-01 £ 42,905
Debtors 2011-11-01 £ 5,788
Fixed Assets 2011-11-01 £ 3,657,438
Shareholder Funds 2011-11-01 £ 1,220,477
Tangible Fixed Assets 2011-11-01 £ 3,657,438

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STUDENT LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUDENT LIVING LIMITED
Trademarks
We have not found any records of STUDENT LIVING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STUDENT LIVING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2014-12-10 GBP £300 ACCOMMODATION AGENCIES - RESID
Sheffield City Council 2014-10-07 GBP £310
SHEFFIELD CITY COUNCIL 2014-10-07 GBP £310 ACCOMMODATION AGENCIES - RESID
Sheffield City Council 2014-09-30 GBP £310
Sheffield City Council 2014-09-30 GBP £300
SHEFFIELD CITY COUNCIL 2014-09-30 GBP £310 ACCOMMODATION AGENCIES - RESID
SHEFFIELD CITY COUNCIL 2014-09-30 GBP £300 ACCOMMODATION AGENCIES - RESID

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STUDENT LIVING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTUDENT LIVING LIMITEDEvent Date2022-06-28
Name of Company: STUDENT LIVING LIMITED Company Number: 04297074 Nature of Business: Others - Not Reported Registered office: Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1W…
 
Initiating party Event TypeNotices to
Defending partySTUDENT LIVING LIMITEDEvent Date2022-06-28
 
Initiating party Event TypeResolution
Defending partySTUDENT LIVING LIMITEDEvent Date2022-06-28
 
Initiating party BRITISH GAS TRADING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySTUDENT LIVING LIMITEDEvent Date1970-01-01
SolicitorBond Dickinson LLP
In the High Court of Justice (Chancery Division) Companies Court case number 001727 A Petition to wind up the above-named Company Registered No. 04297074, 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ presented on 6 March 2017 by BRITISH GAS TRADING LIMITED Registered No. 03078711, Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: 8 May 2017 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 5 May 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUDENT LIVING 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 STUDENT LIVING 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.