Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPUS LIVING VILLAGES UK LIMITED
Company Information for

CAMPUS LIVING VILLAGES UK LIMITED

7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester, M50 3UB,
Company Registration Number
06604874
Private Limited Company
Active

Company Overview

About Campus Living Villages Uk Ltd
CAMPUS LIVING VILLAGES UK LIMITED was founded on 2008-05-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Campus Living Villages Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMPUS LIVING VILLAGES UK LIMITED
 
Legal Registered Office
7th Floor Digital World Centre 1 Lowry Plaza
Salford Quays
Manchester
M50 3UB
Other companies in EC2Y
 
Filing Information
Company Number 06604874
Company ID Number 06604874
Date formed 2008-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-28
Return next due 2024-06-11
Type of accounts FULL
VAT Number /Sales tax ID GB945652302  
Last Datalog update: 2024-04-10 13:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPUS LIVING VILLAGES UK LIMITED
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 CAMPUS LIVING VILLAGES UK LIMITED

Current Directors
Officer Role Date Appointed
NEIL BUCHANAN
Company Secretary 2017-05-11
PETER JOHN BERRY
Director 2018-03-09
MARTIN PAUL HADLAND
Director 2016-03-15
SUSAN WORDEN
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HANDLEY GABELICH
Director 2015-11-19 2018-03-09
ROBERT BROMLEY MOYLE
Director 2015-11-19 2018-02-23
JOSEPH ACHMAR
Director 2015-12-16 2017-05-11
DAVID JOHN LEWIS
Director 2015-11-19 2017-05-11
NOELLA ROSE GOODEN
Company Secretary 2015-03-20 2017-05-04
DAVID EAST
Company Secretary 2015-03-20 2015-11-19
SEAN MCKEOWN
Company Secretary 2011-05-27 2015-11-19
JOSEPH ACHMAR
Director 2015-03-20 2015-11-19
GARY DAVID CLARKE
Director 2008-06-02 2015-11-19
SEAN THOMAS MCKEOWN
Director 2012-11-23 2015-11-19
MARTIN ALISTAIR JOHN EARP
Director 2012-11-23 2015-03-12
JOANNE ALISON SEXTON
Director 2011-05-27 2015-02-09
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2011-05-27
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-05-28 2010-12-31
SUSAN CAROL FADIL
Director 2008-05-28 2008-06-02
ROBERT JAMES HILLHOUSE
Director 2008-05-28 2008-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BERRY TQEC BRISTOL LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
PETER JOHN BERRY CLV FINANCE UK LIMITED Director 2018-06-07 CURRENT 2009-11-24 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (BOURNEMOUTH) UK LIMITED Director 2018-06-07 CURRENT 2013-04-30 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED Director 2018-06-07 CURRENT 2013-09-09 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2018-03-23 CURRENT 2015-07-27 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2018-03-12 CURRENT 2014-01-28 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2018-03-12 CURRENT 2014-01-28 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2018-03-12 CURRENT 2015-04-29 Active
PETER JOHN BERRY SIGNPOST HOMES LIMITED Director 2018-03-12 CURRENT 1999-06-02 Active
PETER JOHN BERRY SALFORD VILLAGE LIMITED Director 2018-03-12 CURRENT 2013-05-13 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED Director 2018-03-09 CURRENT 2017-10-26 Active
PETER JOHN BERRY CLV INVESTMENTS UK LIMITED Director 2018-03-09 CURRENT 2014-05-20 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED Director 2018-03-09 CURRENT 2014-06-12 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED Director 2018-03-09 CURRENT 2016-07-22 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2018-03-23 CURRENT 2015-07-27 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2017-05-12 CURRENT 2014-01-28 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2017-05-12 CURRENT 2014-01-28 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2017-05-12 CURRENT 2015-04-29 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED Director 2017-05-11 CURRENT 2008-09-25 Active
MARTIN PAUL HADLAND CLV FINANCE UK LIMITED Director 2017-05-11 CURRENT 2009-11-24 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (BOURNEMOUTH) UK LIMITED Director 2017-05-11 CURRENT 2013-04-30 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED Director 2017-05-11 CURRENT 2013-09-09 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (POINT EXE) UK LIMITED Director 2017-05-11 CURRENT 2015-04-29 Active
