STUDENT CASTLE PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Foong Seong Khong as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Chua Chi Boon as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Mui Leng Koh as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Kwong Weng Wan as a director on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Cuscaden Peak Investments Private Limited as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Student Castle Investments Holdco Limited as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Notification of M-Celestine (Uk) Asset Management Pte. Ltd. as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Wayne Walker as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Gavin David Bamberger as a director on 2024-04-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/01/236 January 2023 Change of details for Singapore Press Holdings Limited as a person with significant control on 2022-07-19

View Document

14/02/2214 February 2022 Full accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Babsy Yim Nee Young as a director on 2021-12-01

View Document

02/07/202 July 2020 COMPANY NAME CHANGED STUDENT CASTLE LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

17/02/2017 February 2020 ADOPT ARTICLES 20/12/2019

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / SINGAPORE PRESS HOLDINGS LIMITED / 20/12/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDENT CASTLE INVESTMENTS HOLDCO LIMITED

View Document

23/01/2023 January 2020 CESSATION OF STUDENT CASTLE DEVELOPMENTS 2 LIMITED AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGAPORE PRESS HOLDINGS LIMITED

View Document

22/01/2022 January 2020 CESSATION OF CHARLES DUNSTONE AS A PSC

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MATHEWSON

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MS BABSY YIM NEE YOUNG

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR CHUA HWEE SONG

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MORTON

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

27/06/1727 June 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORTON / 06/03/2017

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ROGER TAYLOR

View Document

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071199110002

View Document

18/02/1518 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 SAIL ADDRESS CHANGED FROM: 58/59 GREAT MARLBOROUGH STREET LONDON W1F 7JY UNITED KINGDOM

View Document

23/10/1423 October 2014 AUD RES

View Document

13/08/1413 August 2014 SHARE SECURITY 10/07/2014

View Document

25/07/1425 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 6

View Document

25/07/1425 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 7

View Document

25/07/1425 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 12

View Document

25/07/1425 July 2014 ALL OF 11 ORD SHA INC SHA CAP £1 TO £12 11/06/2014

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071199110002

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

18/01/1418 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY APPOINTED MR SAM DANCE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR SAM DANCE

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER MORTON

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/01/1316 January 2013 SAIL ADDRESS CHANGED FROM: SUITE N MEDINA CHAMBERS TOWN QUAY SOUTHAMPTON SO14 2AQ UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

03/06/113 June 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS JACQUELINE REBECCA HAWTHORNE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 SAIL ADDRESS CREATED

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS JACQUELINE REBECCA HAWTHORN

View Document

11/11/1011 November 2010 ARTICLES OF ASSOCIATION

View Document

11/11/1011 November 2010 ADOPT ARTICLES 08/11/2010

View Document

04/08/104 August 2010 CURRSHO FROM 31/01/2011 TO 31/08/2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR KELVIN RAWLINGS

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED CHARLES EDWARD CADE

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED STUDENT ACCOMMODATION DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

12/07/1012 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 DIRECTOR APPOINTED CHARLES WILLIAM DUNSTONE

View Document

05/03/105 March 2010 DIRECTOR APPOINTED ROGER WILLIAM TAYLOR

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED KELVIN ROBERT RAWLINGS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK RILEY

View Document

21/01/1021 January 2010 SECRETARY APPOINTED PETER MORTON

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED PETER MORTON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company