This company is commonly known as Campus Living Villages (holte) Uk Limited. The company was founded 9 years ago and was given the registration number 09566376. 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.
Name | : | CAMPUS LIVING VILLAGES (HOLTE) UK LIMITED |
---|---|---|
Company Number | : | 09566376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2015 |
End of financial year | : | 26 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB | Director | 31 May 2021 | Active |
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB | Director | 19 December 2018 | Active |
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB | Secretary | 11 May 2017 | Active |
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Secretary | 29 April 2015 | Active |
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Secretary | 29 April 2015 | Active |
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 29 April 2015 | Active |
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB | Director | 09 March 2018 | Active |
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB | Director | 06 March 2019 | Active |
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 29 April 2015 | Active |
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 19 November 2015 | Active |
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 11 May 2017 | Active |
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 19 November 2015 | Active |
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD | Director | 29 April 2015 | Active |
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB | Director | 18 July 2018 | Active |
Clv Uk Holdings Limited | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Address | Change sail address company with new address. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.