UKBizDB.co.uk

CAMPUS LIVING VILLAGES UK LIMITED

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

This company is commonly known as Campus Living Villages Uk Limited. The company was founded 16 years ago and was given the registration number 06604874. 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 UK LIMITED
Company Number:06604874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2008
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

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
Woolyard, 56 Bermondsey Street, London, England, SE1 3UD

Secretary20 March 2015Active
Woolyard, 56 Bermondsey Street, London, England, SE1 3UD

Secretary20 March 2015Active
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Secretary27 May 2011Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary28 May 2008Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary31 December 2010Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director16 December 2015Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director20 March 2015Active
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
Woolyard, 56 Bermondsey Street, London, England, SE1 3UD

Director02 June 2008Active
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director23 November 2012Active
11 Pilgrim Street, London, EC4V 6RW

Director28 May 2008Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director19 November 2015Active
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

Director15 March 2016Active
11 Pilgrim Street, London, EC4V 6RW

Director28 May 2008Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director19 November 2015Active
Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director23 November 2012Active
The Woolyard, 56 Bermondsey Street, London, United Kingdom, SE1 3UD

Director19 November 2015Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

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

Director27 May 2011Active
7th Floor Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, United Kingdom, M50 3UB

Director23 February 2018Active

People with Significant Control

Clv Uk Holdings Limited
Notified on:30 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 (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
2023-06-07Confirmation 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
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation 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
2021-06-01Address

Change sail address company with old address new address.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.