CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED

Register to unlock more data on OkredoRegister

CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08693644

Incorporation date

17/09/2013

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 17/09/2013)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon25/04/2024
Application to strike the company off the register
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-17 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 icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon17/09/2021
Confirmation statement made on 2021-09-17 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 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 icon17/09/2020
Confirmation statement made on 2020-09-17 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 icon18/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon07/03/2019
Termination of appointment of Aileen Goldspring as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-03-07
dot icon07/03/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-03-06
dot icon07/03/2019
Appointment of Mr Lee Mclean as a director on 2019-03-06
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon27/07/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-18
dot icon27/07/2018
Termination of appointment of Peter John Berry as a director on 2018-07-18
dot icon27/07/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-18
dot icon27/07/2018
Termination of appointment of Neil Buchanan as a secretary on 2018-07-18
dot icon27/07/2018
Appointment of Aileen Goldspring 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 icon09/07/2018
Full accounts made up to 2017-06-30
dot icon20/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-09
dot icon20/03/2018
Appointment of Mr Peter John Berry as a director on 2018-03-09
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon06/06/2017
Full accounts made up to 2016-06-30
dot icon25/05/2017
Termination of appointment of David John Lewis as a director on 2017-05-11
dot icon25/05/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-11
dot icon25/05/2017
Appointment of Mr Martin Paul Hadland as a director on 2017-05-11
dot icon25/05/2017
Termination of appointment of Noella Rose Gooden as a secretary on 2017-05-04
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon21/06/2016
Full accounts made up to 2015-06-30
dot icon21/06/2016
Compulsory strike-off action has been discontinued
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Appointment of Mr Richard Handley Gabelich as a director on 2015-11-19
dot icon03/12/2015
Termination of appointment of Sean Thomas Mckeown as a secretary on 2015-11-19
dot icon03/12/2015
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon03/12/2015
Termination of appointment of Sean Thomas Mckeown as a director on 2015-11-19
dot icon03/12/2015
Termination of appointment of David East as a secretary on 2015-11-19
dot icon03/12/2015
Termination of appointment of Joseph Achmar as a director on 2015-11-19
dot icon03/12/2015
Appointment of Mr David John Lewis as a director on 2015-11-19
dot icon17/10/2015
Full accounts made up to 2014-09-30
dot icon22/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon02/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
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 icon13/03/2015
Termination of appointment of Martin Alistair John Earp as a director on 2015-03-12
dot icon04/03/2015
Termination of appointment of Joanne Alison Sexton as a director on 2015-02-09
dot icon13/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Martin Alistair John Earp on 2014-08-28
dot icon18/06/2014
Register(s) moved to registered inspection location
dot icon18/06/2014
Register inspection address has been changed
dot icon12/06/2014
Director's details changed for Joanne Alison Sexton on 2013-11-15
dot icon20/09/2013
Termination of appointment of Oval Nominees Limited as a director
dot icon17/09/2013
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
17/09/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
17/09/2013 - 19/09/2013
641
Clarke, Gary David
Director
17/09/2013 - 19/11/2015
27
Hadland, Martin Paul
Director
11/05/2017 - 18/07/2018
38
Lewis, David John
Director
19/11/2015 - 11/05/2017
31
Gabelich, Richard Handley
Director
19/11/2015 - 09/03/2018
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+
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 (PEEL PARK) UK LIMITED

CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED is an(a) Dissolved company incorporated on 17/09/2013 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 (PEEL PARK) UK LIMITED?

toggle

CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED is currently Dissolved. It was registered on 17/09/2013 and dissolved on 16/09/2025.

Where is CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED located?

toggle

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

What does CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED do?

toggle

CAMPUS LIVING VILLAGES (PEEL PARK) 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 (PEEL PARK) UK LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.