Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED
Company Information for

BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
06419180
Private Limited Company
Active

Company Overview

About Bournemouth Student Residences Spv 1 Ltd
BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED was founded on 2007-11-06 and has its registered office in London. The organisation's status is listed as "Active". Bournemouth Student Residences Spv 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in OX14
 
Previous Names
EARLYBID LIMITED20/02/2008
Filing Information
Company Number 06419180
Company ID Number 06419180
Date formed 2007-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH STUDENT RESIDENCES SPV 1 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 BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED

Current Directors
Officer Role Date Appointed
CAROLE DITTY
Company Secretary 2013-10-23
OLIVIER CRILLON
Director 2015-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE DANIEL, JACQUES JOUY
Director 2012-07-02 2015-07-24
PAUL JAN MAYNARD
Company Secretary 2007-11-06 2013-10-23
PAUL ABSON
Director 2007-11-06 2012-07-02
ROBERT JOHN RENDELL
Director 2007-11-06 2012-07-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-11-06 2007-11-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-11-06 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER CRILLON LEADBITTER BOUYGUES LIMITED Director 2016-12-09 CURRENT 2002-10-25 Active
OLIVIER CRILLON WARINGS CONSTRUCTION GROUP LIMITED Director 2016-01-26 CURRENT 1997-06-10 Active
OLIVIER CRILLON QUICKPEDAL LIMITED Director 2016-01-26 CURRENT 2006-05-26 Active
OLIVIER CRILLON FORUM TRAINING LIMITED Director 2015-07-24 CURRENT 1970-03-31 Active
OLIVIER CRILLON DENNE CONSTRUCTION LIMITED Director 2015-07-24 CURRENT 1991-09-04 Active
OLIVIER CRILLON LEADBITTER BOUYGUES HOLDINGS LIMITED Director 2015-07-24 CURRENT 2010-12-02 Active
OLIVIER CRILLON AMELIA INVESTMENTS (1869) LIMITED Director 2015-07-24 CURRENT 1998-03-31 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
2023-10-07APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC MIDENA
2023-10-07DIRECTOR APPOINTED MR THIBAUT ROUX
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-11Termination of appointment of Carole Ditty on 2023-01-06
2023-01-11Appointment of Mrs Charissa Jane Shears as company secretary on 2023-01-06
2022-10-13Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01
2022-10-13CH01Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jean-Luc Midena on 2018-09-04
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON
2018-09-03AP01DIRECTOR APPOINTED MR JEAN-LUC MIDENA
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Grange Court Abingdon Science Park Abingdon Oxon OX14 3NU
2017-11-17PSC02Notification of Bouygues (U.K.) Limited as a person with significant control on 2016-05-01
2017-11-16PSC07CESSATION OF J.B. LEADBITTER & CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29AD03Registers moved to registered inspection location of C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU
2016-06-29AD02Register inspection address changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU
2016-06-10CH01Director's details changed for Mr Olivier Crillon on 2016-05-01
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLE DITTY on 2016-05-01
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28AP01DIRECTOR APPOINTED MR OLIVIER CRILLON
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DANIEL, JACQUES JOUY
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-24CH01Director's details changed for Mr. Philippe Daniel, Jacques Jouy on 2014-11-20
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AP03Appointment of Ms Carole Ditty as company secretary
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06AR0106/11/13 FULL LIST
2013-10-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-15AR0106/11/12 FULL LIST
2012-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-20AP01DIRECTOR APPOINTED MR. PHILIPPE DANIEL, JACQUES JOUY
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABSON
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RENDELL
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-17AR0106/11/11 FULL LIST
2011-11-01AUDAUDITOR'S RESIGNATION
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0106/11/10 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-11-12AR0106/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABSON / 02/10/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-12363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-1288(2)CAPITALS NOT ROLLED UP
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2008-02-29288aDIRECTOR APPOINTED ROBERT JOHN RENDELL
2008-02-29288aSECRETARY APPOINTED PAUL MAYNARD
2008-02-29288aDIRECTOR APPOINTED PAUL ABSON
2008-02-20CERTNMCOMPANY NAME CHANGED EARLYBID LIMITED CERTIFICATE ISSUED ON 20/02/08
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bSECRETARY RESIGNED
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOURNEMOUTH STUDENT RESIDENCES SPV 1 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 BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-05 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED
Trademarks
We have not found any records of BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNEMOUTH STUDENT RESIDENCES SPV 1 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 (99999 - Dormant Company) as BOURNEMOUTH STUDENT RESIDENCES SPV 1 LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH STUDENT RESIDENCES SPV 1 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 BOURNEMOUTH STUDENT RESIDENCES SPV 1 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 BOURNEMOUTH STUDENT RESIDENCES SPV 1 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.