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

STUDENT CRIBS LIMITED

33 Cavendish Square, London, W1G 0PW,
Company Registration Number
07247566
Private Limited Company
Active

Company Overview

About Student Cribs Ltd
STUDENT CRIBS LIMITED was founded on 2010-05-10 and has its registered office in London. The organisation's status is listed as "Active". Student Cribs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STUDENT CRIBS LIMITED
 
Legal Registered Office
33 Cavendish Square
London
W1G 0PW
Other companies in W8
 
Previous Names
VAUGHAN LINDEN CRIBS LIMITED09/06/2010
Filing Information
Company Number 07247566
Company ID Number 07247566
Date formed 2010-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts SMALL
Last Datalog update: 2024-05-20 11:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDENT CRIBS 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 CRIBS LIMITED
The following companies were found which have the same name as STUDENT CRIBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUDENT CRIBS (CARRY) 2 SCOTTISH LIMITED PARTNERSHIP 206 ST. VINCENT STREET GLASGOW G2 5SG Active Company formed on the 2012-05-18
STUDENT CRIBS (CARRY) GENERAL PARTNER 2 LIMITED 302 ST. VINCENT STREET GLASGOW G2 5RZ Active - Proposal to Strike off Company formed on the 2012-05-17
STUDENT CRIBS 2 LIMITED PARTNERSHIP ST ALBANS HOUSE 57-59 HAYMARKET ST JAMES'S LONDON SW1Y 4QX Active Company formed on the 2012-04-03
STUDENT CRIBS FUND I LP ST ALBANS HOUSE 57-59 HAYMARKET ST JAMES'S LONDON SW1Y 4QX Active Company formed on the 2010-07-28
STUDENT CRIBS GENERAL PARTNER 1 LIMITED ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX Active - Proposal to Strike off Company formed on the 2011-04-18
STUDENT CRIBS GENERAL PARTNER 2 LIMITED ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX Active - Proposal to Strike off Company formed on the 2012-03-27
STUDENT CRIBS INVESTORS I LIMITED LIABILITY PARTNERSHIP ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX Active - Proposal to Strike off Company formed on the 2010-07-13
STUDENT CRIBS NOMINEE 1 LIMITED ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX Active - Proposal to Strike off Company formed on the 2011-04-19
STUDENT CRIBS NOMINEE 2 LIMITED ST ALBANS HOUSE 57-59 HAYMARKET LONDON SW1Y 4QX Active - Proposal to Strike off Company formed on the 2012-06-07
STUDENT CRIBS TOPCO LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2016-06-09
STUDENT CRIBS LP 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2016-06-14
STUDENT CRIBS GP LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2016-06-09
STUDENT CRIBS BIDCO LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2016-06-09
STUDENT CRIBS NOMINEE LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2016-07-12
STUDENT CRIBS II GP LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2019-10-21
STUDENT CRIBS II LP 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2019-10-22
STUDENT CRIBS II NOMINEE LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Active Company formed on the 2019-10-21

