CHILTERN STUDENT VILLAGES LIMITED

CHILTERN STUDENT VILLAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHILTERN STUDENT VILLAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04651699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHILTERN STUDENT VILLAGES LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is CHILTERN STUDENT VILLAGES LIMITED located?

    Registered Office Address
    17 Milton House Milton Road
    RH16 1AG Haywards Heath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILTERN STUDENT VILLAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNELM STUDENT VILLAGES LIMITED Mar 17, 2003Mar 17, 2003
    ABERDEEN STUDENT VILLAGES LIMITEDJan 29, 2003Jan 29, 2003

    What are the latest accounts for CHILTERN STUDENT VILLAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for CHILTERN STUDENT VILLAGES LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for CHILTERN STUDENT VILLAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01
    XDW4XRAB

    Total exemption full accounts made up to Jul 31, 2023

    14 pagesAA
    XD22EVQO

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01
    XCVQOU00

    Appointment of Mrs Nicola Jane O'rourke as a director on Jul 14, 2023

    2 pagesAP01
    XC835WSI

    Appointment of Mr David Jonathan Plummer as a director on Jul 14, 2023

    2 pagesAP01
    XC835VR5

    Appointment of Mr Paul Morgan as a director on Jul 14, 2023

    2 pagesAP01
    XC835UYG

    Appointment of Mr Simon Paul Anderson as a director on Jul 14, 2023

    2 pagesAP01
    XC835TRE

    Termination of appointment of Nicholas Richard Braisby as a director on Jul 14, 2023

    1 pagesTM01
    XC835SS1

    Total exemption full accounts made up to Jul 31, 2022

    15 pagesAA
    XC24872P

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01
    XBX0UY8I

    Total exemption full accounts made up to Jul 31, 2021

    14 pagesAA
    AB6NTPW1

    Registered office address changed from 66 Prescot Street London E1 8NN to 17 Milton House Milton Road Haywards Heath RH16 1AG on Jun 01, 2022

