CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED

CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED

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

    Company NameCAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09084291
    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 CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED located?

    Registered Office Address
    7th Floor Digital World Centre 1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    Director's details changed for Paul Jon Hicken on Mar 06, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Appointment of Paul Jon Hicken as a director on May 31, 2021

    2 pagesAP01

    Termination of appointment of James Kenneth Chadwick as a director on May 31, 2021

    1 pagesTM01

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

    1 pagesAD02

    Termination of appointment of Lisa Jane Brown as a director on Nov 24, 2020

    1 pagesTM01

    Confirmation statement made on Jun 12, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Full accounts made up to Jun 30, 2018

    25 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    5 pagesCS01

    Termination of appointment of Mathew Jason Panopoulos as a director on Mar 07, 2019

    1 pagesTM01

    Appointment of Mr Lee Mclean as a director on Mar 06, 2019

    2 pagesAP01

    Appointment of Mr James Kenneth Chadwick as a director on Mar 06, 2019

    2 pagesAP01

    Notification of Clv Uk Holdings Limited as a person with significant control on Dec 17, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 07, 2019

    2 pagesPSC09

    Termination of appointment of Peter John Berry as a director on Jul 18, 2018

    1 pagesTM01

    Who are the officers of CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKEN, Paul Jon
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    United KingdomBritish283843380002
    MCLEAN, Lee Michael
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    United KingdomBritish252712490001
    BUCHANAN, Neil
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Secretary
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    232242770001
    EAST, David
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    England
    Secretary
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    England
    196412490001
    GOODEN, Noella Rose
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    England
    Secretary
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    England
    196515310001
    ACHMAR, Joseph
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    AustraliaAustralian196588900001
    BERRY, Peter John
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    AustraliaAustralian244397040001
    BROWN, Lisa Jane
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    EnglandBritish248829540001
    CHADWICK, James Kenneth
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    EnglandBritish255755700001
    CLARKE, Gary David
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    EnglandBritish130882860001
    EARP, Martin Alistair John
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    UsaBritish177892720002
    GABELICH, Richard Handley
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    EnglandNew Zealander203190900003
    HADLAND, Martin Paul
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    United KingdomBritish206306320001
    LEWIS, David John
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    United KingdomBritish203189580003
    MCKEOWN, Sean Thomas
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    United KingdomAustralian176438610001
    PANOPOULOS, Mathew Jason
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    AustraliaAustralian248846540001
    SEXTON, Joanne Alison
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    United KingdomBritish160993170002
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Dec 17, 2018
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number10395231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017Dec 17, 2018The 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