CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC

Register to unlock more data on OkredoRegister

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09705124

Incorporation date

27/07/2015

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 27/07/2015)
dot icon17/11/2025
Full accounts made up to 2025-06-30
dot icon09/10/2025
Appointment of Gareth George as a director on 2025-10-08
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon20/12/2024
Full accounts made up to 2024-06-30
dot icon08/10/2024
Termination of appointment of Neeti Mukundrai Anand as a director on 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon04/01/2024
Full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon06/03/2023
Director's details changed for Paul Jon Hicken on 2023-03-06
dot icon23/11/2022
Full accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/02/2022
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2022-02-17
dot icon18/02/2022
Termination of appointment of Paul Jon Hicken as a secretary on 2022-02-17
dot icon30/12/2021
Appointment of Ms Neeti Mukundrai Anand as a director on 2021-12-22
dot icon29/12/2021
Appointment of Thibault Barrallon as a director on 2021-12-22
dot icon29/12/2021
Termination of appointment of George Nicholas Shweiry as a director on 2021-12-22
dot icon29/12/2021
Termination of appointment of Sean Thomas Mckeown as a director on 2021-12-22
dot icon20/12/2021
Appointment of Paul Jon Hicken as a secretary on 2021-12-20
dot icon16/12/2021
Notification of Campus Living Villages (Goldsmiths) Investments Limited as a person with significant control on 2016-04-06
dot icon16/12/2021
Withdrawal of a person with significant control statement on 2021-12-16
dot icon04/11/2021
Full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 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 icon01/06/2021
Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon29/12/2020
Full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon31/10/2019
Full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon26/04/2019
Director's details changed for Mr Sean Thomas Mckeown on 2019-04-01
dot icon26/02/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-02-12
dot icon26/02/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-02-12
dot icon02/01/2019
Appointment of Mr Lee Mclean as a director on 2018-12-20
dot icon31/10/2018
Full accounts made up to 2018-06-30
dot icon31/07/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Peter John Berry as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Neil Buchanan as a secretary on 2018-07-19
dot icon11/07/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 2018-07-11
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon03/04/2018
Appointment of Mr Martin Paul Hadland as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-23
dot icon27/03/2018
Appointment of Mr George Nicholas Shweiry as a director on 2018-03-23
dot icon27/03/2018
Appointment of Mr Peter John Berry as a director on 2018-03-23
dot icon11/01/2018
Full accounts made up to 2017-06-30
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon20/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon23/05/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-12
dot icon23/05/2017
Termination of appointment of Noella Gooden as a secretary on 2017-05-04
dot icon06/04/2017
Director's details changed for Mr Sean Thomas Mckeown on 2017-04-06
dot icon09/12/2016
Full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon04/04/2016
Appointment of Mr Richard Handley Gabelich as a director on 2015-11-19
dot icon01/04/2016
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon21/10/2015
Resolutions
dot icon26/09/2015
Registration of charge 097051240001, created on 2015-09-21
dot icon21/09/2015
Commence business and borrow
dot icon21/09/2015
Trading certificate for a public company
dot icon19/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/07/2015
Current accounting period shortened from 2016-07-31 to 2016-06-30
dot icon27/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/02/2022 - Present
184
Clarke, Gary David
Director
27/07/2015 - 19/11/2015
27
Hadland, Martin Paul
Director
23/03/2018 - 19/07/2018
38
Shweiry, George Nicholas
Director
23/03/2018 - 22/12/2021
58
Gabelich, Richard Handley
Director
19/11/2015 - 23/03/2018
31

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 (GOLDSMITHS) ISSUER PLC

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC is an(a) Active company incorporated on 27/07/2015 with the registered office located at 7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester M50 3UB. There are currently 5 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 (GOLDSMITHS) ISSUER PLC?

toggle

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC is currently Active. It was registered on 27/07/2015 .

Where is CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC located?

toggle

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

What does CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC do?

toggle

CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC 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 (GOLDSMITHS) ISSUER PLC?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2025-06-30.