    1 pagesAD01
    XB58TU3F

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01
    XAYYT4PL

    Total exemption full accounts made up to Jul 31, 2020

    14 pagesAA
    AA6FC3V7

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01
    XA1WFS69

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01
    X8Y5186Y

    Appointment of Jane Gareze as a director on Jan 02, 2020

    2 pagesAP01
    X8WQBLDM

    Termination of appointment of Nyall Stephen Jacobs as a director on Jan 02, 2020

    1 pagesTM01
    X8WQBMF4

    Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on Jan 02, 2020

    1 pagesTM02
    X8WQBLQ8

    Total exemption full accounts made up to Jul 31, 2019

    14 pagesAA
    L8KWK0E0

    Total exemption full accounts made up to Jul 31, 2018

    15 pagesAA
    A858SZ5U

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01
    X7Y8LISA

    Total exemption full accounts made up to Jul 31, 2017

    23 pagesAA
    A74RL5BS

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01
    X6YSAHJU

    Appointment of Nicholas Richard Braisby as a director on Jan 08, 2018

    2 pagesAP01
    X6XB592I

    Who are the officers of CHILTERN STUDENT VILLAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Simon Paul
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    Director
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    EnglandBritishFinancial Controller311470470001
    FOX, Jared Barclay
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Director
    E1 8NN London
    66 Prescot Street
    United Kingdom
    EnglandBritishBanker157064820001
    GAREZE, Jane
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    Director
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    United KingdomBritishChartered Accountant266123820001
    MORGAN, Paul
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    Director
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    EnglandBritishManager311470650001
    O'ROURKE, Nicola Jane
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    Director
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    EnglandBritishCompany Director311470990001
    PLUMMER, David Jonathan
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    Director
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    EnglandBritishSales Director258825160001
    FOX, Jared Barclay
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    Secretary
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    BritishBanker84938140001
    CARTER BACKER WINTER TRUSTEES LIMITED
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Secretary
    E1 8NN London
    66 Prescot Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02834505
    91837900002
    DIRECT CONTROL LIMITED
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Secretary
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Identification TypeEuropean Economic Area
    Registration Number2456200
    102755520002
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    BLACKBURN, Mandy Jayne
    Norwood Grove
    HG3 2XL Harrogate
    21
    North Yorkshire
    Director
    Norwood Grove
    HG3 2XL Harrogate
    21
    North Yorkshire
    BritishP A132354380001
    BRAISBY, Nicholas Richard, Professor
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    Director
    Milton Road
    RH16 1AG Haywards Heath
    17 Milton House
    England
    EnglandBritishDeputy Vice-Chancellor241873520001
    BROWN, William Mitchell
    Prescot Street
    E1 8NN London
    66
    England
    Director
    Prescot Street
    E1 8NN London
    66
    England
    EnglandBritishRetired7658100001
    CORBETT, Martin
    Bishops Road
    SW6 7AD London
    Marvic House
    United Kingdom
    Director
    Bishops Road
    SW6 7AD London
    Marvic House
    United Kingdom
    United KingdomBritishDirector37161100003
    DHILLON, Baljit
    Bangors Road North
    SLO OBL Iver Heath
    Longwood
    Bucks
    United Kingdom
    Director
    Bangors Road North
    SLO OBL Iver Heath
    Longwood
    Bucks
    United Kingdom
    United KingdomBritishBusiness Consultant174493720001
    FOX, Jared Barclay
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    Director
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    United KingdomBritishBanker84938140001
    GODFREY, Derek John
    Prescot Street
    E1 8NN London
    66
    England
    Director
    Prescot Street
    E1 8NN London
    66
    England
    United KingdomBritishPro Vice-Chancellor122532730001
    JACOBS, Nyall Stephen
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandIrishAccountant76186410002
    LEEDHAM, Richard Michael
    Bishops Road
    SW6 7AD London
    Marvic House
    United Kingdom
    Director
    Bishops Road
    SW6 7AD London
    Marvic House
    United Kingdom
    United KingdomBritishFacilities Manager136022790001
    MCCRACKEN, Kenneth George
    Bishops Road
    SW6 7AD London
    Marvic House
    United Kingdom
    Director
    Bishops Road
    SW6 7AD London
    Marvic House
    United Kingdom
    United KingdomBritishBanker108651370001
    MIDDLETON, Timothy Andrew, Professor
    Holton
    OX33 1PS Oxford
    Little Orchard
    United Kingdom
    Director
    Holton
    OX33 1PS Oxford
    Little Orchard
    United Kingdom
    EnglandBritishUniversity Manager214594720001
    MILLER, Edward
    Salusbury Road
    NW6 6PA London
    86f
    Director
    Salusbury Road
    NW6 6PA London
    86f
    United KingdomBritishFinancial Analyst129703350001
    OAKLEY, Tony Edward
    c/o C/O Carter Backer Winter Llp
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    Director
    c/o C/O Carter Backer Winter Llp
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    United KingdomBritishBanker132353820001
    OPIE, Simon John
    Prescot Street
    E1 8NN London
    66
    England
    Director
    Prescot Street
    E1 8NN London
    66
    England
    EnglandBritishRetired47050060001
    PLOVER, Ian John
    Prescot Street
    E1 8NN London
    66
    England
    Director
    Prescot Street
    E1 8NN London
    66
    England
    EnglandBritishDeputy Vice Chancellor159285940002
    TRANTER, Brian Robert
    c/o C/O Carter Backer Winter Llp
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    Director
    c/o C/O Carter Backer Winter Llp
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    United KingdomBritishEngineer132353550001
    WARD, Alexander Evelyn Giles
    OX6 7TT Chipping Norton
    Cornwell Grove
    Oxfordshire
    England
    Director
    OX6 7TT Chipping Norton
    Cornwell Grove
    Oxfordshire
    England
    EnglandBritishBanker57717950001
    WARD, Alexander Evelyn Giles
    Cornwell
    OX6 7TT Chipping Norton
    The Office
    Oxfordshire
    England
    Director
    Cornwell
    OX6 7TT Chipping Norton
    The Office
    Oxfordshire
    England
    EnglandBritishBanker57717950001
    WARD, Alexander Evelyn Giles
    Cornwell Grove
    Cornwell
    OX7 6TT Chipping Norton
    Oxfordshire
    Director
    Cornwell Grove
    Cornwell
    OX7 6TT Chipping Norton
    Oxfordshire
    EnglandBritishBanker57717950001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    What are the latest statements on persons with significant control for CHILTERN STUDENT VILLAGES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0