Company NameStudio Estates Limited
DirectorCiaran Bradshaw
Company StatusActive
Company Number10497621
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ciaran Bradshaw
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Charges

9 December 2019Delivered on: 19 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 parvet avenue droylsden manchester.
Outstanding
13 April 2018Delivered on: 4 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 parvet avenue droylsden manchester.
Outstanding

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
21 August 2023Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 21 August 2023 (1 page)
28 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
10 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 December 2019Registration of charge 104976210002, created on 9 December 2019 (6 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 February 2019Registered office address changed from 51a Station Road Cheadle Hulme Cheshire SK8 7AA United Kingdom to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 12 February 2019 (1 page)
12 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 May 2018Registration of charge 104976210001, created on 13 April 2018 (6 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 May 2017Memorandum and Articles of Association (36 pages)
19 May 2017Memorandum and Articles of Association (36 pages)
10 May 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 200
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 210
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 210
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 200
(4 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
27 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(46 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(46 pages)