Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES UK LIMITED (06604874)

CAMPUS LIVING VILLAGES UK LIMITED (06604874) is an active UK company. incorporated on 28 May 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAMPUS LIVING VILLAGES UK LIMITED has been registered for 17 years. Current directors include HICKEN, Paul Jon, MCLEAN, Lee Michael.

Company Number
06604874
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HICKEN, Paul Jon, MCLEAN, Lee Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS LIVING VILLAGES UK LIMITED

CAMPUS LIVING VILLAGES UK LIMITED is an active company incorporated on 28 May 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAMPUS LIVING VILLAGES UK LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06604874

LTD Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester, M50 3UB,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB
From: 9 June 2011To: 11 July 2018
, Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
From: 13 January 2011To: 9 June 2011
, 201 Bishopsgate, London, EC2M 3AF
From: 28 May 2008To: 13 January 2011
Timeline

34 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HICKEN, Paul Jon

Active
1 Lowry Plaza, ManchesterM50 3UB
Born October 1985
Director
Appointed 31 May 2021

MCLEAN, Lee Michael

Active
1 Lowry Plaza, ManchesterM50 3UB
Born March 1975
Director
Appointed 06 Mar 2019

BUCHANAN, Neil

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 11 May 2017
Resigned 18 Jul 2018

EAST, David

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 20 Mar 2015
Resigned 19 Nov 2015

GOODEN, Noella Rose

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 20 Mar 2015
Resigned 04 May 2017

MCKEOWN, Sean

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 27 May 2011
Resigned 19 Nov 2015

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 28 May 2008
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 31 Dec 2010
Resigned 27 May 2011

ACHMAR, Joseph

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born March 1966
Director
Appointed 16 Dec 2015
Resigned 11 May 2017

ACHMAR, Joseph

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born March 1966
Director
Appointed 20 Mar 2015
Resigned 19 Nov 2015

BERRY, Peter John

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born January 1960
Director
Appointed 09 Mar 2018
Resigned 18 Jul 2018

BROWN, Lisa Jane

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1974
Director
Appointed 18 Jul 2018
Resigned 07 Mar 2019

CHADWICK, James Kenneth

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born November 1979
Director
Appointed 06 Mar 2019
Resigned 31 May 2021

CLARKE, Gary David

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1963
Director
Appointed 02 Jun 2008
Resigned 19 Nov 2015

EARP, Martin Alistair John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1968
Director
Appointed 23 Nov 2012
Resigned 12 Mar 2015

FADIL, Susan Carol

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Born September 1966
Director
Appointed 28 May 2008
Resigned 02 Jun 2008

GABELICH, Richard Handley

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born October 1976
Director
Appointed 19 Nov 2015
Resigned 09 Mar 2018

GOLDSPRING, Aileen

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1959
Director
Appointed 18 Jul 2018
Resigned 07 Mar 2019

HADLAND, Martin Paul

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1964
Director
Appointed 15 Mar 2016
Resigned 18 Jul 2018

HILLHOUSE, Robert James

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Born March 1954
Director
Appointed 28 May 2008
Resigned 02 Jun 2008

LEWIS, David John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1967
Director
Appointed 19 Nov 2015
Resigned 11 May 2017

MCKEOWN, Sean Thomas

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born September 1970
Director
Appointed 23 Nov 2012
Resigned 19 Nov 2015

MOYLE, Robert Bromley

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born April 1967
Director
Appointed 19 Nov 2015
Resigned 23 Feb 2018

PANOPOULOS, Mathew Jason

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born March 1974
Director
Appointed 18 Jul 2018
Resigned 01 May 2020

SEXTON, Joanne Alison

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1979
Director
Appointed 27 May 2011
Resigned 09 Feb 2015

WORDEN, Susan Erica Ann

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1967
Director
Appointed 23 Feb 2018
Resigned 18 Jul 2018

Persons with significant control

1

1 Lowry Plaza, ManchesterM50 3UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
1 August 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
2 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Legacy
9 June 2011
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Legacy
5 August 2008
123Notice of Increase in Nominal Capital
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Incorporation Company
28 May 2008
NEWINCIncorporation