CHILTERN STUDENT VILLAGES LIMITED
Overview
Company Name | CHILTERN STUDENT VILLAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04651699 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHILTERN STUDENT VILLAGES LIMITED?
Company Name | From | Until |
---|---|---|
DUNELM STUDENT VILLAGES LIMITED | Mar 17, 2003 | Mar 17, 2003 |
ABERDEEN STUDENT VILLAGES LIMITED | Jan 29, 2003 | Jan 29, 2003 |
What are the latest accounts for CHILTERN STUDENT VILLAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for CHILTERN STUDENT VILLAGES LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for CHILTERN STUDENT VILLAGES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Nicola Jane O'rourke as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Jonathan Plummer as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Morgan as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Paul Anderson as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Richard Braisby as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 14 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Jane Gareze as a director on Jan 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nyall Stephen Jacobs as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on Jan 02, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2019 | 14 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Nicholas Richard Braisby as a director on Jan 08, 2018 | 2 pages | AP01 | ||
Who are the officers of CHILTERN STUDENT VILLAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Simon Paul | Director | Milton Road RH16 1AG Haywards Heath 17 Milton House England | England | British | Financial Controller | 311470470001 | ||||||||
FOX, Jared Barclay | Director | E1 8NN London 66 Prescot Street United Kingdom | England | British | Banker | 157064820001 | ||||||||
GAREZE, Jane | Director | Milton Road RH16 1AG Haywards Heath 17 Milton House England | United Kingdom | British | Chartered Accountant | 266123820001 | ||||||||
MORGAN, Paul | Director | Milton Road RH16 1AG Haywards Heath 17 Milton House England | England | British | Manager | 311470650001 | ||||||||
O'ROURKE, Nicola Jane | Director | Milton Road RH16 1AG Haywards Heath 17 Milton House England | England | British | Company Director | 311470990001 | ||||||||
PLUMMER, David Jonathan | Director | Milton Road RH16 1AG Haywards Heath 17 Milton House England | England | British | Sales Director | 258825160001 | ||||||||
FOX, Jared Barclay | Secretary | Mulberry House 6 Craddocks Close KT21 1AF Ashtead Surrey | British | Banker | 84938140001 | |||||||||
CARTER BACKER WINTER TRUSTEES LIMITED | Secretary | E1 8NN London 66 Prescot Street United Kingdom |
| 91837900002 | ||||||||||
DIRECT CONTROL LIMITED | Secretary | 3rd Floor, Marvic House Bishops Road SW6 7AD London |
| 102755520002 | ||||||||||
FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||||||
BLACKBURN, Mandy Jayne | Director | Norwood Grove HG3 2XL Harrogate 21 North Yorkshire | British | P A | 132354380001 | |||||||||
BRAISBY, Nicholas Richard, Professor | Director | Milton Road RH16 1AG Haywards Heath 17 Milton House England | England | British | Deputy Vice-Chancellor | 241873520001 | ||||||||
BROWN, William Mitchell | Director | Prescot Street E1 8NN London 66 England | England | British | Retired | 7658100001 | ||||||||
CORBETT, Martin | Director | Bishops Road SW6 7AD London Marvic House United Kingdom | United Kingdom | British | Director | 37161100003 | ||||||||
DHILLON, Baljit | Director | Bangors Road North SLO OBL Iver Heath Longwood Bucks United Kingdom | United Kingdom | British | Business Consultant | 174493720001 | ||||||||
FOX, Jared Barclay | Director | Mulberry House 6 Craddocks Close KT21 1AF Ashtead Surrey | United Kingdom | British | Banker | 84938140001 | ||||||||
GODFREY, Derek John | Director | Prescot Street E1 8NN London 66 England | United Kingdom | British | Pro Vice-Chancellor | 122532730001 | ||||||||
JACOBS, Nyall Stephen | Director | Prescot Street E1 8NN London 66 | England | Irish | Accountant | 76186410002 | ||||||||
LEEDHAM, Richard Michael | Director | Bishops Road SW6 7AD London Marvic House United Kingdom | United Kingdom | British | Facilities Manager | 136022790001 | ||||||||
MCCRACKEN, Kenneth George | Director | Bishops Road SW6 7AD London Marvic House United Kingdom | United Kingdom | British | Banker | 108651370001 | ||||||||
MIDDLETON, Timothy Andrew, Professor | Director | Holton OX33 1PS Oxford Little Orchard United Kingdom | England | British | University Manager | 214594720001 | ||||||||
MILLER, Edward | Director | Salusbury Road NW6 6PA London 86f | United Kingdom | British | Financial Analyst | 129703350001 | ||||||||
OAKLEY, Tony Edward | Director | c/o C/O Carter Backer Winter Llp 21 Buckle Street E1 8NN London Enterprise House United Kingdom | United Kingdom | British | Banker | 132353820001 | ||||||||
OPIE, Simon John | Director | Prescot Street E1 8NN London 66 England | England | British | Retired | 47050060001 | ||||||||
PLOVER, Ian John | Director | Prescot Street E1 8NN London 66 England | England | British | Deputy Vice Chancellor | 159285940002 | ||||||||
TRANTER, Brian Robert | Director | c/o C/O Carter Backer Winter Llp 21 Buckle Street E1 8NN London Enterprise House United Kingdom | United Kingdom | British | Engineer | 132353550001 | ||||||||
WARD, Alexander Evelyn Giles | Director | OX6 7TT Chipping Norton Cornwell Grove Oxfordshire England | England | British | Banker | 57717950001 | ||||||||
WARD, Alexander Evelyn Giles | Director | Cornwell OX6 7TT Chipping Norton The Office Oxfordshire England | England | British | Banker | 57717950001 | ||||||||
WARD, Alexander Evelyn Giles | Director | Cornwell Grove Cornwell OX7 6TT Chipping Norton Oxfordshire | England | British | Banker | 57717950001 | ||||||||
FILEX NOMINEES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jan 29, 2017 | The 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