Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES (GOLDSMITHS) INVESTMENTS UK LIMITED (09661329)

CAMPUS LIVING VILLAGES (GOLDSMITHS) INVESTMENTS UK LIMITED (09661329) is an active UK company. incorporated on 29 June 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) INVESTMENTS UK LIMITED has been registered for 10 years. Current directors include HICKEN, Paul Jon, MCLEAN, Lee Michael.

Company Number
09661329
Status
active
Type
ltd
Incorporated
29 June 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
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) INVESTMENTS UK LIMITED

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

Status

active

Active since 10 years ago

Company No

09661329

LTD Company

Age

10 Years

Incorporated 29 June 2015

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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 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 June 2015To: 13 July 2018
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Loan Secured
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 17
Director Joined
May 17
Director Left
Mar 18
Director Joined
Mar 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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

GOODEN, Noella Rose

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 19 Nov 2015
Resigned 04 May 2017

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 29 Jun 2015
Resigned 19 Nov 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 29 Jun 2015
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

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 29 Jun 2015
Resigned 29 Jun 2015

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

57

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 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
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
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
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
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 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
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
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
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
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
Change Account Reference Date Company Current Shortened
30 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Incorporation Company
29 June 2015
NEWINCIncorporation