Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED (07191808)

CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED (07191808) is an active UK company. incorporated on 16 March 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED has been registered for 16 years.

Company Number
07191808
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED

CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07191808

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
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: 16 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 United Kingdom
From: 16 March 2010To: 13 January 2011
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Mar 10
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
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jun 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
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
28 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Resolution
8 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
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 Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
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
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Court Order
29 April 2014
OCOC
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Legacy
25 September 2013
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 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
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 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
23 March 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
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
Legacy
2 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
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
Legacy
7 July 2010
MG01MG01
Change Account Reference Date Company Current Extended
31 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Incorporation Company
16 March 2010
NEWINCIncorporation