CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED
Overview
| Company Name | CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09084291 |
| 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 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 Address | No |
What are the latest accounts for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Director's details changed for Paul Jon Hicken on Mar 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Paul Jon Hicken as a director on May 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Kenneth Chadwick as a director on May 31, 2021 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Termination of appointment of Lisa Jane Brown as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||
Full accounts made up to Jun 30, 2018 | 25 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Mathew Jason Panopoulos as a director on Mar 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Lee Mclean as a director on Mar 06, 2019 | 2 pages | AP01 | ||
Appointment of Mr James Kenneth Chadwick as a director on Mar 06, 2019 | 2 pages | AP01 | ||
Notification of Clv Uk Holdings Limited as a person with significant control on Dec 17, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 07, 2019 | 2 pages | PSC09 | ||
Termination of appointment of Peter John Berry as a director on Jul 18, 2018 | 1 pages | TM01 | ||
Who are the officers of CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HICKEN, Paul Jon | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | 283843380002 | |||||||||
| MCLEAN, Lee Michael | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | 252712490001 | |||||||||
| BUCHANAN, Neil | Secretary | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | 232242770001 | |||||||||||
| EAST, David | Secretary | 56 Bermondsey Street SE1 3UD London Woolyard England | 196412490001 | |||||||||||
| GOODEN, Noella Rose | Secretary | 56 Bermondsey Street SE1 3UD London Woolyard England | 196515310001 | |||||||||||
| ACHMAR, Joseph | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | Australia | Australian | 196588900001 | |||||||||
| BERRY, Peter John | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | 244397040001 | |||||||||
| BROWN, Lisa Jane | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | England | British | 248829540001 | |||||||||
| CHADWICK, James Kenneth | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | England | British | 255755700001 | |||||||||
| CLARKE, Gary David | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | England | British | 130882860001 | |||||||||
| EARP, Martin Alistair John | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | Usa | British | 177892720002 | |||||||||
| GABELICH, Richard Handley | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | England | New Zealander | 203190900003 | |||||||||
| HADLAND, Martin Paul | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | 206306320001 | |||||||||
| LEWIS, David John | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | 203189580003 | |||||||||
| MCKEOWN, Sean Thomas | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | United Kingdom | Australian | 176438610001 | |||||||||
| PANOPOULOS, Mathew Jason | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | 248846540001 | |||||||||
| SEXTON, Joanne Alison | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | United Kingdom | British | 160993170002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clv Uk Holdings Limited | Dec 17, 2018 | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 12, 2017 | Dec 17, 2018 | 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