Background WavePink WaveYellow Wave

CHILTERN STUDENT VILLAGES LIMITED (04651699)

CHILTERN STUDENT VILLAGES LIMITED (04651699) is an active UK company. incorporated on 29 January 2003. with registered office in Haywards Heath. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CHILTERN STUDENT VILLAGES LIMITED has been registered for 23 years. Current directors include ANDERSON, Simon Paul, FOX, Jared Barclay, GAREZE, Jane and 2 others.

Company Number
04651699
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2003
Age
23 years
Address
17 Milton House Milton Road, Haywards Heath, RH16 1AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ANDERSON, Simon Paul, FOX, Jared Barclay, GAREZE, Jane, JANNAWAY, Christine, PLUMMER, David Jonathan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN STUDENT VILLAGES LIMITED

CHILTERN STUDENT VILLAGES LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Haywards Heath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CHILTERN STUDENT VILLAGES LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04651699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

DUNELM STUDENT VILLAGES LIMITED
From: 17 March 2003To: 5 September 2007
ABERDEEN STUDENT VILLAGES LIMITED
From: 29 January 2003To: 17 March 2003
Contact
Address

17 Milton House Milton Road Haywards Heath, RH16 1AG,

Previous Addresses

66 Prescot Street London E1 8NN
From: 2 May 2014To: 1 June 2022
C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN
From: 16 October 2012To: 2 May 2014
Marvic House Bishops Road London SW6 7AD United Kingdom
From: 29 January 2003To: 16 October 2012
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ANDERSON, Simon Paul

Active
Milton Road, Haywards HeathRH16 1AG
Born September 1974
Director
Appointed 14 Jul 2023

FOX, Jared Barclay

Active
LondonE1 8NN
Born February 1968
Director
Appointed 25 May 2010

GAREZE, Jane

Active
Milton Road, Haywards HeathRH16 1AG
Born September 1968
Director
Appointed 02 Jan 2020

JANNAWAY, Christine

Active
Milton Road, Haywards HeathRH16 1AG
Born July 1955
Director
Appointed 11 Feb 2026

PLUMMER, David Jonathan

Active
Milton Road, Haywards HeathRH16 1AG
Born May 1991
Director
Appointed 14 Jul 2023

FOX, Jared Barclay

Resigned
Mulberry House, AshteadKT21 1AF
Secretary
Appointed 29 Jan 2003
Resigned 29 Jul 2008

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
LondonE1 8NN
Corporate secretary
Appointed 16 Oct 2012
Resigned 02 Jan 2020

DIRECT CONTROL LIMITED

Resigned
3rd Floor, Marvic House, LondonSW6 7AD
Corporate secretary
Appointed 01 Aug 2008
Resigned 29 Jan 2014

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

BLACKBURN, Mandy Jayne

Resigned
Norwood Grove, HarrogateHG3 2XL
Born May 1961
Director
Appointed 29 Jul 2008
Resigned 26 Nov 2008

BRAISBY, Nicholas Richard, Professor

Resigned
Milton Road, Haywards HeathRH16 1AG
Born February 1965
Director
Appointed 08 Jan 2018
Resigned 14 Jul 2023

BROWN, William Mitchell

Resigned
Prescot Street, LondonE1 8NN
Born June 1943
Director
Appointed 07 Mar 2013
Resigned 31 Mar 2017

CORBETT, Martin

Resigned
Bishops Road, LondonSW6 7AD
Born November 1960
Director
Appointed 29 Jul 2008
Resigned 29 Jan 2010

DHILLON, Baljit

Resigned
Bangors Road North, Iver HeathSLO OBL
Born January 1950
Director
Appointed 01 Sept 2015
Resigned 03 Jul 2016

FOX, Jared Barclay

Resigned
Mulberry House, AshteadKT21 1AF
Born February 1968
Director
Appointed 29 Jan 2003
Resigned 29 Jul 2008

GODFREY, Derek John

Resigned
Prescot Street, LondonE1 8NN
Born February 1953
Director
Appointed 29 Jul 2008
Resigned 30 Sept 2014

JACOBS, Nyall Stephen

Resigned
Prescot Street, LondonE1 8NN
Born June 1962
Director
Appointed 10 Mar 2017
Resigned 02 Jan 2020

LEEDHAM, Richard Michael

Resigned
Bishops Road, LondonSW6 7AD
Born March 1973
Director
Appointed 26 Nov 2008
Resigned 29 Jan 2010

MCCRACKEN, Kenneth George

Resigned
Bishops Road, LondonSW6 7AD
Born September 1952
Director
Appointed 29 Jul 2008
Resigned 29 May 2012

MIDDLETON, Timothy Andrew, Professor

Resigned
Holton, OxfordOX33 1PS
Born November 1962
Director
Appointed 23 Dec 2016
Resigned 04 Dec 2017

MILLER, Edward

Resigned
Salusbury Road, LondonNW6 6PA
Born December 1970
Director
Appointed 06 Jun 2008
Resigned 29 Jul 2008

MORGAN, Paul

Resigned
Milton Road, Haywards HeathRH16 1AG
Born February 1971
Director
Appointed 14 Jul 2023
Resigned 11 Feb 2026

O'ROURKE, Nicola Jane

Resigned
Milton Road, Haywards HeathRH16 1AG
Born February 1975
Director
Appointed 14 Jul 2023
Resigned 18 Nov 2025

OAKLEY, Tony Edward

Resigned
21 Buckle Street, LondonE1 8NN
Born January 1962
Director
Appointed 29 Jul 2008
Resigned 07 Mar 2013

OPIE, Simon John

Resigned
Prescot Street, LondonE1 8NN
Born February 1945
Director
Appointed 27 Feb 2014
Resigned 01 Sept 2015

PLOVER, Ian John

Resigned
Prescot Street, LondonE1 8NN
Born August 1957
Director
Appointed 30 Sept 2014
Resigned 23 Dec 2016

TRANTER, Brian Robert

Resigned
21 Buckle Street, LondonE1 8NN
Born October 1955
Director
Appointed 29 Jul 2008
Resigned 27 Feb 2014

WARD, Alexander Evelyn Giles

Resigned
Chipping NortonOX6 7TT
Born July 1961
Director
Appointed 31 Mar 2016
Resigned 31 Mar 2017

WARD, Alexander Evelyn Giles

Resigned
Cornwell, Chipping NortonOX6 7TT
Born July 1961
Director
Appointed 25 May 2010
Resigned 31 Mar 2016

WARD, Alexander Evelyn Giles

Resigned
Cornwell Grove, Chipping NortonOX7 6TT
Born July 1961
Director
Appointed 29 Jan 2003
Resigned 29 Jul 2008

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 February 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 November 2013
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
190190
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
353353
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
190190
Legacy
29 June 2006
353353
Legacy
29 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation