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

ASTON STUDENT VILLAGE

C/O DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
04468163
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
In Administration
Administrative Receiver

Company Overview

About Aston Student Village
ASTON STUDENT VILLAGE was founded on 2002-06-24 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Aston Student Village is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTON STUDENT VILLAGE
 
Legal Registered Office
C/O DELOITTE LLP
4 BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in E1
 
Previous Names
ASTON STUDENT VILLAGES19/01/2015
HARROW STUDENT VILLAGES29/12/2005
HARROW STUDENT VILLAGES LIMITED 22/07/2003
Charity Registration
Charity Number 1098766
Charity Address MARVIC HOUSE, BISHOPS ROAD, LONDON, SW6 7AD
Charter ASTON STUDENT VILLAGES WAS FORMED FOR THE PURPOSES OF PROVIDING HOUSING ACCOMMODATION TO STUDENTS OF ASTON UNIVERSITY. DURING THE YEAR THE CHARITABLE COMPANY CONTINUED CONSTRUCTION WORK ON A NUMBER OF NEW HALLS OF RESIDENCE TO REPLACE AND UPDATE THE EXISTING ACCOMMODATION.
Filing Information
Company Number 04468163
Company ID Number 04468163
Date formed 2002-06-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2016
Account next due 29/10/2017
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON STUDENT VILLAGE
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 ASTON STUDENT VILLAGE
The following companies were found which have the same name as ASTON STUDENT VILLAGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTON STUDENT LETS LLP 10 Ash Road Headingley LEEDS LS6 3JF Active - Proposal to Strike off Company formed on the 2012-11-30
ASTON STUDENTS' UNION ASTON STUDENTS' UNION 8 COLESHILL STREET BIRMINGHAM WEST MIDLANDS B4 7BX Active Company formed on the 2013-04-19
ASTON STUDENTS' UNION TRADING LIMITED 8 COLESHILL STREET, BIRMINGHAM 8 COLESHILL STREET BIRMINGHAM WEST MIDLANDS B4 7BX Active Company formed on the 2013-03-18
ASTON STUDENT PROPERTIES LIMITED 10 ASH ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 3JF Active Company formed on the 2021-02-26

