CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED

Register to unlock more data on OkredoRegister

CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06708206

Incorporation date

25/09/2008

Size

Dormant

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 25/09/2008)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/03/2023
Director's details changed for Paul Jon Hicken on 2023-03-06
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2021-06-30
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 from The Woolyard 56 Bermondsey Street London SE1 3UD United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon16/03/2021
Termination of appointment of Joanne Michelle Pollard as a director on 2020-07-31
dot icon20/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon20/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon21/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon03/04/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-03-07
dot icon03/04/2019
Termination of appointment of Aileen Goldspring as a director on 2019-03-07
dot icon03/04/2019
Termination of appointment of Lisa Jane Brown as a director on 2019-03-07
dot icon03/04/2019
Appointment of Joanne Michelle Pollard as a director on 2019-03-06
dot icon03/04/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-03-06
dot icon03/04/2019
Appointment of Mr Lee Mclean as a director on 2019-03-06
dot icon06/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with updates
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 icon26/07/2018
Appointment of Mrs Lisa Jane Brown as a director on 2018-07-18
dot icon16/07/2018
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 2018-07-16
dot icon10/07/2018
Change of details for Campus Living Villages Uk Limited as a person with significant control on 2018-07-05
dot icon20/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-09
dot icon20/03/2018
Appointment of Susan Worden as a director on 2018-03-09
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon25/05/2017
Appointment of Mr Martin Paul Hadland as a director on 2017-05-11
dot icon24/05/2017
Termination of appointment of David John Lewis as a director on 2017-05-11
dot icon24/05/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-11
dot icon23/05/2017
Termination of appointment of Noella Rose Gooden as a secretary on 2017-05-04
dot icon10/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon16/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/12/2015
Termination of appointment of Sean Mckeown as a secretary on 2015-11-19
dot icon03/12/2015
Appointment of Mr David John Lewis as a director on 2015-11-19
dot icon03/12/2015
Appointment of Mr Richard Handley Gabelich as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Sean Thomas Mckeown as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Martin Alistair John Earp as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of David East as a secretary on 2015-11-19
dot icon02/12/2015
Termination of appointment of Joseph Achmar as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon06/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon08/06/2015
Accounts for a dormant company made up to 2014-06-30
dot icon08/04/2015
Appointment of Mr Joseph Achmar as a director on 2015-03-20
dot icon07/04/2015
Appointment of Mrs Noella Rose Gooden as a secretary on 2015-03-20
dot icon01/04/2015
Appointment of Mr David East as a secretary on 2015-03-20
dot icon04/03/2015
Termination of appointment of Joanne Alison Sexton as a director on 2015-02-09
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/06/2014
Director's details changed for Joanne Alison Sexton on 2013-11-15
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon01/05/2013
Director's details changed for Joanne Alison Sexton on 2013-04-30
dot icon22/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/03/2013
Appointment of Martin Alistair John Earp as a director
dot icon12/03/2013
Appointment of Sean Mckeown as a director
dot icon19/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr Gary David Clarke on 2012-05-27
dot icon27/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/10/2011
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register(s) moved to registered inspection location
dot icon02/08/2011
Register inspection address has been changed
dot icon21/06/2011
Appointment of Joanne Alison Sexton as a director
dot icon13/06/2011
Appointment of Sean Mckeown as a secretary
dot icon13/06/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/06/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-06-09
dot icon01/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon13/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-13
dot icon30/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon30/09/2008
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon25/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
30/12/2010 - 26/05/2011
875
MAWLAW SECRETARIES LIMITED
Corporate Secretary
24/09/2008 - 30/12/2010
1060
Clarke, Gary David
Director
24/09/2008 - 18/11/2015
27
Hadland, Martin Paul
Director
10/05/2017 - 17/07/2018
38
Worden, Susan Erica Ann
Director
08/03/2018 - 17/07/2018
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED

CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED is an(a) Dissolved company incorporated on 25/09/2008 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 (OPERATIONS) UK LIMITED?

toggle

CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED is currently Dissolved. It was registered on 25/09/2008 and dissolved on 08/10/2024.

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

toggle

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

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

toggle

CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.