MARTIN PAUL HADLAND SIGNPOST HOMES LIMITED Director 2017-04-28 CURRENT 1999-06-02 Active
MARTIN PAUL HADLAND SALFORD VILLAGE LIMITED Director 2017-04-20 CURRENT 2013-05-13 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED Director 2017-01-10 CURRENT 2017-01-04 Active
MARTIN PAUL HADLAND CLV UK HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED Director 2016-05-01 CURRENT 2014-06-12 Active
MARTIN PAUL HADLAND CLV INVESTMENTS UK LIMITED Director 2016-03-15 CURRENT 2014-05-20 Active
SUSAN WORDEN FCA SERVICES LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
SUSAN WORDEN CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED Director 2018-03-09 CURRENT 2008-09-25 Active
SUSAN WORDEN CLV FINANCE UK LIMITED Director 2018-03-09 CURRENT 2009-11-24 Active
SUSAN WORDEN CAMPUS LIVING VILLAGES (BOURNEMOUTH) UK LIMITED Director 2018-03-09 CURRENT 2013-04-30 Active
SUSAN WORDEN CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED Director 2018-03-09 CURRENT 2013-09-09 Active
SUSAN WORDEN CAMPUS LIVING VILLAGES (POINT EXE) UK LIMITED Director 2018-03-09 CURRENT 2015-04-29 Active
SUSAN WORDEN CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED Director 2018-03-09 CURRENT 2017-01-04 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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-06Director's details changed for Paul Jon Hicken on 2023-03-06
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED PAUL JON HICKEN
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH CHADWICK
2021-06-01AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JASON PANOPOULOS
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN GOLDSPRING
2019-03-07AP01DIRECTOR APPOINTED MR LEE MCLEAN
2019-01-09PSC05Change of details for Clv Uk Holdings Limited as a person with significant control on 2018-07-05
2019-01-08PSC02Notification of Clv Uk Holdings Limited as a person with significant control on 2018-06-30
2019-01-08PSC09Withdrawal of a person with significant control statement on 2019-01-08
2018-08-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-07-30TM02Termination of appointment of Neil Buchanan on 2018-07-18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL HADLAND
2018-07-30AP01DIRECTOR APPOINTED AILEEN GOLDSPRING
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 6th Floor One London Wall London EC2Y 5EB
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 55793
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR PETER JOHN BERRY
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY GABELICH
2018-02-23AP01DIRECTOR APPOINTED SUSAN WORDEN
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROMLEY MOYLE
2017-10-12CH01Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 55793
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2017-05-25AP03SECRETARY APPOINTED MR NEIL BUCHANAN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACHMAR
2017-05-24TM02APPOINTMENT TERMINATED, SECRETARY NOELLA GOODEN
2016-08-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/16
2016-08-01ANNOTATIONClarification
2016-07-14AP01DIRECTOR APPOINTED MR MARTIN PAUL HADLAND
2016-06-18DISS40DISS40 (DISS40(SOAD))
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 55793
2016-06-16AR0128/05/16 FULL LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 27/05/2016
2016-06-16LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 55793
2016-06-16AR0128/05/16 STATEMENT OF CAPITAL GBP 55793
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE
2016-03-01AP01DIRECTOR APPOINTED MR JOSEPH ACHMAR
2015-12-02TM02APPOINTMENT TERMINATED, SECRETARY SEAN MCKEOWN
2015-12-02AP01DIRECTOR APPOINTED MR RICHARD HANDLEY GABELICH
2015-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACHMAR
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCKEOWN
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID EAST
2015-12-01AP01DIRECTOR APPOINTED MR ROBERT BROMLEY MOYLE
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 55793
2015-06-25AR0128/05/15 FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-09AP01DIRECTOR APPOINTED MR JOSEPH ACHMAR
2015-04-08AP03SECRETARY APPOINTED MRS NOELLA ROSE GOODEN
