UKBizDB.co.uk

CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campus Living Villages (cranborne) Uk Limited. The company was founded 7 years ago and was given the registration number 10547227. The firm's registered office is in MANCHESTER. You can find them at 7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED
Company Number:10547227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director31 May 2021Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director06 March 2019Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Secretary11 May 2017Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Secretary04 January 2017Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director06 March 2019Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director04 January 2017Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director18 July 2018Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director10 January 2017Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director04 January 2017Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director18 July 2018Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director09 March 2018Active

People with Significant Control

Clv Uk Holdings Limited
Notified on:04 January 2017
Status:Active
Country of residence:United Kingdom
Address:7th Floor Digital World Centre, 1 Lowry Plaza, Manchester, United Kingdom, M50 3UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Mortgage

Mortgage charge part release with charge number.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.