ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sizer Street Student Accommodation Limited

Sizer Street Student Accommodation Limited is an active company incorporated on 17 November 2023 with the registered office located in Gerrards Cross, Buckinghamshire. Sizer Street Student Accommodation Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15290817
Private limited company
Age
1 year 9 months
Incorporated 17 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (9 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 17 Nov31 Mar 2025 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
United Kingdom
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • Investor • British • Lives in England • Born in Nov 1963
Director • Investor • Dutch • Lives in England • Born in Sep 1975
Ms Anna Marika Doeff
PSC • Dutch • Lives in England • Born in Sep 1975
Tommac Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tommac Properties Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Carmel CT Management Company Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Friends Alliance Properties Ltd
Thomas Michael Gerard McNerney is a mutual person.
Active
North Hill Court Investments Ltd
Anna Marika Doeff is a mutual person.
Active
Newcastle Investors Freehold Ltd
Anna Marika Doeff is a mutual person.
Active
New Bedford House Freehold Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
North Hill Court Land Ltd
Anna Marika Doeff is a mutual person.
Active
Sizer Street One Limited
Thomas Michael Gerard McNerney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£49K
Turnover
Unreported
Employees
2
Total Assets
£11.21M
Total Liabilities
-£11.96M
Net Assets
-£757K
Debt Ratio (%)
107%
Latest Activity
Full Accounts Submitted
23 Days Ago on 15 Aug 2025
New Charge Registered
3 Months Ago on 16 May 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Ms Anna Marika Doeff (PSC) Details Changed
9 Months Ago on 19 Nov 2024
Ms Anna Marika Doeff Details Changed
9 Months Ago on 19 Nov 2024
Mr Thomas Michael Gerard Mcnerney Details Changed
9 Months Ago on 19 Nov 2024
Mewstone Ridges Limited (PSC) Resigned
1 Year 9 Months Ago on 28 Nov 2023
Mewstone Ridges Limited (PSC) Resigned
1 Year 9 Months Ago on 28 Nov 2023
Ms Anna Marika Doeff (PSC) Details Changed
1 Year 9 Months Ago on 17 Nov 2023
Thomas Michael Gerard Mcnerney (PSC) Resigned
1 Year 9 Months Ago on 17 Nov 2023
Get Credit Report
Discover Sizer Street Student Accommodation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Aug 2025
Registration of charge 152908170001, created on 16 May 2025
Submitted on 30 May 2025
Confirmation statement made on 16 November 2024 with updates
Submitted on 21 Nov 2024
Change of details for Ms Anna Marika Doeff as a person with significant control on 19 November 2024
Submitted on 20 Nov 2024
Change of details for Ms Anna Marika Doeff as a person with significant control on 17 November 2023
Submitted on 20 Nov 2024
Director's details changed for Ms Anna Marika Doeff on 19 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mr Thomas Michael Gerard Mcnerney on 19 November 2024
Submitted on 19 Nov 2024
Certificate of change of name
Submitted on 8 Jul 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 30 January 2024
Submitted on 30 Jan 2024
Current accounting period extended from 30 November 2024 to 31 March 2025
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year