CAMPUS LIVING VILLAGES UK LIMITED

Register to unlock more data on OkredoRegister

CAMPUS LIVING VILLAGES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06604874

Incorporation date

28/05/2008

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 28/05/2008)
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-05-28 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 icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon16/05/2022
Full accounts made up to 2021-06-30
dot icon04/09/2021
Full accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-28 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 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 icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon19/05/2020
Termination of appointment of Mathew Jason Panopoulos as a director on 2020-05-01
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon19/06/2019
Full accounts made up to 2018-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon07/03/2019
Termination of appointment of Lisa Jane Brown as a director on 2019-03-07
dot icon07/03/2019
Termination of appointment of Aileen Goldspring 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 icon09/01/2019
Change of details for Clv Uk Holdings Limited as a person with significant control on 2018-07-05
dot icon08/01/2019
Notification of Clv Uk Holdings Limited as a person with significant control on 2018-06-30
dot icon08/01/2019
Withdrawal of a person with significant control statement on 2019-01-08
dot icon06/08/2018
Full accounts made up to 2017-06-30
dot icon30/07/2018
Termination of appointment of Neil Buchanan as a secretary on 2018-07-18
dot icon30/07/2018
Termination of appointment of Susan Worden as a director on 2018-07-18
dot icon30/07/2018
Termination of appointment of Peter John Berry as a director on 2018-07-18
dot icon30/07/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-18
dot icon30/07/2018
Appointment of Aileen Goldspring as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mrs Lisa Jane Brown as a director on 2018-07-18
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 icon08/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon20/03/2018
Appointment of Mr Peter John Berry as a director on 2018-03-09
dot icon20/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-09
dot icon23/02/2018
Appointment of Susan Worden as a director on 2018-02-23
dot icon23/02/2018
Termination of appointment of Robert Bromley Moyle 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 icon09/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon06/06/2017
Accounts for a small company 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
Termination of appointment of Joseph Achmar as a director on 2017-05-11
dot icon24/05/2017
Termination of appointment of Noella Rose Gooden as a secretary on 2017-05-04
dot icon01/08/2016
Second filing of the annual return made up to 2016-05-28
dot icon14/07/2016
Appointment of Mr Martin Paul Hadland as a director on 2016-03-15
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon16/06/2016
Annual return
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon15/06/2016
Full accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon01/03/2016
Appointment of Mr Joseph Achmar as a director on 2015-12-16
dot icon02/12/2015
Termination of appointment of Sean Mckeown as a secretary on 2015-11-19
dot icon02/12/2015
Appointment of Mr Richard Handley Gabelich as a director on 2015-11-19
dot icon02/12/2015
Appointment of Mr David John Lewis as a director on 2015-11-19
dot icon01/12/2015
Termination of appointment of Sean Thomas Mckeown as a director on 2015-11-19
dot icon01/12/2015
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon01/12/2015
Termination of appointment of David East as a secretary on 2015-11-19
dot icon01/12/2015
Termination of appointment of Joseph Achmar as a director on 2015-11-19
dot icon01/12/2015
Appointment of Mr Robert Bromley Moyle as a director on 2015-11-19
dot icon25/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-06-30
dot icon09/04/2015
Appointment of Mr Joseph Achmar as a director on 2015-03-20
dot icon08/04/2015
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 icon28/08/2014
Director's details changed for Mr Martin Alistair John Earp on 2014-08-28
dot icon04/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
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 icon28/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Martin Alistair John Earp on 2013-05-01
dot icon26/06/2013
Director's details changed for Mr Sean Thomas Mckeown on 2013-05-01
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 icon21/06/2012
Director's details changed for Mr Gary David Clarke on 2012-05-27
dot icon21/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-30
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 icon18/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
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
Capitals not rolled up
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 icon03/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 28/05/09; 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 icon15/12/2008
Ad 30/11/08-30/11/08\gbp si 13750@1=13750\gbp ic 24642/38392\
dot icon26/11/2008
Ad 31/10/08-31/10/08\gbp si 7500@1=7500\gbp ic 17142/24642\
dot icon21/10/2008
Ad 30/09/08-30/09/08\gbp si 9270@1=9270\gbp ic 7872/17142\
dot icon12/08/2008
Ad 31/07/08-31/07/08\gbp si 533@1=533\gbp ic 7339/7872\
dot icon12/08/2008
Ad 26/06/08-26/06/08\gbp si 1407@1=1407\gbp ic 5932/7339\
dot icon12/08/2008
Ad 02/07/08-02/07/08\gbp si 5000@1=5000\gbp ic 932/5932\
dot icon12/08/2008
Ad 03/06/08-03/06/08\gbp si 922@1=922\gbp ic 10/932\
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Nc inc already adjusted 03/06/08
dot icon05/08/2008
Resolutions
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2008
Ad 16/06/08-16/06/08\gbp si 9@1=9\gbp ic 1/10\
dot icon18/06/2008
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon03/06/2008
Appointment terminated director susan carol fadil
dot icon03/06/2008
Director appointed gary david clarke
dot icon03/06/2008
Appointment terminated director robert james hillhouse
dot icon28/05/2008
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
28/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fadil, Susan Carol
Director
27/05/2008 - 01/06/2008
170
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
30/12/2010 - 26/05/2011
875
MAWLAW SECRETARIES LIMITED
Corporate Secretary
27/05/2008 - 30/12/2010
1060
Clarke, Gary David
Director
01/06/2008 - 18/11/2015
27
Hadland, Martin Paul
Director
14/03/2016 - 17/07/2018
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 UK LIMITED

CAMPUS LIVING VILLAGES UK LIMITED is an(a) Active company incorporated on 28/05/2008 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 UK LIMITED?

toggle

CAMPUS LIVING VILLAGES UK LIMITED is currently Active. It was registered on 28/05/2008 .

Where is CAMPUS LIVING VILLAGES UK LIMITED located?

toggle

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

What does CAMPUS LIVING VILLAGES UK LIMITED do?

toggle

CAMPUS LIVING VILLAGES UK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 30/05/2025: Confirmation statement made on 2025-05-28 with no updates.