Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
Company Information for

CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD

190 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS1 3RF,
Company Registration Number
04982931
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Campuslifestyle (teesside House) Ltd
CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD was founded on 2003-12-02 and has its registered office in Cleveland. The organisation's status is listed as "Active - Proposal to Strike off". Campuslifestyle (teesside House) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
 
Legal Registered Office
190 LINTHORPE ROAD
MIDDLESBROUGH
CLEVELAND
UNITED KINGDOM
TS1 3RF
Other companies in TS1
 
Previous Names
CARLISLE PROPERTY DEVELOPMENT LTD21/06/2010
Filing Information
Company Number 04982931
Company ID Number 04982931
Date formed 2003-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2014-12-02
Return next due 2016-12-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-14 09:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD

Current Directors
Officer Role Date Appointed
JULIAN CHARLES OLIVER PILLING
Company Secretary 2009-11-05
STEPHEN JOHN MICHAEL MORRIS
Director 2010-01-01
JULIAN CHARLES OLIVER PILLING
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL BARBER
Company Secretary 2007-10-26 2009-11-05
JONATHAN GUY BRUDENELL
Director 2003-12-03 2009-10-31
JONATHAN GUY BRUDENELL
Company Secretary 2003-12-03 2007-10-26
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-12-02 2003-12-02
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-12-02 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MICHAEL MORRIS ORGANIC DEVELOPMENT LTD Director 2015-09-02 CURRENT 2006-10-25 Active
STEPHEN JOHN MICHAEL MORRIS STORENERGY LIMITED Director 2015-04-29 CURRENT 2010-08-17 Active - Proposal to Strike off
STEPHEN JOHN MICHAEL MORRIS SSEG INVESTMENTS LTD Director 2014-04-15 CURRENT 2014-04-15 Active
STEPHEN JOHN MICHAEL MORRIS NEWINCCO 1272 LIMITED Director 2013-12-18 CURRENT 2013-11-13 Active
STEPHEN JOHN MICHAEL MORRIS BIOCIDE DEVELOPMENT COMPANY LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
STEPHEN JOHN MICHAEL MORRIS OFFICE CANOPY GROUP (HOLDINGS) LIMITED Director 2013-10-01 CURRENT 1998-12-03 Active
STEPHEN JOHN MICHAEL MORRIS BAG THAT TRADING LIMITED Director 2012-04-30 CURRENT 2011-01-31 Dissolved 2018-03-20
STEPHEN JOHN MICHAEL MORRIS SCEPTRE LIMITED Director 2011-02-15 CURRENT 2009-05-14 Dissolved 2014-01-21
STEPHEN JOHN MICHAEL MORRIS CAMPUSLIFESTYLE (HOUSES) LTD Director 2009-12-24 CURRENT 2004-02-23 Active
STEPHEN JOHN MICHAEL MORRIS KIRKDALE MANOR MANAGEMENT COMPANY LIMITED Director 2009-12-14 CURRENT 2006-04-11 Active
STEPHEN JOHN MICHAEL MORRIS GX LABS HOLDINGS LIMITED Director 2008-12-12 CURRENT 2008-04-08 Dissolved 2014-11-18
STEPHEN JOHN MICHAEL MORRIS KIRKDALE DEVELOPMENTS LIMITED Director 2003-08-22 CURRENT 2003-08-05 Active
STEPHEN JOHN MICHAEL MORRIS COURTENEY INVESTMENTS LTD Director 2001-03-08 CURRENT 2001-03-08 Liquidation
JULIAN CHARLES OLIVER PILLING SOLUTIO (UK) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Liquidation
JULIAN CHARLES OLIVER PILLING CAMPUSLIFESTYLE (MANAGEMENT) LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
JULIAN CHARLES OLIVER PILLING URBAN LIFESTYLE LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JULIAN CHARLES OLIVER PILLING KIRKDALE MANOR MANAGEMENT COMPANY LIMITED Director 2011-09-05 CURRENT 2006-04-11 Active
JULIAN CHARLES OLIVER PILLING STIRLING VENTURES LIMITED Director 2006-06-23 CURRENT 2006-06-22 Active
JULIAN CHARLES OLIVER PILLING KIRKDALE DEVELOPMENTS LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-05GAZ1FIRST GAZETTE
2017-03-06RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002396,PR003166
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2017
2017-03-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2017
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016
2017-03-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002396,PR003166
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2017
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2017
2017-03-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2017
2017-03-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002396,PR003166
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2017-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM TEESIDE HOUSE 108A BOROUGH ROAD MIDDLESBROUGH TS1 2HJ
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES OLIVER PILLING / 11/11/2015
2015-10-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2015
2015-10-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015
2015-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2014
2015-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014
2015-04-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0102/12/14 FULL LIST
2015-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN CHARLES OLIVER PILLING / 10/01/2014
2014-11-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0102/12/13 FULL LIST
2014-03-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166,PR002396
2013-07-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003166,PR002396
2012-12-10AR0102/12/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-20MISCMISC 519
2011-12-15AR0102/12/11 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES OLIVER PILLING / 14/12/2011
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN CHARLES OLIVER PILLING / 14/12/2011
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08AR0103/12/10 FULL LIST
2011-02-04AR0102/12/10 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21RES15CHANGE OF NAME 04/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED CARLISLE PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES OLIVER PILLING / 02/12/2009
2010-03-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN MICHAEL MORRIS
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRUDENELL
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-11AR0102/12/09 FULL LIST
2009-11-16AP03SECRETARY APPOINTED JULIAN CHARLES OLIVER PILLING
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY CHERYL BARBER
2008-12-09363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2007-07-28RES13RE CHANGE OF RO ADDRESS 27/06/07
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-07RES13DIVISION 04/12/03
2005-10-07RES12VARYING SHARE RIGHTS AND NAMES
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-12-08ELRESS252 DISP LAYING ACC 24/11/04
2004-12-08ELRESS386 DISP APP AUDS 24/11/04
2004-12-08ELRESS366A DISP HOLDING AGM 24/11/04
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-12-03288bSECRETARY RESIGNED
2003-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-19 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-07-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-07-07 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE BANK)
LEGAL CHARGE 2005-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
Trademarks
We have not found any records of CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.