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

CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC

OLD TOWN HALL 30 TWEEDY ROAD, ANUMERATE OFFICE 2.05, BROMLEY, UNITED KINGDOM, BR1 3FE,
Company Registration Number
08865013
Public Limited Company
Active

Company Overview

About Campus Living Villages (bond Issuer) Uk Plc
CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC was founded on 2014-01-28 and has its registered office in Bromley. The organisation's status is listed as "Active". Campus Living Villages (bond Issuer) Uk Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC
 
Legal Registered Office
OLD TOWN HALL 30 TWEEDY ROAD
ANUMERATE OFFICE 2.05
BROMLEY
UNITED KINGDOM
BR1 3FE
Other companies in EC2Y
 
Filing Information
Company Number 08865013
Company ID Number 08865013
Date formed 2014-01-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 03:34:43
Primary Source:Companies House
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 (BOND ISSUER) UK PLC

Current Directors
Officer Role Date Appointed
SEAN THOMAS MCKEOWN
Director 2016-11-04
MATHEW JASON PANOPOULOS
Director 2018-07-19
GEORGE NICHOLAS SHWEIRY
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BUCHANAN
Company Secretary 2017-05-12 2018-07-19
PETER JOHN BERRY
Director 2018-03-12 2018-07-19
MARTIN PAUL HADLAND
Director 2017-05-12 2018-07-19
RICHARD HANDLEY GABELICH
Director 2015-11-19 2018-03-12
DAVID JOHN LEWIS
Director 2015-11-19 2017-05-12
NOELLA ROSE GOODEN
Company Secretary 2015-11-19 2017-05-04
SEAN THOMAS MCKEOWN
Company Secretary 2014-01-28 2015-11-19
GARY DAVID CLARKE
Director 2014-01-28 2015-11-19
SEAN THOMAS MCKEOWN
Director 2014-01-28 2015-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 PILLAR BOX PROPERTIES LIMITED Director 2017-12-22 CURRENT 2006-11-06 Active
SEAN THOMAS MCKEOWN ASH8 (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-05-14 Active
SEAN THOMAS MCKEOWN ASH8 (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
SEAN THOMAS MCKEOWN ASH8 (THE BURGES) LIMITED Director 2017-12-22 CURRENT 2012-05-25 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (THE BURGES) LIMITED Director 2017-12-22 CURRENT 2012-05-25 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (WELL ST) LIMITED Director 2017-12-22 CURRENT 2012-08-16 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CASTLE ST) LIMITED Director 2017-12-22 CURRENT 2014-08-13 Active
SEAN THOMAS MCKEOWN ASH8 (CASTLE ST) LIMITED Director 2017-12-22 CURRENT 2014-11-13 Active
SEAN THOMAS MCKEOWN ASH8 GROUP HOLDINGS LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
SEAN THOMAS MCKEOWN ASH8 GROUP LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED Director 2017-12-22 CURRENT 1990-11-23 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-07-03 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-03-24 Active
SEAN THOMAS MCKEOWN ASH8 (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-20 Active
SEAN THOMAS MCKEOWN ASH8 (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-05-04 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-02 Active
SEAN THOMAS MCKEOWN ASH8 (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-03 Active
SEAN THOMAS MCKEOWN ASH8 INVESTMENTS (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
SEAN THOMAS MCKEOWN ASH8 (WELL ST) LIMITED Director 2017-12-22 CURRENT 2012-08-16 Active
SEAN THOMAS MCKEOWN ASH8 UK ASSET CO LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 DEBT CO UK 2 LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 DEBT CO UK 1 PLC Director 2017-11-29 CURRENT 2017-11-29 Active
SEAN THOMAS MCKEOWN ASH8 UK HOLD CO 2 PLC Director 2017-11-28 CURRENT 2017-11-28 Active
SEAN THOMAS MCKEOWN ASH8 UK HOLD CO PLC Director 2017-11-28 CURRENT 2017-11-28 Active
SEAN THOMAS MCKEOWN IPSWICH STUDENT LIMITED Director 2016-12-09 CURRENT 2008-03-11 Active - Proposal to Strike off
SEAN THOMAS MCKEOWN SMOOTHSALE LIMITED Director 2016-12-09 CURRENT 2010-08-25 Active
SEAN THOMAS MCKEOWN ARLINGTON ASSET MANAGEMENT LIMITED Director 2016-11-07 CURRENT 2015-11-30 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2016-11-04 CURRENT 2014-01-28 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2016-11-04 CURRENT 2015-04-29 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP2 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN EUROPEAN PROPERTY (WALWORTH ROAD) PROPERTY GP1 LIMITED Director 2016-08-18 CURRENT 2010-12-17 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS HOLDING (2016) PLC Director 2016-08-11 CURRENT 2016-08-11 Active
