UKBizDB.co.uk

CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED

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

This company is commonly known as Campus Living Villages (durham) Member Uk Limited. The company was founded 6 years ago and was given the registration number 11429746. 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) MEMBER UK LIMITED
Company Number:11429746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
End of financial year:30 June 2022
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, SE1 3UD

Secretary22 June 2018Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, M50 3UB

Director22 June 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, SE1 3UD

Director22 June 2018Active
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

Campus Living Villages (Durham) Holdco Uk Limited
Notified on:22 June 2018
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
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation 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 new address.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation 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
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.