Warning: file_put_contents(c/730905f5d264fc57db02144f66935d49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Campus Living Villages (durham) Holdco Uk Limited, M50 3UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED

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

This company is commonly known as Campus Living Villages (durham) Holdco Uk Limited. The company was founded 6 years ago and was given the registration number 11034407. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED
Company Number:11034407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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

Director01 August 2023Active
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

Secretary26 October 2017Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director09 March 2018Active
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

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

Director26 October 2017Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director26 October 2017Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director12 March 2021Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director18 July 2018Active

People with Significant Control

Clv Uk Holdings Limited
Notified on:26 October 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type dormant.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

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 new address.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.