Active
Company Information for CLV (BRISTOL) HOLDCO UK LIMITED
CAMPUS LIVING VILLAGES (MANCHESTER), 7TH FLOOR DIGITAL WORDLD CENTRE 1 LOWRY PLAZA, SALFORD QUAYS, MANCHESTER, M50 3UB,
|
Company Registration Number
11420168
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLV (BRISTOL) HOLDCO UK LIMITED | ||
Legal Registered Office | ||
CAMPUS LIVING VILLAGES (MANCHESTER) 7TH FLOOR DIGITAL WORDLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS MANCHESTER M50 3UB | ||
Previous Names | ||
|
Company Number | 11420168 | |
---|---|---|
Company ID Number | 11420168 | |
Date formed | 2018-06-18 | |
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 | 16/07/2019 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:20:14 |
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 |
---|---|---|
LISA JANE BROWN |
||
MATHEW JASON PANOPOULOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN BERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LIVING VILLAGES (PCV) UK LIMITED | Director | 2018-07-27 | CURRENT | 2014-05-29 | Active | |
CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC | Director | 2018-07-19 | CURRENT | 2014-01-28 | Active | |
DASHWOOD LONDON HOLDING (2016) PLC | Director | 2018-07-19 | CURRENT | 2016-08-10 | Active | |
CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED | Director | 2018-07-18 | CURRENT | 2008-09-11 | Active | |
CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED | Director | 2018-07-18 | CURRENT | 2010-03-16 | Active | |
CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED | Director | 2018-07-18 | CURRENT | 2013-09-17 | Active | |
CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED | Director | 2018-07-18 | CURRENT | 2014-01-23 | Active | |
CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED | Director | 2018-07-18 | CURRENT | 2018-06-13 | Active | |
CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED | Director | 2018-07-18 | CURRENT | 2018-06-22 | Active | |
CAMPUS LIVING VILLAGES (HOLTE) UK LIMITED | Director | 2018-07-18 | CURRENT | 2015-04-29 | Active | |
CAMPUS LIVING VILLAGES (GOLDSMITHS) INVESTMENTS UK LIMITED | Director | 2018-07-18 | CURRENT | 2015-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
Companies House applied as default registered office address PO Box 4385, 11420168 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13 | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
Director's details changed for Paul Jon Hicken on 2023-03-06 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH CHADWICK | |
AP01 | DIRECTOR APPOINTED PAUL JON HICKEN | |
AD02 | Register inspection address changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MICHELLE POLLARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JANE BROWN | |
AP01 | DIRECTOR APPOINTED MR JAMES KENNETH CHADWICK | |
RES15 | CHANGE OF COMPANY NAME 21/11/18 | |
AP01 | DIRECTOR APPOINTED LEE MCLEAN | |
AP01 | DIRECTOR APPOINTED MS LISA JANE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BERRY | |
AP01 | DIRECTOR APPOINTED MR MATHEW JASON PANOPOULOS | |
NEWINC | New incorporation |
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 (BRISTOL) HOLDCO UK 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. |