CAMPUSLIFESTYLE (HOUSES) LTD

Register to unlock more data on OkredoRegister

CAMPUSLIFESTYLE (HOUSES) LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05052014

Incorporation date

23/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05052014 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon31/07/2025
Address of officer Mr Stephen Morris changed to 05052014 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mr Stephen John Michael Morris changed to 05052014 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Registered office address changed to PO Box 4385, 05052014 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31
dot icon10/07/2025
Receiver's abstract of receipts and payments to 2025-03-04
dot icon29/04/2024
Appointment of receiver or manager
dot icon29/04/2024
Appointment of receiver or manager
dot icon29/04/2024
Appointment of receiver or manager
dot icon27/04/2024
Appointment of receiver or manager
dot icon27/04/2024
Appointment of receiver or manager
dot icon27/04/2024
Appointment of receiver or manager
dot icon27/04/2024
Appointment of receiver or manager
dot icon27/04/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon21/03/2024
Appointment of receiver or manager
dot icon20/03/2024
Satisfaction of charge 1 in full
dot icon20/03/2024
Satisfaction of charge 2 in full
dot icon20/03/2024
Satisfaction of charge 3 in full
dot icon20/03/2024
Satisfaction of charge 4 in full
dot icon20/03/2024
Satisfaction of charge 5 in part
dot icon20/03/2024
Satisfaction of charge 6 in part
dot icon20/03/2024
Satisfaction of charge 7 in full
dot icon20/03/2024
Satisfaction of charge 8 in full
dot icon20/03/2024
Satisfaction of charge 9 in full
dot icon20/03/2024
Satisfaction of charge 10 in full
dot icon20/03/2024
Satisfaction of charge 11 in full
dot icon20/03/2024
Satisfaction of charge 12 in full
dot icon20/03/2024
Satisfaction of charge 14 in full
dot icon14/03/2024
Appointment of receiver or manager
dot icon04/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon28/02/2024
Notification of Edward Gareth John Morris as a person with significant control on 2023-09-22
dot icon27/02/2024
Confirmation statement made on 2023-10-03 with updates
dot icon08/01/2024
Notification of Georgina Elizabeth Joan Morris as a person with significant control on 2023-09-22
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2023
Cessation of Stephen John Michael Morris as a person with significant control on 2023-09-22
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF to Kingswood House Eyhurst Close Kingswood Tadworth KT20 6NR on 2019-06-06
dot icon07/05/2019
Notification of Stephen John Michael Morris as a person with significant control on 2019-05-01
dot icon01/05/2019
Termination of appointment of Julian Charles Oliver Pilling as a director on 2019-05-01
dot icon01/05/2019
Cessation of Julian Charles Oliver Pilling as a person with significant control on 2019-05-01
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Julian Charles Oliver Pilling on 2015-02-27
dot icon19/03/2015
Register inspection address has been changed from Teesside House 108a Borough Road Middlesbrough Teesside TS1 2HJ United Kingdom to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF
dot icon19/03/2015
Registered office address changed from , Teeside House, 108a Borough Road, Middlesbrough, TS1 2HJ to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF on 2015-03-19
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon20/02/2012
Miscellaneous
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/08/2011
Notice of ceasing to act as receiver or manager
dot icon11/08/2011
Receiver's abstract of receipts and payments to 2011-07-25
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/06/2011
Receiver's abstract of receipts and payments to 2011-06-07
dot icon04/04/2011
Accounts for a small company made up to 2009-12-31
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon21/06/2010
Certificate of change of name
dot icon11/06/2010
Change of name notice
dot icon05/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Appointment of Mr Stephen John Michael Morris as a director
dot icon05/03/2010
Appointment of Mr Stephen Morris as a secretary
dot icon25/02/2010
Termination of appointment of Cheryl Barber as a director
dot icon22/02/2010
Accounts for a small company made up to 2008-12-31
dot icon06/02/2010
Appointment of Julian Charles Oliver Pilling as a director
dot icon05/02/2010
Termination of appointment of Jonathan Brudenell as a director
dot icon07/12/2009
Termination of appointment of Cheryl Barber as a secretary
dot icon22/10/2009
Appointment of Mrs Cheryl Angela Barber as a director
dot icon03/03/2009
Return made up to 23/02/09; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Return made up to 23/02/08; full list of members
dot icon18/12/2007
Particulars of mortgage/charge
dot icon16/11/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed
dot icon28/07/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned
dot icon28/07/2007
Registered office changed on 28/07/07 from: 1 conduit street, london, W1S 2XA
dot icon28/07/2007
Resolutions
dot icon25/07/2007
Particulars of mortgage/charge
dot icon23/05/2007
Certificate of change of name
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 23/02/07; full list of members
dot icon10/01/2007
Particulars of mortgage/charge
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon18/07/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 23/02/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/10/2005
Nc inc already adjusted 28/03/04
dot icon27/10/2005
Resolutions
dot icon13/10/2005
Particulars of contract relating to shares
dot icon13/10/2005
Ad 28/03/04--------- £ si 299999@1
dot icon25/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Director's particulars changed
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Return made up to 23/02/05; full list of members
dot icon18/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon10/07/2004
Particulars of mortgage/charge
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
581.04K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Stephen John Michael
Director
24/12/2009 - Present
66
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
22/02/2004 - 22/02/2004
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
22/02/2004 - 22/02/2004
3147
PORTLAND REGISTRARS LIMITED
Corporate Secretary
22/02/2004 - 12/07/2007
163
Mrs Cheryl Angela Barber
Director
04/10/2009 - 23/12/2009
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPUSLIFESTYLE (HOUSES) LTD

CAMPUSLIFESTYLE (HOUSES) LTD is an(a) Receiver Action company incorporated on 23/02/2004 with the registered office located at 4385, 05052014 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CAMPUSLIFESTYLE (HOUSES) LTD?

toggle

CAMPUSLIFESTYLE (HOUSES) LTD is currently Receiver Action. It was registered on 23/02/2004 .

Where is CAMPUSLIFESTYLE (HOUSES) LTD located?

toggle

CAMPUSLIFESTYLE (HOUSES) LTD is registered at 4385, 05052014 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAMPUSLIFESTYLE (HOUSES) LTD do?

toggle

CAMPUSLIFESTYLE (HOUSES) LTD 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 CAMPUSLIFESTYLE (HOUSES) LTD?

toggle

The latest filing was on 31/07/2025: Address of officer Mr Stephen Morris changed to 05052014 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31.