2015-04-01AP03SECRETARY APPOINTED MR DAVID EAST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EARP
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SEXTON
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALISTAIR JOHN EARP / 28/08/2014
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 55793
2014-08-04AR0128/05/14 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON SEXTON / 15/11/2013
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-28AR0128/05/13 FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALISTAIR JOHN EARP / 01/05/2013
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS MCKEOWN / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON SEXTON / 30/04/2013
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-08AP01DIRECTOR APPOINTED MARTIN ALISTAIR JOHN EARP
2013-03-08AP01DIRECTOR APPOINTED SEAN MCKEOWN
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID CLARKE / 27/05/2012
2012-06-21AR0128/05/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-02AD02SAIL ADDRESS CREATED
2011-07-18AR0128/05/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED JOANNE ALISON SEXTON
2011-06-13AP03SECRETARY APPOINTED SEAN MCKEOWN
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-0988(2)CAPITALS NOT ROLLED UP
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU, UNITED KINGDOM
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-01-13AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, 201 BISHOPSGATE, LONDON, EC2M 3AF
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-10AR0128/05/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-10363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-12-1588(2)AD 30/11/08-30/11/08 GBP SI 13750@1=13750 GBP IC 24642/38392
2008-11-2688(2)AD 31/10/08-31/10/08 GBP SI 7500@1=7500 GBP IC 17142/24642
2008-10-2188(2)AD 30/09/08-30/09/08 GBP SI 9270@1=9270 GBP IC 7872/17142
2008-08-1288(2)AD 26/06/08-26/06/08 GBP SI 1407@1=1407 GBP IC 5932/7339
2008-08-1288(2)AD 31/07/08-31/07/08 GBP SI 533@1=533 GBP IC 7339/7872
2008-08-1288(2)AD 03/06/08-03/06/08 GBP SI 922@1=922 GBP IC 10/932
2008-08-1288(2)AD 02/07/08-02/07/08 GBP SI 5000@1=5000 GBP IC 932/5932
2008-08-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-05123NC INC ALREADY ADJUSTED 03/06/08
2008-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-05RES04GBP NC 10/100000 03/06/2008
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-18225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-06-1888(2)AD 16/06/08-16/06/08 GBP SI 9@1=9 GBP IC 1/10
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CAROL FADIL
2008-06-03288aDIRECTOR APPOINTED GARY DAVID CLARKE
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JAMES HILLHOUSE
2008-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAMPUS LIVING VILLAGES UK LIMITED 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 CAMPUS LIVING VILLAGES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2010-08-03 Outstanding G.P.E. (BERMONDSEY STREET) LIMITED
RENT DEPOSIT DEED 2008-07-10 Outstanding STRUMMER INVESTMENTS (TUBS HILL) LLP
Intangible Assets
Patents
We have not found any records of CAMPUS LIVING VILLAGES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPUS LIVING VILLAGES UK LIMITED
Trademarks
We have not found any records of CAMPUS LIVING VILLAGES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMPUS LIVING VILLAGES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-12-03 GBP £3,750 MISCELLANEOUS & OTHER EXPENSES
Birmingham City Council 2014-11-17 GBP £7,560
Hampshire County Council 2014-11-17 GBP £5,104 Payments to Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAMPUS LIVING VILLAGES UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SITE OFFICE OPAL THREE JACOB STREET LEEDS LS2 8BR 14,75028/02/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CAMPUS LIVING VILLAGES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2015-10-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-03-0194036030Wooden furniture for shops (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPUS LIVING VILLAGES UK LIMITED 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 CAMPUS LIVING VILLAGES UK LIMITED 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.