CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED
Overview
Company Name | CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09566315 |
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 (GOLDSMITHS) UK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAMPUS LIVING VILLAGES (GOLDSMITHS) 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 (GOLDSMITHS) 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 (GOLDSMITHS) UK LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Paul Jon Hicken on Mar 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Neeti Mukundrai Anand as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Appointment of Thibault Barrallon as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sean Thomas Mckeown as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of George Nicholas Shweiry as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Notification of Campus Living Villages (Goldsmiths) Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 17, 2021 | 2 pages | PSC09 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
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 | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 30 pages | AA | ||
Director's details changed for Mr Sean Thomas Mckeown on Apr 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 29, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRALLON, Thibault | Director | 2-4 Idol Land EC3R 5DD London C/O Dif Uk Management United Kingdom | United Kingdom | French | Company Director | 290920800001 | ||||
HICKEN, Paul Jon | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | Accountant | 283843380002 | ||||
MCLEAN, Lee Michael | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | Director | 252712490001 | ||||
BUCHANAN, Neil | Secretary | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | 232093490001 | |||||||
EAST, David | Secretary | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | 197209260001 | |||||||
GOODEN, Noella Rose | Secretary | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | 197209270001 | |||||||
ACHMAR, Joseph | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | Australia | Australian | Director | 196588900001 | ||||
ANAND, Neeti Mukundrai | Director | 2-4 Idol Land EC3R 5DD London C/O Dif Uk Management United Kingdom | England | British | Company Director | 250186840001 | ||||
BERRY, Peter John | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | Business Executive | 244397040001 | ||||
BROWN, Lisa Jane | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | England | British | Regional General Manager | 248829540001 | ||||
CHADWICK, James Kenneth | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | England | British | Finance Director | 255755700001 | ||||
CLARKE, Gary David | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | England | British | Ceo | 130882860001 | ||||
GABELICH, Richard Handley | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | England | New Zealander | Ceo, Uk | 203190900003 | ||||
HADLAND, Martin Paul | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | Chartered Surveyor | 206306320001 | ||||
LEWIS, David John | Director | 56 Bermondsey Street SE1 3UD London The Woolyard United Kingdom | United Kingdom | British | Finance Director, Uk | 203189580003 | ||||
MCKEOWN, Sean Thomas | Director | St. James's Street SW1A 1NF London 64-65 | England | Australian,British | Commercial Director | 213998530001 | ||||
MCKEOWN, Sean Thomas | Director | 56 Bermondsey Street SE1 3UD London Woolyard United Kingdom | United Kingdom | Australian | Commercial Director | 176438610001 | ||||
PANOPOULOS, Mathew Jason | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | Global Chief Financial Officer, Cf Corporate Finan | 248846540001 | ||||
SHWEIRY, George Nicholas | Director | St James's Street SW1A 1NF London 64 United Kingdom | England | British | Director | 214525450002 |
Who are the persons with significant control of CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Campus Living Villages (Goldsmiths) Investments Limited | Apr 06, 2016 | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2017 | Apr 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