Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED (08682480)

CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED (08682480) is an active UK company. incorporated on 9 September 2013. 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 (BOURNEMOUTH) II (UK) LIMITED has been registered for 12 years. Current directors include HICKEN, Paul Jon, MCLEAN, Lee Michael.

Company Number
08682480
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 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
Directors
HICKEN, Paul Jon, MCLEAN, Lee Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED

CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED is an active company incorporated on 9 September 2013 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 (BOURNEMOUTH) II (UK) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08682480

LTD Company

Age

12 Years

Incorporated 9 September 2013

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 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 September 2013To: 16 July 2018
Timeline

26 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Sept 13
Company Founded
Sept 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
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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

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 07 Jun 2018
Resigned 18 Jul 2018

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 09 Sept 2013
Resigned 19 Nov 2015

EARP, Martin Alistair John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1968
Director
Appointed 09 Sept 2013
Resigned 12 Mar 2015

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 11 May 2017
Resigned 18 Jul 2018

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 09 Sept 2013
Resigned 19 Nov 2015

PANOPOULOS, Mathew Jason

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

SEXTON, Joanne Alison

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1979
Director
Appointed 09 Sept 2013
Resigned 09 Feb 2015

WORDEN, Susan Erica Ann

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1967
Director
Appointed 09 Mar 2018
Resigned 18 Jul 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 09 Sept 2013
Resigned 09 Sept 2013

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

72

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 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 Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Legacy
26 February 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment 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
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
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
24 May 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
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
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
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
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
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Sail Address Company With New Address
31 August 2014
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2013
NEWINCIncorporation