CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED

Register to unlock more data on OkredoRegister

CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10547227

Incorporation date

04/01/2017

Size

Full

Contacts

Registered address

Registered address

7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester M50 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2017)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/04/2023
Full accounts made up to 2022-06-30
dot icon06/03/2023
Director's details changed for Paul Jon Hicken on 2023-03-06
dot icon05/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon16/05/2022
Full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon02/06/2021
Appointment of Paul Jon Hicken as a director on 2021-05-31
dot icon02/06/2021
Termination of appointment of James Kenneth Chadwick as a director on 2021-05-31
dot icon28/05/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon19/05/2021
Full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon07/02/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon01/08/2019
Part of the property or undertaking has been released from charge 105472270001
dot icon04/04/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-03-06
dot icon04/04/2019
Termination of appointment of Aileen Goldspring as a director on 2019-03-07
dot icon04/04/2019
Appointment of Mr Lee Mclean as a director on 2019-03-06
dot icon04/04/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-03-07
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon09/10/2018
Full accounts made up to 2018-06-30
dot icon27/07/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-18
dot icon26/07/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-18
dot icon26/07/2018
Termination of appointment of Susan Worden as a director on 2018-07-18
dot icon26/07/2018
Termination of appointment of Neil Buchanan as a secretary on 2018-07-18
dot icon26/07/2018
Appointment of Aileen Goldspring as a director on 2018-07-18
dot icon17/07/2018
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon17/07/2018
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon16/07/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 2018-07-16
dot icon12/07/2018
Change of details for Clv Uk Holdings Limited as a person with significant control on 2018-07-05
dot icon23/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-09
dot icon23/03/2018
Appointment of Susan Worden as a director on 2018-03-09
dot icon12/03/2018
Registration of charge 105472270001, created on 2018-03-12
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon23/05/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-11
dot icon23/05/2017
Termination of appointment of David John Lewis as a director on 2017-05-11
dot icon23/05/2017
Termination of appointment of Noella Rose Gooden as a secretary on 2017-05-04
dot icon12/01/2017
Appointment of Mr Martin Paul Hadland as a director on 2017-01-10
dot icon04/01/2017
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon04/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadland, Martin Paul
Director
10/01/2017 - 18/07/2018
38
Worden, Susan Erica Ann
Director
09/03/2018 - 18/07/2018
29
Lewis, David John
Director
04/01/2017 - 11/05/2017
31
Gabelich, Richard Handley
Director
04/01/2017 - 09/03/2018
31
Chadwick, James Kenneth
Director
06/03/2019 - 31/05/2021
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED

CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED is an(a) Active company incorporated on 04/01/2017 with the registered office located at 7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester M50 3UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED?

toggle

CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED is currently Active. It was registered on 04/01/2017 .

Where is CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED located?

toggle

CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED is registered at 7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester M50 3UB.

What does CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED do?

toggle

CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.