CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED
Overview
| Company Name | CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11413354 |
| 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 (PEEL PARK) UK HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS 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 (PEEL PARK) UK HOLDINGS 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 (PEEL PARK) UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||
Director's details changed for Paul Jon Hicken on Mar 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 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 | ||||||||||
Termination of appointment of Aileen Goldspring as a director on Mar 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Kenneth Chadwick as a director on Mar 06, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Mclean as a director on Mar 06, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2018
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mathew Jason Panopoulos as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
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 (PEEL PARK) UK HOLDINGS 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 | |||||
| BERRY, Peter John | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | 244397040001 | |||||
| CHADWICK, James Kenneth | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | England | British | 255755700001 | |||||
| GOLDSPRING, Aileen | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | United Kingdom | British | 248831110001 | |||||
| PANOPOULOS, Mathew Jason | Director | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | Australia | Australian | 248846540001 |
Who are the persons with significant control of CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clv Uk Holdings Limited | Jun 13, 2018 | 1 Lowry Plaza Salford Quays M50 3UB Manchester 7th Floor Digital World Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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