Student Living Teeside Limited

DataGardener
dissolved

Student Living Teeside Limited

12141150Private Limited With Share Capital

23 Hurst Park, Redcar, TS102JQ
Incorporated

06/08/2019

Company Age

6 years

Directors

1

Employees

SIC Code

98000

Risk

Company Overview

Registration, classification & business activity

Student Living Teeside Limited (12141150) is a private limited with share capital incorporated on 06/08/2019 (6 years old) and registered in redcar, TS102JQ. The company operates under SIC code 98000 - residents property management.

Private Limited With Share Capital
SIC: 98000
Incorporated 06/08/2019
TS102JQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

56
Gazette Dissolved Voluntary
Category:Gazette
Date:03-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:16-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Capital Allotment Shares
Category:Capital
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Incorporation Company
Category:Incorporation
Date:06-08-2019

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date10/11/2025
Latest Accounts31/08/2025

Trading Addresses

23 Hurst Park, Redcar, TS102JQRegistered
Unit 13, South Gare Court, Tod Point Road, Redcar, Cleveland, TS105BN

Related Companies

1

Contact

23 Hurst Park, Redcar, TS102JQ