21 Caledonian Road
London
N1 9GB
Director Name | Mr Andrew Charles Mutch Rhodes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Secretary Name | Melissa Brook |
---|---|
Status | Current |
Appointed | 24 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Miss Lisa Hulme |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Ian Paul Woosey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP Scotland |
Director Name | Mr Ion Francis Appuhamy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP Scotland |
Director Name | Stephen Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP Scotland |
Director Name | Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2016) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP Scotland |
Secretary Name | Mark Blanshard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP Scotland |
Secretary Name | Mr Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 17 September 2013(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP Scotland |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Sophia Erfan |
---|---|
Status | Resigned |
Appointed | 20 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 18 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 29 November 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Website | bondholders.holyroodstudentaccommodation.co.uk |
---|
Registered Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Holyrood Student Accommodation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,153,000 |
Gross Profit | £380,000 |
Net Worth | -£44,786,000 |
Cash | £19,053,000 |
Current Liabilities | £2,695,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
31 July 2013 | Delivered on: 8 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Chargors interest as tenant in the lease over ground at holyrodd road, edinburgh MID147714. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 July 2013 | Delivered on: 8 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Chargors interest as tenant in lease of ground at holyrood road, edinburgh MID147712. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 7 August 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 31 July 2013 Persons entitled: Bny Mellow Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 31 July 2013 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
13 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 December 2018 | Appointment of Alan Campbell Ritchie as a director on 14 December 2018 (2 pages) |
27 December 2018 | Appointment of Mr Andrew Charles Mutch Rhodes as a director on 14 December 2018 (2 pages) |
30 November 2018 | Termination of appointment of Nuala Whitbread as a secretary on 29 November 2018 (1 page) |
30 November 2018 | Appointment of Sarah Shutt as a secretary on 29 November 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Midlothian EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 January 2017 | Appointment of Miss Nuala O'neill as a secretary on 18 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Sophia Erfan as a secretary on 18 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Sophia Erfan as a secretary on 18 January 2017 (1 page) |
19 January 2017 | Appointment of Miss Nuala O'neill as a secretary on 18 January 2017 (2 pages) |
20 December 2016 | Appointment of Sophia Erfan as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Sophia Erfan as a secretary on 20 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Daniel James Bliss as a secretary on 20 December 2016 (1 page) |
25 November 2016 | Appointment of Mr Robert John Edwards as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Christopher John Funnell as a director on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Robert John Edwards as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Ian Paul Woosey as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Ian Paul Woosey as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Christopher John Funnell as a director on 25 November 2016 (1 page) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 February 2015 | Termination of appointment of Stephen Gordon as a director on 1 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Stephen Gordon as a director on 1 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Stephen Gordon as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 September 2013 | Termination of appointment of Ion Appuhamy as a director (1 page) |
17 September 2013 | Termination of appointment of Ion Appuhamy as a director (1 page) |
17 September 2013 | Termination of appointment of Mark Blanshard as a secretary (1 page) |
17 September 2013 | Appointment of Mr Daniel James Bliss as a secretary (1 page) |
17 September 2013 | Appointment of Mr Daniel James Bliss as a secretary (1 page) |
17 September 2013 | Termination of appointment of Mark Blanshard as a secretary (1 page) |
8 August 2013 | Registration of charge 4477540005 (15 pages) |
8 August 2013 | Registration of charge 4477540004 (15 pages) |
8 August 2013 | Registration of charge 4477540005 (15 pages) |
8 August 2013 | Registration of charge 4477540004 (15 pages) |
7 August 2013 | Registration of charge 4477540003 (30 pages) |
7 August 2013 | Registration of charge 4477540003 (30 pages) |
31 July 2013 | Registration of charge 4477540001 (23 pages) |
31 July 2013 | Registration of charge 4477540001 (23 pages) |
31 July 2013 | Registration of charge 4477540002 (21 pages) |
31 July 2013 | Registration of charge 4477540002 (21 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
20 June 2013 | Appointment of Mark Blanshard as a secretary (3 pages) |
20 June 2013 | Appointment of Mark Blanshard as a secretary (3 pages) |
30 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
30 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
30 May 2013 | Appointment of Christepher John Funnell as a director (3 pages) |
30 May 2013 | Appointment of Mr Ion Francis Appuhamy as a director (3 pages) |
30 May 2013 | Appointment of Stephan Gordon as a director (3 pages) |
30 May 2013 | Appointment of Stephan Gordon as a director (3 pages) |
30 May 2013 | Appointment of Mr Ion Francis Appuhamy as a director (3 pages) |
30 May 2013 | Appointment of Christepher John Funnell as a director (3 pages) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|