Active
Company Information for CLV UK HOLDINGS LIMITED
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA, SALFORD QUAYS, MANCHESTER, M50 3UB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLV UK HOLDINGS LIMITED | |
Legal Registered Office | |
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB | |
Company Number | 10395231 | |
---|---|---|
Company ID Number | 10395231 | |
Date formed | 2016-09-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 24/10/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-06 01:06:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NOELLA ROSE GOODEN |
||
RICHARD HANDLEY GABELICH |
||
MARTIN PAUL HADLAND |
||
DAVID JOHN LEWIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC | Director | 2018-03-23 | CURRENT | 2015-07-27 | Active | |
CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
OTTOWAY (SUTTON BONINGTON) UK LIMITED | Director | 2017-05-12 | CURRENT | 2014-01-28 | Active | |
OTTOWAY (CITY PORTFOLIO) UK LIMITED | Director | 2017-05-12 | CURRENT | 2014-01-28 | Active | |
CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED | Director | 2017-05-12 | CURRENT | 2015-04-29 | Active | |
CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED | Director | 2017-05-11 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
CLV FINANCE UK LIMITED | Director | 2017-05-11 | CURRENT | 2009-11-24 | Active | |
CAMPUS LIVING VILLAGES (BOURNEMOUTH) UK LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-30 | Active | |
CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED | Director | 2017-05-11 | CURRENT | 2013-09-09 | Active | |
CAMPUS LIVING VILLAGES (POINT EXE) UK LIMITED | Director | 2017-05-11 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
SIGNPOST HOMES LIMITED | Director | 2017-04-28 | CURRENT | 1999-06-02 | Active | |
SALFORD VILLAGE LIMITED | Director | 2017-04-20 | CURRENT | 2013-05-13 | Active | |
CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-04 | Active | |
CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED | Director | 2016-05-01 | CURRENT | 2014-06-12 | Active | |
CAMPUS LIVING VILLAGES UK LIMITED | Director | 2016-03-15 | CURRENT | 2008-05-28 | Active | |
CLV INVESTMENTS UK LIMITED | Director | 2016-03-15 | CURRENT | 2014-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Companies House applied as default registered office address PO Box 4385, 10395231 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Director's details changed for Paul Jon Hicken on 2023-03-06 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PAUL JON HICKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH CHADWICK | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW JASON PANOPOULOS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JANE BROWN | |
AP01 | DIRECTOR APPOINTED MR LEE MCLEAN | |
RES10 | Resolutions passed:
| |
SH01 | 30/06/18 STATEMENT OF CAPITAL GBP 8175116 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL HADLAND | |
TM02 | Termination of appointment of Neil Buchanan on 2018-07-18 | |
AP01 | DIRECTOR APPOINTED MRS LISA JANE BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM 6th Floor One London Wall London EC2Y 5EB United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
REGISTERED OFFICE CHANGED ON 12/07/18 FROM , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom | ||
AP01 | DIRECTOR APPOINTED MR PETER JOHN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY GABELICH | |
AP01 | DIRECTOR APPOINTED SUSAN WORDEN | |
CH01 | Director's details changed for Mr Richard Handley Gabelich on 2017-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEWIS | |
AP03 | Appointment of Mr Neil Buchanan as company secretary on 2017-05-11 | |
TM02 | Termination of appointment of Noella Rose Gooden on 2017-05-04 | |
AD03 | REGISTER(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 REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/09/2017 TO 30/06/2017 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CLV UK HOLDINGS LIMITED are:
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. |