Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED (09566315)

CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED (09566315) is an active UK company. incorporated on 29 April 2015. 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 (GOLDSMITHS) UK LIMITED has been registered for 10 years. Current directors include BARRALLON, Thibault Pierre-Marie, GEORGE, Gareth, HICKEN, Paul Jon and 1 others.

Company Number
09566315
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 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
BARRALLON, Thibault Pierre-Marie, GEORGE, Gareth, 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 (GOLDSMITHS) UK LIMITED

CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED is an active company incorporated on 29 April 2015 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 (GOLDSMITHS) UK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09566315

LTD Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 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 United Kingdom
From: 29 April 2015To: 11 July 2018
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 24
Director Joined
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARRALLON, Thibault Pierre-Marie

Active
2-4 Idol Land, LondonEC3R 5DD
Born November 1989
Director
Appointed 22 Dec 2021

GEORGE, Gareth

Active
LondonSW8 4UU
Born June 1984
Director
Appointed 08 Oct 2025

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 12 Feb 2019

BUCHANAN, Neil

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 12 May 2017
Resigned 19 Jul 2018

EAST, David

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 29 Apr 2015
Resigned 19 Nov 2015

GOODEN, Noella Rose

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 29 Apr 2015
Resigned 04 May 2017

ACHMAR, Joseph

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born March 1966
Director
Appointed 29 Apr 2015
Resigned 19 Nov 2015

ANAND, Neeti Mukundrai

Resigned
2-4 Idol Land, LondonEC3R 5DD
Born November 1984
Director
Appointed 22 Dec 2021
Resigned 31 Dec 2023

BERRY, Peter John

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born January 1960
Director
Appointed 12 Mar 2018
Resigned 19 Jul 2018

BROWN, Lisa Jane

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1974
Director
Appointed 19 Jul 2018
Resigned 12 Feb 2019

CHADWICK, James Kenneth

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born November 1979
Director
Appointed 12 Feb 2019
Resigned 31 May 2021

CLARKE, Gary David

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1963
Director
Appointed 29 Apr 2015
Resigned 19 Nov 2015

GABELICH, Richard Handley

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born October 1976
Director
Appointed 19 Nov 2015
Resigned 12 Mar 2018

HADLAND, Martin Paul

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1964
Director
Appointed 12 May 2017
Resigned 19 Jul 2018

LEWIS, David John

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born June 1967
Director
Appointed 19 Nov 2015
Resigned 12 May 2017

MCKEOWN, Sean Thomas

Resigned
St. James's Street, LondonSW1A 1NF
Born September 1970
Director
Appointed 04 Nov 2016
Resigned 22 Dec 2021

MCKEOWN, Sean Thomas

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born September 1970
Director
Appointed 29 Apr 2015
Resigned 19 Nov 2015

PANOPOULOS, Mathew Jason

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born March 1974
Director
Appointed 19 Jul 2018
Resigned 12 Feb 2019

SHWEIRY, George Nicholas

Resigned
St James's Street, LondonSW1A 1NF
Born August 1966
Director
Appointed 10 May 2018
Resigned 22 Dec 2021

Persons with significant control

1

1 Lowry Plaza, ManchesterM50 3UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 November 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
1 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 May 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
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
8 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Memorandum Articles
21 October 2015
MAMA
Resolution
21 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2015
NEWINCIncorporation