Company number 03592836
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 47 WESTERN BOULEVARD, LEICESTER, LEICESTERSHIRE, LE2 7HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
. The most likely internet sites of CAMPUS ACCOMMODATION (LEICESTER) LIMITED are www.campusaccommodationleicester.co.uk, and www.campus-accommodation-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Campus Accommodation Leicester Limited is a Private Limited Company.
The company registration number is 03592836. Campus Accommodation Leicester Limited has been working since 06 July 1998.
The present status of the company is Active. The registered address of Campus Accommodation Leicester Limited is 47 Western Boulevard Leicester Leicestershire Le2 7hn. . POPAT, Bina is a Secretary of the company. POPAT, Sushila is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 1998
Appointed Date: 06 July 1998
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 1998
Appointed Date: 06 July 1998
Persons With Significant Control
Mrs Bina Popat
Notified on: 4 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CAMPUS ACCOMMODATION (LEICESTER) LIMITED Events
24 Apr 2017
Confirmation statement made on 4 March 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 47 more events
23 Oct 1998
New director appointed
23 Oct 1998
Director resigned
23 Oct 1998
Secretary resigned
23 Oct 1998
Registered office changed on 23/10/98 from: 12 york place leeds west yorkshire LS1 2DS
06 Jul 1998
Incorporation
29 September 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 177-181 charles street leicester LE1 1AL t/n's LT47528 and…
23 March 2001
Mortgage deed
Delivered: 5 April 2001
Status: Satisfied
on 30 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a northampton house - LT47528 and l/h property…
2 December 1999
Mortgage debenture
Delivered: 3 December 1999
Status: Satisfied
on 3 February 2011
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…