Company Officers of ASTON STUDENT VILLAGE

Current Directors
Officer Role Date Appointed
CRAIG EDMONDSON
Company Secretary 2016-01-31
THOMAS DAVID BUTTON
Director 2008-04-18
MARK GWYNFOR GEORGE DAVIES
Director 2011-07-29
MARTYN JOHN EVERETT
Director 2015-07-31
PHILIP EXTANCE
Director 2014-09-25
PETER MARLON MCCORMACK
Director 2014-08-06
JOHN GODFREY WALTER
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2015-06-23 2016-01-31
ALASTAIR HEWGILL
Director 2009-11-26 2015-07-31
CARTER BACKER WINTER LLP
Company Secretary 2012-10-16 2015-06-23
JUDITH MARY WHITAKER
Director 2013-09-09 2015-02-01
MARK ANTHONY HODGSON
Director 2012-07-02 2014-09-12
MARTIN CORBETT
Director 2010-09-09 2014-08-06
ALAN JAMES CHARTERS
Director 2013-07-08 2013-09-09
ADELE MARGARET MACKINLAY
Director 2010-02-18 2013-07-08
DIRECT CONTROL LIMITED
Company Secretary 2008-03-10 2012-10-16
KENNETH GEORGE MCCRACKEN
Director 2008-04-18 2011-09-29
PAUL WISHER
Director 2010-09-09 2011-07-29
JARED BARCLAY FOX
Director 2010-07-07 2010-09-08
ALEXANDER EVELYN GILES WARD
Director 2010-07-07 2010-09-08
MARTIN CORBETT
Director 2008-04-18 2010-07-07
RICHARD MICHAEL LEEDHAM
Director 2008-11-26 2010-07-07
RICHARD HARRY MIDDLETON
Director 2008-04-18 2010-02-18
GRAHAM JOHN HOOLEY
Director 2009-01-23 2009-11-26
GUPERNAM SINGH DHARIWAL
Director 2008-04-18 2009-01-16
MANDY BLACKBURN
Director 2008-04-18 2008-11-26
JARED BARCLAY FOX
Company Secretary 2002-06-24 2008-04-18
JARED BARCLAY FOX
Director 2002-06-24 2008-04-18
EDWARD MILLER
Director 2008-04-09 2008-04-18
ALEXANDER EVELYN GILES WARD
Director 2002-06-24 2008-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-24 2002-06-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-24 2002-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-06-24 2002-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GWYNFOR GEORGE DAVIES ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MARK GWYNFOR GEORGE DAVIES ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
MARK GWYNFOR GEORGE DAVIES ULIVING@ESSEX2 LIMITED Director 2017-05-11 CURRENT 2017-01-31 Active
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
PETER MARLON MCCORMACK BEACH GENERAL PARTNER LIMITED Director 2016-12-19 CURRENT 2005-05-17 Dissolved 2017-09-14
PETER MARLON MCCORMACK WAKLEY RESIDENCES LIMITED Director 2016-12-19 CURRENT 2008-01-30 Dissolved 2017-02-21
PETER MARLON MCCORMACK ULIVING@HERTFORDSHIRE HOLDCO LIMITED Director 2016-12-15 CURRENT 2012-10-09 Active
PETER MARLON MCCORMACK ULIVING@HERTFORDSHIRE PLC Director 2016-12-15 CURRENT 2012-12-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-12-15 CURRENT 2015-01-07 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2016-12-15 CURRENT 2015-09-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2016-12-15 CURRENT 2015-09-17 Active
PETER MARLON MCCORMACK ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-12-15 CURRENT 2015-01-07 Active
PETER MARLON MCCORMACK THE CASTLE GREEN (HATTON) MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2014-11-18 Active
PETER MARLON MCCORMACK BISHOP'S LODGE MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2013-06-18 Active
PETER MARLON MCCORMACK DERWENT PARTNERSHIPS LTD Director 2013-02-28 CURRENT 1997-08-08 Dissolved 2017-02-21
PETER MARLON MCCORMACK BRAYFORD POOL LINCOLN LIMITED Director 2011-07-29 CURRENT 2007-12-03 Dissolved 2017-09-05
PETER MARLON MCCORMACK CENTRO PLACE MANAGEMENT LIMITED Director 2008-05-29 CURRENT 2007-02-05 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
2018-07-25AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-03-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-20AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-09-13AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-03-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-03-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-03-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM HARRIET MARTINEAU RECEPTION ASTON STREET BIRMINGHAM B4 7UP ENGLAND
2017-02-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/01/16
2017-01-19AA01PREVSHO FROM 30/01/2016 TO 29/01/2016
2016-10-24AA01PREVSHO FROM 31/01/2016 TO 30/01/2016
2016-06-29AR0124/06/16 NO MEMBER LIST
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM HARRIET MARTINEAU RECEPTION ASTON TRIANGLE BIRMINGHAM B4 7UP UNITED KINGDOM
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG EDMONDSON / 29/06/2016
2016-03-08AA01PREVEXT FROM 31/07/2015 TO 31/01/2016
2016-02-01AP03SECRETARY APPOINTED CRAIG EDMONDSON
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER TRUSTEES LIMITED
2015-08-03AP01DIRECTOR APPOINTED MARTYN JOHN EVERETT
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HEWGILL
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 66 PRESCOT STREET LONDON E1 8NN
2015-07-08AR0124/06/15 NO MEMBER LIST
2015-07-08AP04CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER TRUSTEES LIMITED
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER LLP
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044681630006
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-17AP01DIRECTOR APPOINTED MR JOHN GODFREY WALTER
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WHITAKER