SEAN THOMAS MCKEOWN DASHWOOD LONDON HOLDING (2016) PLC Director 2016-08-10 CURRENT 2016-08-10 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS BORROWER LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
SEAN THOMAS MCKEOWN DASHWOOD BOND ISSUER PLC Director 2016-07-07 CURRENT 2016-07-07 Active
SEAN THOMAS MCKEOWN LEODIS LEEDS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SEAN THOMAS MCKEOWN DASHWOOD LONDON LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
SEAN THOMAS MCKEOWN SIGNPOST HOMES LIMITED Director 2016-02-15 CURRENT 1999-06-02 Active
SEAN THOMAS MCKEOWN ARLINGTON NO.3 BOND ISSUER PLC Director 2016-02-01 CURRENT 2016-02-01 Active
SEAN THOMAS MCKEOWN CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2015-07-27 CURRENT 2015-07-27 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PCV) UK LIMITED Director 2018-07-27 CURRENT 2014-05-29 Active
MATHEW JASON PANOPOULOS DASHWOOD LONDON HOLDING (2016) PLC Director 2018-07-19 CURRENT 2016-08-10 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED Director 2018-07-18 CURRENT 2008-09-11 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED Director 2018-07-18 CURRENT 2010-03-16 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED Director 2018-07-18 CURRENT 2013-09-17 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED Director 2018-07-18 CURRENT 2014-01-23 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED Director 2018-07-18 CURRENT 2018-06-13 Active
MATHEW JASON PANOPOULOS CLV (BRISTOL) HOLDCO UK LIMITED Director 2018-07-18 CURRENT 2018-06-18 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED Director 2018-07-18 CURRENT 2018-06-22 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (HOLTE) UK LIMITED Director 2018-07-18 CURRENT 2015-04-29 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (GOLDSMITHS) INVESTMENTS UK LIMITED Director 2018-07-18 CURRENT 2015-06-29 Active
GEORGE NICHOLAS SHWEIRY ARLINGTON FOUNDATION Director 2018-06-21 CURRENT 2018-06-21 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2018-05-10 CURRENT 2014-01-28 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2018-05-10 CURRENT 2014-01-28 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2018-05-10 CURRENT 2015-04-29 Active
GEORGE NICHOLAS SHWEIRY CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2018-03-23 CURRENT 2015-07-27 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
GEORGE NICHOLAS SHWEIRY ASH8 (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-05-14 Active
GEORGE NICHOLAS SHWEIRY ASH8 (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
GEORGE NICHOLAS SHWEIRY ASH8 GROUP HOLDINGS LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
GEORGE NICHOLAS SHWEIRY ASH8 GROUP LIMITED Director 2017-12-22 CURRENT 2016-01-19 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (TRINITY ST) LIMITED Director 2017-12-22 CURRENT 2009-07-03 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-03-24 Active
GEORGE NICHOLAS SHWEIRY ASH8 (THE MOOR) LIMITED Director 2017-12-22 CURRENT 2010-09-17 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (175 CORP ST) LIMITED Director 2017-12-22 CURRENT 2010-09-20 Active
GEORGE NICHOLAS SHWEIRY ASH8 (MARKET WAY) LIMITED Director 2017-12-22 CURRENT 2010-05-04 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-02 Active
GEORGE NICHOLAS SHWEIRY ASH8 (CORPORATION ST) LIMITED Director 2017-12-22 CURRENT 2011-03-03 Active
GEORGE NICHOLAS SHWEIRY ASH8 INVESTMENTS (CLARENDON ST) LIMITED Director 2017-12-22 CURRENT 2012-01-26 Active
GEORGE NICHOLAS SHWEIRY MARLBOROUGH COURT RTM COMPANY LIMITED Director 2013-11-29 CURRENT 2006-01-17 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
2024-03-27DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2024-03-27Director's details changed for Mrs Angela Louise Roshier on 2024-03-20
2024-02-15Second filing of director appointment of Mr Laurentiu Florin Prodan
2024-02-15CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR NEETI ANAND
2024-01-08DIRECTOR APPOINTED MR LAURENTIU FLORIN PRODAN
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB United Kingdom
2023-10-17Appointment of D&M Financial Services (Uk) Ltd as company secretary on 2023-08-31
