Campus Living Villages (bournemouth) Ii (UK) Limited MANCHESTER


Campus Living Villages (bournemouth) Ii (UK) started in year 2013 as Private Limited Company with registration number 08682480. The Campus Living Villages (bournemouth) Ii (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at 7th Floor Digital World Centre 1 Lowry Plaza. Postal code: M50 3UB.

The firm has 2 directors, namely Paul H., Lee M.. Of them, Lee M. has been with the company the longest, being appointed on 6 March 2019 and Paul H. has been with the company for the least time - from 31 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Campus Living Villages (bournemouth) Ii (UK) Limited Address / Contact

Office Address 7th Floor Digital World Centre 1 Lowry Plaza
Office Address2 Salford Quays
Town Manchester
Post code M50 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682480
Date of Incorporation Mon, 9th Sep 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 31 May 2021

Lee M.

Position: Director

Appointed: 06 March 2019

James C.

Position: Director

Appointed: 06 March 2019

Resigned: 31 May 2021

Mathew P.

Position: Director

Appointed: 18 July 2018

Resigned: 07 March 2019

Aileen G.

Position: Director

Appointed: 18 July 2018

Resigned: 07 March 2019

Peter B.

Position: Director

Appointed: 07 June 2018

Resigned: 18 July 2018

Susan W.

Position: Director

Appointed: 09 March 2018

Resigned: 18 July 2018

Martin H.

Position: Director

Appointed: 11 May 2017

Resigned: 18 July 2018

Neil B.

Position: Secretary

Appointed: 11 May 2017

Resigned: 18 July 2018

David L.

Position: Director

Appointed: 19 November 2015

Resigned: 11 May 2017

Richard G.

Position: Director

Appointed: 19 November 2015

Resigned: 09 March 2018

Noella G.

Position: Secretary

Appointed: 20 March 2015

Resigned: 04 May 2017

David E.

Position: Secretary

Appointed: 20 March 2015

Resigned: 19 November 2015

Joseph A.

Position: Director

Appointed: 20 March 2015

Resigned: 19 November 2015

Sean M.

Position: Director

Appointed: 09 September 2013

Resigned: 19 November 2015

Gary C.

Position: Director

Appointed: 09 September 2013

Resigned: 19 November 2015

Martin E.

Position: Director

Appointed: 09 September 2013

Resigned: 12 March 2015

Joanne S.

Position: Director

Appointed: 09 September 2013

Resigned: 09 February 2015

Oval Nominees Limited

Position: Corporate Director

Appointed: 09 September 2013

Resigned: 09 September 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Clv Uk Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clv Uk Holdings Limited

7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester, M50 3UB, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10395231
Notified on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 2022/06/30
filed on: 5th, April 2023
Free Download (24 pages)

Company search