Company Officers of STUDENT CRIBS LIMITED

Current Directors
Officer Role Date Appointed
TOM PETER FERBER
Director 2014-10-22
ROMESH FABIAN JEYASEELANAYAGAM
Director 2010-07-21
BRIAN ANDREW LINDEN
Director 2010-05-10
CHARLES HANNING VAUGHAN-LEE
Director 2010-05-10
CARL JOHN WILLIAMS
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE PHILIP
Director 2010-07-21 2016-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMESH FABIAN JEYASEELANAYAGAM PROFESSIONAL CRIBS NOMINEE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROMESH FABIAN JEYASEELANAYAGAM PROFESSIONAL CRIBS 1 GENERAL PARTNER LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
ROMESH FABIAN JEYASEELANAYAGAM PROFESSIONAL CRIBS (CARRY) 1 GENERAL PARTNER LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
ROMESH FABIAN JEYASEELANAYAGAM PROFESSIONAL CRIBS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
ROMESH FABIAN JEYASEELANAYAGAM STUDENT CRIBS NOMINEE 2 LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
ROMESH FABIAN JEYASEELANAYAGAM STUDENT CRIBS (CARRY) GENERAL PARTNER 2 LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
ROMESH FABIAN JEYASEELANAYAGAM STUDENT CRIBS GENERAL PARTNER 2 LIMITED Director 2012-03-28 CURRENT 2012-03-27 Active - Proposal to Strike off
ROMESH FABIAN JEYASEELANAYAGAM CAPITAL CRIBS GENERAL PARTNER 1 LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
ROMESH FABIAN JEYASEELANAYAGAM STUDENT CRIBS NOMINEE 1 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
ROMESH FABIAN JEYASEELANAYAGAM STUDENT CRIBS GENERAL PARTNER 1 LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
BRIAN ANDREW LINDEN THE NEW LONDON SYNAGOGUE Director 2018-07-02 CURRENT 2009-09-25 Active
BRIAN ANDREW LINDEN UP - UNLOCKING POTENTIAL Director 2016-11-01 CURRENT 2015-08-26 Active
BRIAN ANDREW LINDEN STUDENT CRIBS BIDCO LIMITED Director 2016-06-24 CURRENT 2016-06-09 Active
BRIAN ANDREW LINDEN STUDENT CRIBS TOPCO LIMITED Director 2016-06-24 CURRENT 2016-06-09 Active
BRIAN ANDREW LINDEN STUDENT CRIBS GP LIMITED Director 2016-06-24 CURRENT 2016-06-09 Active
BRIAN ANDREW LINDEN STREET COFFEE 2015 C.I.C. Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
BRIAN ANDREW LINDEN PROFESSIONAL CRIBS NOMINEE LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
BRIAN ANDREW LINDEN PROFESSIONAL CRIBS 1 GENERAL PARTNER LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
BRIAN ANDREW LINDEN PROFESSIONAL CRIBS (CARRY) 1 GENERAL PARTNER LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
BRIAN ANDREW LINDEN PROFESSIONAL CRIBS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
BRIAN ANDREW LINDEN RABIN CAPITAL LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
BRIAN ANDREW LINDEN 2ND CHANCE EDUCATION Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2017-11-14
BRIAN ANDREW LINDEN STUDENT CRIBS NOMINEE 2 LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
BRIAN ANDREW LINDEN STUDENT CRIBS (CARRY) GENERAL PARTNER 2 LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
BRIAN ANDREW LINDEN STUDENT CRIBS GENERAL PARTNER 2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
BRIAN ANDREW LINDEN CAPITAL CRIBS GENERAL PARTNER 1 LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
BRIAN ANDREW LINDEN STUDENT CRIBS NOMINEE 1 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
BRIAN ANDREW LINDEN STUDENT CRIBS GENERAL PARTNER 1 LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
CHARLES HANNING VAUGHAN-LEE STUDENT CRIBS NOMINEE 2 LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
CHARLES HANNING VAUGHAN-LEE STUDENT CRIBS (CARRY) GENERAL PARTNER 2 LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
CHARLES HANNING VAUGHAN-LEE STUDENT CRIBS GENERAL PARTNER 2 LIMITED Director 2012-03-28 CURRENT 2012-03-27 Active - Proposal to Strike off
CHARLES HANNING VAUGHAN-LEE CAPITAL CRIBS GENERAL PARTNER 1 LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
CHARLES HANNING VAUGHAN-LEE STUDENT CRIBS NOMINEE 1 LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
CHARLES HANNING VAUGHAN-LEE STUDENT CRIBS GENERAL PARTNER 1 LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
CARL JOHN WILLIAMS STUDENT CRIBS GENERAL PARTNER 2 LIMITED Director 2016-08-30 CURRENT 2012-03-27 Active - Proposal to Strike off
CARL JOHN WILLIAMS STUDENT CRIBS NOMINEE 2 LIMITED Director 2016-08-30 CURRENT 2012-06-07 Active - Proposal to Strike off
CARL JOHN WILLIAMS PROFESSIONAL CRIBS LIMITED Director 2016-08-30 CURRENT 2014-09-18 Active
CARL JOHN WILLIAMS PROFESSIONAL CRIBS 1 GENERAL PARTNER LIMITED Director 2016-08-30 CURRENT 2015-03-24 Active
CARL JOHN WILLIAMS STUDENT CRIBS (CARRY) GENERAL PARTNER 2 LIMITED Director 2016-08-30 CURRENT 2012-05-17 Active - Proposal to Strike off
CARL JOHN WILLIAMS CAPITAL CRIBS GENERAL PARTNER 1 LIMITED Director 2016-08-30 CURRENT 2011-11-23 Active - Proposal to Strike off
CARL JOHN WILLIAMS PROFESSIONAL CRIBS NOMINEE LIMITED Director 2016-08-30 CURRENT 2015-03-25 Active
CARL JOHN WILLIAMS PROFESSIONAL CRIBS (CARRY) 1 GENERAL PARTNER LIMITED Director 2016-08-30 CURRENT 2015-03-24 Active
CARL JOHN WILLIAMS STUDENT CRIBS GENERAL PARTNER 1 LIMITED Director 2016-08-30 CURRENT 2011-04-18 Active - Proposal to Strike off
CARL JOHN WILLIAMS STUDENT CRIBS NOMINEE 1 LIMITED Director 2016-08-30 CURRENT 2011-04-19 Active - Proposal to Strike off