2015-01-19RES15CHANGE OF NAME 25/11/2014
2015-01-19CERTNMCOMPANY NAME CHANGED ASTON STUDENT VILLAGES CERTIFICATE ISSUED ON 19/01/15
2015-01-19MISCNE01
2014-12-22RES15CHANGE OF NAME 25/11/2014
2014-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-01AP01DIRECTOR APPOINTED DR. PHILIP EXTANCE
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGSON
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT
2014-09-04AP01DIRECTOR APPOINTED MR PETER MARLON MCCORMACK
2014-07-01AR0124/06/14 NO MEMBER LIST
2014-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER LLP / 01/04/2014
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O CARTER BACKER WINTER LLP ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARTERS
2013-09-23AP01DIRECTOR APPOINTED MS JUDITH MARY WHITAKER
2013-07-11AP01DIRECTOR APPOINTED MR ALAN JAMES CHARTERS
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MACKINLAY
2013-06-28AR0124/06/13 NO MEMBER LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM MARVIC HOUSE BISHOPS ROAD LONDON SW6 7AD
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY DIRECT CONTROL LIMITED
2012-10-16AP04CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER LLP
2012-08-03AR0124/06/12 NO MEMBER LIST
2012-07-13AP01DIRECTOR APPOINTED MR MARK ANTHONY HODGSON
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCRACKEN
2011-08-10AP01DIRECTOR APPOINTED MR MARK GWYNFOR GEORGE DAVIES
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WISHER
2011-07-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-29AR0124/06/11 NO MEMBER LIST
2011-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-11RES01ADOPT ARTICLES 08/09/2010
2010-09-28AP01DIRECTOR APPOINTED MR PAUL WISHER
2010-09-28AP01DIRECTOR APPOINTED MR MARTIN CORBETT
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JARED FOX
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARD
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEEDHAM
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORBETT
2010-07-22AP01DIRECTOR APPOINTED ALEXANDER EVELYN GILES WARD
2010-07-22AP01DIRECTOR APPOINTED JARED BARCLAY FOX
2010-07-20AR0124/06/10 NO MEMBER LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIRECT CONTROL LIMITED / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MCCRACKEN / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL LEEDHAM / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR HEWGILL / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CORBETT / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BUTTON / 24/06/2010
2010-02-23AP01DIRECTOR APPOINTED ADELE MACKINLAY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLETON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOOLEY
2009-12-21AP01DIRECTOR APPOINTED MR ALASTAIR HEWGILL
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-20363aANNUAL RETURN MADE UP TO 24/06/09
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-27288aDIRECTOR APPOINTED GRAHAM JOHN HOOLEY
2009-01-30288aDIRECTOR APPOINTED MR RICHARD MICHAEL LEEDHAM
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MANDY BLACKBURN
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR GUPERNAM DHARIWAL
2008-07-02363aANNUAL RETURN MADE UP TO 24/06/08
2008-05-30225CURREXT FROM 30/06/2008 TO 31/07/2008
2008-05-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-05-06288aDIRECTOR APPOINTED GUPERNAM SINGH DHARIWAL
2008-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ASTON STUDENT VILLAGE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against ASTON STUDENT VILLAGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding BANK OF SCOTLAND PLC
SUPPLEMENTAL CHARGE 2011-07-05 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
SUPPLEMNTAL CHARGE 2011-07-05 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEPOSIT ACCOUNT CHARGE 2011-05-23 Outstanding BANK OF SCOTLAN PLC (SECURITY TRUSTEE)
SUPPLEMENTAL CHARGE 2010-09-22 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2008-05-06 Outstanding BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 ASTON STUDENT VILLAGE

Intangible Assets
Patents
We have not found any records of ASTON STUDENT VILLAGE registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON STUDENT VILLAGE
Trademarks
We have not found any records of ASTON STUDENT VILLAGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON STUDENT VILLAGE. 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 (55900 - Other accommodation) as ASTON STUDENT VILLAGE are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ASTON STUDENT VILLAGE 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 TypeAppointment of Administrators
Defending partyASTON STUDENT VILLAGEEvent Date2017-02-14
In the High Court of Justice, Chancery Division Companies Court case number 001031 Matthew David Smith and Matthew James Cowlishaw (IP Nos 009640 and 009631 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA Further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk, Tel: 0121 696 8661. : Ag FF111252
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON STUDENT VILLAGE 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 ASTON STUDENT VILLAGE 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.