CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED

Register to unlock more data on OkredoRegister

CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695279

Incorporation date

11/09/2008

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 11/09/2008)
dot icon17/11/2025
Full accounts made up to 2025-06-30
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-09-11 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 icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon16/05/2022
Full accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 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 icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon20/12/2019
Resolutions
dot icon18/12/2019
Registration of charge 066952790004, created on 2019-12-13
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon08/04/2019
Full accounts made up to 2018-06-30
dot icon03/04/2019
Termination of appointment of Aileen Goldspring as a director on 2019-03-31
dot icon03/04/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-03-31
dot icon27/02/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-01-28
dot icon27/02/2019
Appointment of Mr Lee Mclean as a director on 2019-01-28
dot icon20/09/2018
Confirmation statement made on 2018-09-11 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 Peter John Berry 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 icon16/07/2018
Register(s) moved to registered inspection location 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 to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 2018-07-16
dot icon07/06/2018
Appointment of Mr Peter John Berry as a director on 2018-06-07
dot icon02/05/2018
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 icon06/03/2018
Appointment of Susan Worden as a director on 2018-02-23
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon06/06/2017
Full accounts made up to 2016-06-30
dot icon02/06/2017
Appointment of Mr Neil Buchanan as a secretary
dot icon01/06/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-11
dot icon01/06/2017
Appointment of Mr Martin Paul Hadland as a director on 2017-05-11
dot icon25/05/2017
Termination of appointment of David John Lewis 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 icon01/11/2016
Registration of charge 066952790003, created on 2016-10-28
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon07/04/2016
Full accounts 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 Richard Handley Gabelich 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 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 David East as a secretary on 2015-11-19
dot icon02/12/2015
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon02/12/2015
Termination of appointment of Joseph Achmar as a director on 2015-11-19
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon26/08/2015
Amended full accounts made up to 2014-06-30
dot icon11/05/2015
Full accounts 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 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 icon20/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Martin Alistair John Earp on 2014-08-28
dot icon12/06/2014
Director's details changed for Joanne Alison Sexton on 2013-11-15
dot icon11/02/2014
Full accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon01/05/2013
Director's details changed for Joanne Alison Sexton on 2013-04-30
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon08/03/2013
Appointment of Martin Alistair John Earp as a director
dot icon08/03/2013
Appointment of Sean Mckeown as a director
dot icon19/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2012
Director's details changed for Mr Gary David Clarke on 2012-05-27
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
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 icon13/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon13/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-13
dot icon14/10/2010
Full accounts made up to 2010-06-30
dot icon17/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon15/09/2009
Return made up to 11/09/09; 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 icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2008
Accounting reference date shortened from 30/09/2009 to 30/06/2009
dot icon11/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/09/2026
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
31/03/2027
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

21
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
10/09/2008 - 30/12/2010
1060
Clarke, Gary David
Director
10/09/2008 - 18/11/2015
27
Hadland, Martin Paul
Director
10/05/2017 - 17/07/2018
38
Worden, Susan Erica Ann
Director
22/02/2018 - 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+
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 (SALFORD) UK LIMITED

CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED is an(a) Active company incorporated on 11/09/2008 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 (SALFORD) UK LIMITED?

toggle

CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED is currently Active. It was registered on 11/09/2008 .

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

toggle

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

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

toggle

CAMPUS LIVING VILLAGES (SALFORD) 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 (SALFORD) UK LIMITED?

toggle

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