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR KRISTINA THOMSON
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR TOM PETER FERBER
2023-10-25DIRECTOR APPOINTED MR OLIVER SMITH
2023-10-18DIRECTOR APPOINTED KRISTINA THOMSON
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MATILDA MARY PARSONS
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 33 Cavendish Square Cavendish Square London W1G 0PW England
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD KEEBLE
2023-04-05DIRECTOR APPOINTED MR RICHARD BRIAN MALLETT
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM St Albans House 57-59 Haymarket London SW1Y 4QX England
2023-03-14Change of details for Student Cribs Bidco Ltd as a person with significant control on 2023-03-14
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR RICHARD KEEBLE
2022-01-11AP01DIRECTOR APPOINTED MR RICHARD KEEBLE
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072475660005
2021-07-17AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR CHARLES HENRY KNIGHT
2021-01-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM WRAGG
2021-01-20AP01DIRECTOR APPOINTED MRS MATILDA PARSONS
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW LINDEN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROMESH FABIAN JEYASEELANAYAGAM
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHN WILLIAMS
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM 81 Palace Gardens Terrace 2nd Floor London W8 4AT
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 7144.5945
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072475660004
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-29SH0124/06/16 STATEMENT OF CAPITAL GBP 7144.59
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PHILIP
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Mrs Charlotte Philip on 2016-04-14
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072475660006
2015-09-22AP01DIRECTOR APPOINTED MR CARL JOHN WILLIAMS
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 7001.7026
2015-05-29AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HANNING VAUGHAN-LEE / 02/06/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLOTTE PHILIP / 02/06/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROMESH FABIAN JEYASEELANAYAGAM / 02/06/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW LINDEN / 02/06/2014
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-22SH0108/01/15 STATEMENT OF CAPITAL GBP 7001.70
2015-01-22SH02Sub-division of shares on 2015-01-06
2015-01-22RES13SUB-DIVISION OF SHARES 06/01/2015
2015-01-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Sub-division of shares 06/01/2015<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2014-10-22AP01DIRECTOR APPOINTED MR TOM PETER FERBER
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 22 NORLAND ROAD LONDON W11 4TR
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 6826.66
2014-05-19AR0110/05/14 FULL LIST
2014-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072475660005
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072475660004
2013-05-24AR0110/05/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-01AR0110/05/12 FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE BOARDMAN / 18/04/2012
2012-02-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-25AR0110/05/11 FULL LIST
2010-09-13SH0102/09/10 STATEMENT OF CAPITAL GBP 6826.66
2010-08-17AA01CURREXT FROM 31/05/2011 TO 30/06/2011
2010-08-10RES01ADOPT ARTICLES 21/07/2010
2010-08-02AP01DIRECTOR APPOINTED ROMESH FABIAN JEYASEELANAYAGAM
2010-08-02AP01DIRECTOR APPOINTED CHARLOTTE BOARDMAN
2010-07-30SH0121/07/10 STATEMENT OF CAPITAL GBP 3413.33
2010-07-30SH0121/07/10 STATEMENT OF CAPITAL GBP 6613.34
2010-07-21MEM/ARTSARTICLES OF ASSOCIATION
2010-07-21RES13GEN BUSINESS 21/06/2010
2010-07-21RES01ALTER ARTICLES 21/06/2010
2010-06-09RES15CHANGE OF NAME 12/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED VAUGHAN LINDEN CRIBS LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 18 NORLAND ROAD LONDON W11 4TR UNITED KINGDOM
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LINDEN / 18/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE VAUGHAN-LEE / 18/05/2010
2010-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to STUDENT CRIBS 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 STUDENT CRIBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-11-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-09-06 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE OVER SHARES 2013-03-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE OVER SHARES 2012-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
SHARES CHARGE 2011-06-16 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-03-31

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 STUDENT CRIBS LIMITED

Intangible Assets
Patents
We have not found any records of STUDENT CRIBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUDENT CRIBS LIMITED
Trademarks
We have not found any records of STUDENT CRIBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUDENT CRIBS 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 (68320 - Management of real estate on a fee or contract basis) as STUDENT CRIBS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STUDENT CRIBS 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 STUDENT CRIBS 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 CRIBS 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.