Student Union Lettings Limited LEICESTER


Founded in 2012, Student Union Lettings, classified under reg no. 08140750 is an active company. Currently registered at First Floor Campus Centre Building LE2 7DR, Leicester the company has been in the business for 12 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 10 directors, namely Jade T., Laurence P. and Liam D. and others. Of them, Ceri D. has been with the company the longest, being appointed on 13 September 2016 and Jade T. has been with the company for the least time - from 12 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Trevor P. who worked with the the firm until 22 September 2016.

Student Union Lettings Limited Address / Contact

Office Address First Floor Campus Centre Building
Office Address2 Mill Lane
Town Leicester
Post code LE2 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08140750
Date of Incorporation Thu, 12th Jul 2012
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jade T.

Position: Director

Appointed: 12 February 2024

Laurence P.

Position: Director

Appointed: 30 November 2023

Liam D.

Position: Director

Appointed: 12 October 2023

Sarah B.

Position: Director

Appointed: 31 January 2022

Gemma L.

Position: Director

Appointed: 18 October 2021

Martin C.

Position: Director

Appointed: 18 October 2021

Paul G.

Position: Director

Appointed: 06 February 2020

Richard O.

Position: Director

Appointed: 05 February 2020

Debbie M.

Position: Director

Appointed: 28 January 2020

Ceri D.

Position: Director

Appointed: 13 September 2016

Hoor P.

Position: Director

Appointed: 02 August 2022

Resigned: 29 September 2023

Karla W.

Position: Director

Appointed: 06 July 2020

Resigned: 12 July 2022

Martin M.

Position: Director

Appointed: 21 May 2020

Resigned: 22 September 2023

Timothy M.

Position: Director

Appointed: 07 February 2020

Resigned: 24 May 2021

Sana A.

Position: Director

Appointed: 25 November 2019

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 28 March 2018

Resigned: 24 June 2019

Penelope R.

Position: Director

Appointed: 02 March 2018

Resigned: 30 September 2021

Gareth O.

Position: Director

Appointed: 02 October 2017

Resigned: 27 April 2023

Mollie H.

Position: Director

Appointed: 07 August 2017

Resigned: 29 June 2018

Jessica O.

Position: Director

Appointed: 07 July 2017

Resigned: 16 October 2018

Martyn R.

Position: Director

Appointed: 12 April 2017

Resigned: 24 March 2020

Edward M.

Position: Director

Appointed: 18 October 2016

Resigned: 30 June 2017

Harriet S.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2017

Jonathan S.

Position: Director

Appointed: 09 June 2016

Resigned: 30 June 2017

Mark R.

Position: Director

Appointed: 09 March 2016

Resigned: 19 December 2017

Keira R.

Position: Director

Appointed: 05 August 2015

Resigned: 30 June 2017

Roisin G.

Position: Director

Appointed: 21 July 2015

Resigned: 30 June 2016

Danielle G.

Position: Director

Appointed: 17 July 2015

Resigned: 08 September 2021

Danielle G.

Position: Director

Appointed: 17 July 2015

Resigned: 30 June 2017

Michael Y.

Position: Director

Appointed: 30 October 2014

Resigned: 25 April 2016

Adil W.

Position: Director

Appointed: 05 August 2014

Resigned: 05 August 2015

James A.

Position: Director

Appointed: 14 July 2014

Resigned: 01 July 2015

Ian W.

Position: Director

Appointed: 12 July 2013

Resigned: 30 June 2014

Gary L.

Position: Director

Appointed: 22 April 2013

Resigned: 12 July 2013

Neville R.

Position: Director

Appointed: 22 April 2013

Resigned: 10 June 2016

Maryna D.

Position: Director

Appointed: 16 October 2012

Resigned: 30 June 2014

Christine F.

Position: Director

Appointed: 16 October 2012

Resigned: 30 June 2014

Andrew D.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2014

Trevor P.

Position: Director

Appointed: 12 July 2012

Resigned: 22 September 2016

Max M.

Position: Director

Appointed: 12 July 2012

Resigned: 22 September 2016

Lynette W.

Position: Director

Appointed: 12 July 2012

Resigned: 12 July 2013

Trevor P.

Position: Secretary

Appointed: 12 July 2012

Resigned: 22 September 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is De Montfort University Students Union Limited from Leicester, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee without share capital", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is University Of Leicester Students' Union Trading Ltd that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

De Montfort University Students Union Limited

First Floor Campus Centre Building Mill Lane, Leicester, LE2 7DR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England & Wales
Place registered Cardiff
Registration number 06634464
Notified on 6 April 2016
Nature of control: 25-50% voting rights

University Of Leicester Students' Union Trading Ltd

University Of Leicester Students, Union Percy Gee Building, University Road, Leicester, LE1 7RH, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England & Wales
Place registered Cardiff
Registration number 02821506
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/02/12.
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements