Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPUS DEVELOPMENT MANAGEMENT LTD
Company Information for

CAMPUS DEVELOPMENT MANAGEMENT LTD

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
05919046
Private Limited Company
Liquidation

Company Overview

About Campus Development Management Ltd
CAMPUS DEVELOPMENT MANAGEMENT LTD was founded on 2006-08-30 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Campus Development Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMPUS DEVELOPMENT MANAGEMENT LTD
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in BS6
 
Previous Names
CONTRAPTION ENGINE LIMITED26/01/2009
Filing Information
Company Number 05919046
Company ID Number 05919046
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPUS DEVELOPMENT MANAGEMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name CAMPUS DEVELOPMENT MANAGEMENT LTD
The following companies were found which have the same name as CAMPUS DEVELOPMENT MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPUS DEVELOPMENT MANAGEMENT LTD Unknown

Company Officers of CAMPUS DEVELOPMENT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
AMELIA JANE VYVYAN
Company Secretary 2017-05-04
MARY-ELLEN WYARD
Company Secretary 2017-05-04
AMELIA JANE VYVYAN
Director 2018-06-24
CHARLES BEVIL VYVYAN
Director 2014-04-16
JONATHAN PETER WHITTLE
Director 2009-05-01
MARY-ELLEN WYARD
Director 2018-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT JAMES WYARD
Director 2009-10-01 2018-06-25
TIMOTHY WILLIAM MITCHELL
Director 2006-08-30 2016-10-14
ZOE MITCHELL
Company Secretary 2006-08-30 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMELIA JANE VYVYAN SKIPTON BUILDING SOCIETY CHARITABLE FOUNDATION Director 2015-09-03 CURRENT 2000-02-25 Active
AMELIA JANE VYVYAN THRESHFIELD QUARRY DEVELOPMENT TRUST LTD Director 2012-06-14 CURRENT 2012-06-14 Active
AMELIA JANE VYVYAN CONVIVIA DEVELOPMENTS LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
CHARLES BEVIL VYVYAN CONVIVIA DEVELOPMENTS LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
CHARLES BEVIL VYVYAN INTEC INVESTMENTS LIMITED Director 1991-12-29 CURRENT 1981-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Voluntary liquidation. Resignation of liquidator
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-05
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Bank House 1 Burlington Road Bristol BS6 6TJ
2020-03-30600Appointment of a voluntary liquidator
2020-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-03-30LIQ01Voluntary liquidation declaration of solvency
2020-02-21RES01ADOPT ARTICLES 21/02/20
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-11SH06Cancellation of shares. Statement of capital on 2019-06-02 GBP 900
2019-09-23SH03Purchase of own shares
2019-07-16SH06Cancellation of shares. Statement of capital on 2019-04-26 GBP 975
2019-06-27SH03Purchase of own shares
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER WHITTLE
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-10AP01DIRECTOR APPOINTED MRS AMELIA JANE VYVYAN
2018-07-10AP01DIRECTOR APPOINTED MRS MARY-ELLEN WYARD
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES WYARD
2018-07-10PSC07CESSATION OF RUPERT JAMES WYARD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-15PSC04Change of details for Mrs Mary Ellen Wyard as a person with significant control on 2017-08-07
2017-08-14AP03SECRETARY APPOINTED MARY-ELLEN WYARD
2017-08-14AP03SECRETARY APPOINTED AMELIA JANE VYVYAN
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MITCHELL
2016-12-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0130/08/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Mr Jonathan Peter Whittle on 2015-02-01
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0130/08/14 ANNUAL RETURN FULL LIST
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-16RES13INCREASE AUTHORISED CAPITAL TO £10000.THE COMPANY SHARE CAPITAL IS DIVIDED INTO 2500 'A' ORDINARY SHARES, 2500'B' ORDINARY SHARES, 2500 'C' ORDINARY SHARES AND 2500 'D' ORDIANRY SHARES ALL OF £1 EACH 16/04/2014
2014-07-16RES01ADOPT ARTICLES 16/07/14
2014-06-17MEM/ARTSARTICLES OF ASSOCIATION
2014-06-17RES01ADOPT ARTICLES 17/06/14
2014-06-17SH08Change of share class name or designation
2014-06-17SH10Particulars of variation of rights attached to shares
2014-06-05AP01DIRECTOR APPOINTED MR CHARLES BEVIL VYVYAN
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MITCHELL / 16/04/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WHITTLE / 16/04/2014
2014-06-05SH0116/04/14 STATEMENT OF CAPITAL GBP 1000
2013-10-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-17AR0130/08/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WHITTLE / 26/08/2013
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-18AR0130/08/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WHITTLE / 29/08/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MITCHELL / 04/07/2012
2011-11-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES WYARD / 06/09/2011
2011-09-06AR0130/08/11 FULL LIST
2011-04-21RES01ADOPT ARTICLES 06/04/2011
2011-04-21RES13ALLOTT SHARES 06/04/2011
2011-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-05AR0130/08/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WHITTLE / 01/10/2009
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MITCHELL / 01/10/2009
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-2488(2)CAPITALS NOT ROLLED UP
2009-11-11AP01DIRECTOR APPOINTED MR RUPERT JAMES WYARD
2009-11-05SH0101/10/09 STATEMENT OF CAPITAL GBP 150
2009-11-03AA01PREVSHO FROM 31/08/2009 TO 30/04/2009
2009-10-23AR0130/08/09 FULL LIST
2009-10-2088(2)AD 01/05/09 GBP SI 98@1=98 GBP IC 2/100
2009-10-10AR0130/08/08 FULL LIST AMEND
2009-10-10AR0130/08/07 FULL LIST AMEND
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM MIDDLE BARN LOWER ROAD HINTON BLEWETT BRISTOL SOMERSET BS39 5AT
2009-07-14288aDIRECTOR APPOINTED MR JONATHAN PETER WHITTLE
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY ZOE MITCHELL
2009-02-26363sRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2009-02-26363sRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2009-01-23CERTNMCOMPANY NAME CHANGED CONTRAPTION ENGINE LIMITED CERTIFICATE ISSUED ON 26/01/09
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2006-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAMPUS DEVELOPMENT MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-18
Notices to2020-03-18
Appointmen2020-03-18
Fines / Sanctions
No fines or sanctions have been issued against CAMPUS DEVELOPMENT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPUS DEVELOPMENT MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPUS DEVELOPMENT MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of CAMPUS DEVELOPMENT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPUS DEVELOPMENT MANAGEMENT LTD
Trademarks
We have not found any records of CAMPUS DEVELOPMENT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPUS DEVELOPMENT MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CAMPUS DEVELOPMENT MANAGEMENT LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAMPUS DEVELOPMENT MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCAMPUS DEVELOPMENT MANAGEMENT LTDEvent Date2020-03-18
 
Initiating party Event TypeAppointmen
Defending partyCAMPUS DEVELOPMENT MANAGEMENT LTDEvent Date2020-03-18
Name of Company: CAMPUS DEVELOPMENT MANAGEMENT LTD Company Number: 05919046 Nature of Business: Campus Development Management Type of Liquidation: Members Registered office: Bank House, 1 Burlington R…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMPUS DEVELOPMENT MANAGEMENT LTDEvent Date2020-03-06
Notice is hereby given that the following resolutions were passed on 6 March 2020 , as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Victor Henry Ellaby and Peter Richard James Frost be appointed as Joint Liquidators for the purposes of such voluntary winding up." Charles Vyvyan Director : Office Holder name, firm and number: Victor Henry Ellaby & Peter Richard James Frost, Hazlewoods LLP, Authorised by the ICAEW & IPA respectively. Numbers 8020 & 8935 respectively. : Address of Office Holder: Staverton Court, Staverton, Gloucestershire GL51 0UX : Capacity: Joint Liquidators : IP contact details: 01242 680000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPUS DEVELOPMENT MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPUS DEVELOPMENT MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.