Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970)

CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED (08858970) is an active UK company. incorporated on 23 January 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED has been registered for 12 years. Current directors include HICKEN, Paul Jon, MCLEAN, Lee Michael.

Company Number
08858970
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HICKEN, Paul Jon, MCLEAN, Lee Michael
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED

CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08858970

LTD Company

Age

12 Years

Incorporated 23 January 2014

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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 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: 23 January 2014To: 16 July 2018
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Loan Secured
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Funding Round
Aug 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 Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 21
Director Left
Jun 21
Capital Update
Oct 23
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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 19 Dec 2018

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 09 Mar 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 23 Jan 2014
Resigned 19 Nov 2015

EARP, Martin Alistair John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1968
Director
Appointed 23 Jan 2014
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

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 23 Jan 2014
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
Woking Close, LondonSW15 5LA
Born May 1979
Director
Appointed 23 Jan 2014
Resigned 09 Feb 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 23 Jan 2014
Resigned 24 Jan 2014
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 August 2024
AAMDAAMD
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 October 2023
SH19Statement of Capital
Legacy
30 October 2023
SH20SH20
Legacy
30 October 2023
CAP-SSCAP-SS
Resolution
30 October 2023
RESOLUTIONSResolutions
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
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
4 June 2021
AD02Notification of Single Alternative Inspection Location
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
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment 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
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 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
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
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
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment 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
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination 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
Second Filing Of Form With Form Type Made Up Date
11 August 2015
RP04RP04
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
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
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2014
NEWINCIncorporation