SALFORD VILLAGE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
SALFORD VILLAGE LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
SALFORD VILLAGE LIMITED was incorporated 10 years ago on 13/05/2013 and has the registered number: 08525491. The accounts status is FULL and accounts are next due on 31/03/2024.
SALFORD VILLAGE LIMITED was incorporated 10 years ago on 13/05/2013 and has the registered number: 08525491. The accounts status is FULL and accounts are next due on 31/03/2024.
SALFORD VILLAGE LIMITED - MANCHESTER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA
MANCHESTER
M50 3UB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE MCLEAN | Mar 1975 | British | Director | 2019-03-01 | CURRENT |
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS | Dec 1978 | British | Director | 2018-05-16 | CURRENT |
PAUL JON HICKEN | Oct 1985 | British | Director | 2021-05-31 | CURRENT |
MR CHRISTOPHER EDWIN WALKER | Jun 1966 | British | Director | 2021-05-31 | CURRENT |
MR MARTIN PAUL HADLAND | May 1964 | British | Director | 2017-04-20 UNTIL 2018-07-19 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Director | 2013-05-13 UNTIL 2013-05-13 | RESIGNED | ||
MR GEOFFREY ALLAN JACKSON | Dec 1954 | British | Director | 2013-05-13 UNTIL 2013-11-22 | RESIGNED |
MR DAVID JOHN LEWIS | Jun 1967 | British | Director | 2016-01-19 UNTIL 2017-04-20 | RESIGNED |
MR COURTNEY PETER MCCORMICK | Sep 1978 | Northern Irish | Director | 2013-09-13 UNTIL 2015-12-22 | RESIGNED |
MRS PHILLIPPA JANE WILTON PRONGUE | Mar 1976 | British | Director | 2013-10-24 UNTIL 2015-12-22 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2016-01-19 UNTIL 2018-05-16 | RESIGNED |
MR WAYNE ROGER STILLER | Dec 1970 | British | Director | 2013-09-13 UNTIL 2013-10-24 | RESIGNED |
MR SEAN THOMAS MCKEOWN | Sep 1970 | Australian | Director | 2013-09-13 UNTIL 2016-03-22 | RESIGNED |
MR MATHEW JASON PANOPOULOS | Mar 1974 | Australian | Director | 2018-07-19 UNTIL 2019-03-01 | RESIGNED |
AILEEN GOLDSPRING | May 1959 | British | Director | 2018-07-19 UNTIL 2019-03-01 | RESIGNED |
MR RICHARD HANDLEY GABELICH | Oct 1976 | British | Director | 2016-01-19 UNTIL 2018-03-12 | RESIGNED |
MR MARK JONATHAN FOWKES | Aug 1970 | British | Director | 2013-05-13 UNTIL 2021-05-31 | RESIGNED |
MR JAMES KENNETH CHADWICK | Nov 1979 | British | Director | 2019-03-01 UNTIL 2021-05-31 | RESIGNED |
MR PETER JOHN BERRY | Jan 1960 | Australian | Director | 2018-03-12 UNTIL 2018-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Campus Living Villages (Peel Park) Uk Holdings Limited | 2018-06-30 | Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Campus Living Villages (Peel Park) Uk Limited | 2016-07-01 - 2018-06-30 | Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Equitix Education 2 Limited | 2016-07-01 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |