Background WavePink WaveYellow Wave

CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED (11429746)

CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED (11429746) is an active UK company. incorporated on 22 June 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED has been registered for 7 years. Current directors include DICKINSON, Simon, HICKEN, Paul Jon, MCLEAN, Lee Michael.

Company Number
11429746
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
7th Floor Digital World Centre 1 Lowry Plaza, Manchester, M50 3UB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKINSON, Simon, HICKEN, Paul Jon, MCLEAN, Lee Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED

CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11429746

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 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: 22 June 2018To: 17 September 2018
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DICKINSON, Simon

Active
1 Lowry Plaza, ManchesterM50 3UB
Born April 1983
Director
Appointed 01 Aug 2023

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 Gareth

Resigned
56 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 22 Jun 2018
Resigned 18 Jul 2018

BERRY, Peter John

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born January 1960
Director
Appointed 22 Jun 2018
Resigned 18 Jul 2018

BROWN, Lisa Jane

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born May 1974
Director
Appointed 18 Jul 2018
Resigned 24 Nov 2020

CHADWICK, James Kenneth

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born November 1979
Director
Appointed 06 Mar 2019
Resigned 31 May 2021

HADLAND, Martin Paul

Resigned
56 Bermondsey Street, LondonSE1 3UD
Born May 1964
Director
Appointed 22 Jun 2018
Resigned 18 Jul 2018

JACKMAN, Patrick Ian

Resigned
1 Lowry Plaza, ManchesterM50 3UB
Born January 1963
Director
Appointed 12 Mar 2021
Resigned 01 Aug 2023

PANOPOULOS, Mathew Jason

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

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 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 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
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 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 New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 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
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 June 2018
NEWINCIncorporation