2023-09-13Termination of appointment of Squire Patton Boggs Secretarial Services Limited on 2023-08-31
2023-09-12DIRECTOR APPOINTED THIBAULT BARRALLON
2023-09-12DIRECTOR APPOINTED MR SHYAM ANIL RAJANI
2023-09-11APPOINTMENT TERMINATED, DIRECTOR GEORGE NICHOLAS SHWEIRY
2023-09-11APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL MCLEAN
2023-09-11DIRECTOR APPOINTED NEETI ANAND
2023-09-11APPOINTMENT TERMINATED, DIRECTOR PAUL JON HICKEN
2023-09-11APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS MCKEOWN
2023-03-06Director's details changed for Paul Jon Hicken on 2023-03-06
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-02-18AP04Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2022-02-17
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
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
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-04-29CH01Director's details changed for Mr Sean Thomas Mckeown on 2019-04-01
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JASON PANOPOULOS
2019-02-26AP01DIRECTOR APPOINTED MR JAMES KENNETH CHADWICK
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-02AP01DIRECTOR APPOINTED MR LEE MCLEAN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HADLAND
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRY
2018-07-31TM02Termination of appointment of Neil Buchanan on 2018-07-19
2018-07-31AP01DIRECTOR APPOINTED MR MATHEW JASON PANOPOULOS
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM 6th Floor One London Wall London EC2Y 5EB
2018-03-21AP01DIRECTOR APPOINTED MR GEORGE NICHOLAS SHWEIRY
2018-03-21AP01DIRECTOR APPOINTED MR GEORGE NICHOLAS SHWEIRY
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY GABELICH
2018-03-20AP01DIRECTOR APPOINTED MR PETER JOHN BERRY
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 60000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-15PSC08Notification of a person with significant control statement
2018-01-15PSC07CESSATION OF CAMPUS LIVING VILLAGES (PORTFOLIO HOLDINGS) UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-12CH01Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
2017-05-25AP01DIRECTOR APPOINTED MR MARTIN PAUL HADLAND
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEWIS
2017-05-24AP03Appointment of Mr Neil Buchanan as company secretary on 2017-05-12
2017-05-23TM02Termination of appointment of Noella Rose Gooden on 2017-05-04
2017-04-06CH01Director's details changed for Mr Sean Thomas Mckeown on 2017-04-06
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 60000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-15AP01DIRECTOR APPOINTED MR SEAN THOMAS MCKEOWN
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 27/05/2016
2016-05-07DISS40DISS40 (DISS40(SOAD))
2016-05-05AR0128/01/16 FULL LIST
2016-04-26GAZ1FIRST GAZETTE
2016-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-01-08AD02SAIL ADDRESS CREATED
2015-12-02AP01DIRECTOR APPOINTED MR RICHARD HANDLEY GABELICH
2015-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCKEOWN
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY SEAN MCKEOWN
2015-12-01AP03SECRETARY APPOINTED MRS NOELLA ROSE GOODEN
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 60000
2015-02-04AR0128/01/15 FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 088650130001
2014-02-25CERT8ACOMMENCE BUSINESS AND BORROW
2014-02-25SH50APPLICATION COMMENCE BUSINESS
2014-01-29AA01CURREXT FROM 31/01/2015 TO 30/06/2015
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC 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 (BOND ISSUER) UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Outstanding U.S. BANK TRUSTEES LIMITED AS ISSUER SECURITY TRUSTEE FOR ITSELF AND AS TRUSTEE FOR THE ISSUER SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC
Trademarks
We have not found any records of CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC. 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 (68209 - Other letting and operating of own or leased real estate) as CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC 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 CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC 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 (BOND ISSUER) UK PLC 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.