Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED
Company Information for

CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED

7th Floor Digital World Centre 1 Lowry Plaza, Salford Quays, Manchester, M50 3UB,
Company Registration Number
07191808
Private Limited Company
Active

Company Overview

About Campus Living Villages (bedfordshire) Uk Ltd
CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED was founded on 2010-03-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Campus Living Villages (bedfordshire) Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED
 
Legal Registered Office
7th Floor Digital World Centre 1 Lowry Plaza
Salford Quays
Manchester
M50 3UB
Other companies in EC2Y
 
Filing Information
Company Number 07191808
Company ID Number 07191808
Date formed 2010-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts FULL
Last Datalog update: 2024-04-10 13:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK 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.

Company Officers of CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE BROWN
Director 2018-07-18
MATHEW JASON PANOPOULOS
Director 2018-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BUCHANAN
Company Secretary 2017-05-11 2018-07-18
PETER JOHN BERRY
Director 2018-06-07 2018-07-18
MARTIN PAUL HADLAND
Director 2017-05-11 2018-07-18
SUSAN WORDEN
Director 2018-03-09 2018-07-18
RICHARD HANDLEY GABELICH
Director 2015-11-19 2018-03-09
DAVID JOHN LEWIS
Director 2015-11-19 2017-05-11
NOELLA ROSE GOODEN
Company Secretary 2015-03-20 2017-05-04
DAVID EAST
Company Secretary 2015-03-20 2015-11-19
SEAN MCKEOWN
Company Secretary 2011-05-27 2015-11-19
JOSEPH ACHMAR
Director 2015-03-20 2015-11-19
GARY DAVID CLARKE
Director 2010-03-16 2015-11-19
SEAN THOMAS MCKEOWN
Director 2012-11-23 2015-11-19
MARTIN ALISTAIR JOHN EARP
Director 2012-11-23 2015-03-12
JOANNE ALISON SEXTON
Director 2011-05-27 2015-02-09
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2011-05-27
MAWLAW SECRETARIES LIMITED
Company Secretary 2010-03-16 2010-12-31
SUSAN CAROL FADIL
Director 2010-03-16 2010-03-16
ROBERT JAMES HILLHOUSE
Director 2010-03-16 2010-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE BROWN CAMPUS LIVING VILLAGES (PCV) UK LIMITED Director 2018-07-27 CURRENT 2014-05-29 Active
LISA JANE BROWN DASHWOOD LONDON HOLDING (2016) PLC Director 2018-07-19 CURRENT 2016-08-10 Active
LISA JANE BROWN CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED Director 2018-07-18 CURRENT 2018-06-22 Active
LISA JANE BROWN CLV COMMUNITIES LIMITED Director 2018-07-18 CURRENT 2012-11-22 Active
LISA JANE BROWN CAMPUS LIVING VILLAGES (GOLDSMITHS) INVESTMENTS UK LIMITED Director 2018-07-18 CURRENT 2015-06-29 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PCV) UK LIMITED Director 2018-07-27 CURRENT 2014-05-29 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLC Director 2018-07-19 CURRENT 2014-01-28 Active
MATHEW JASON PANOPOULOS DASHWOOD LONDON HOLDING (2016) PLC Director 2018-07-19 CURRENT 2016-08-10 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (SALFORD) UK LIMITED Director 2018-07-18 CURRENT 2008-09-11 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED Director 2018-07-18 CURRENT 2013-09-17 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PORTFOLIO FINANCE) UK LIMITED Director 2018-07-18 CURRENT 2014-01-23 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (PEEL PARK) UK HOLDINGS LIMITED Director 2018-07-18 CURRENT 2018-06-13 Active
MATHEW JASON PANOPOULOS CLV (BRISTOL) HOLDCO UK LIMITED Director 2018-07-18 CURRENT 2018-06-18 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (DURHAM) MEMBER UK LIMITED Director 2018-07-18 CURRENT 2018-06-22 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (HOLTE) UK LIMITED Director 2018-07-18 CURRENT 2015-04-29 Active
MATHEW JASON PANOPOULOS CAMPUS LIVING VILLAGES (GOLDSMITHS) INVESTMENTS UK LIMITED Director 2018-07-18 CURRENT 2015-06-29 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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071918080004
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-06Director's details changed for Paul Jon Hicken on 2023-03-06
2022-10-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-23FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-02AP01DIRECTOR APPOINTED PAUL JON HICKEN
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH CHADWICK
2021-05-28AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071918080004
2019-11-08RES01ADOPT ARTICLES 08/11/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JASON PANOPOULOS
2019-02-27AP01DIRECTOR APPOINTED MR JAMES KENNETH CHADWICK
2018-07-27AP01DIRECTOR APPOINTED MR MATHEW JASON PANOPOULOS
2018-07-26TM02Termination of appointment of Neil Buchanan on 2018-07-18
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WORDEN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HADLAND
2018-07-26AP01DIRECTOR APPOINTED MRS LISA JANE BROWN
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 6th Floor One London Wall London EC2Y 5EB
2018-06-07AP01DIRECTOR APPOINTED MR PETER JOHN BERRY
2018-05-02AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 10
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY GABELICH
2018-03-20AP01DIRECTOR APPOINTED SUSAN WORDEN
2017-10-12CH01Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-25AP01DIRECTOR APPOINTED MR MARTIN PAUL HADLAND
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEWIS
2017-05-25AP03Appointment of Mr Neil Buchanan as company secretary on 2017-05-11
2017-05-25TM02Termination of appointment of Noella Rose Gooden on 2017-05-04
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 27/05/2016
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-05AR0116/03/16 FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-03AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2015-12-03TM02APPOINTMENT TERMINATED, SECRETARY SEAN MCKEOWN
2015-12-03AP01DIRECTOR APPOINTED MR RICHARD HANDLEY GABELICH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCKEOWN
2015-12-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID EAST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACHMAR
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-08AP01DIRECTOR APPOINTED MR JOSEPH ACHMAR
2015-04-07AP03SECRETARY APPOINTED MRS NOELLA ROSE GOODEN
2015-04-01AP03SECRETARY APPOINTED MR DAVID EAST
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-18AR0116/03/15 FULL LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EARP
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SEXTON
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALISTAIR JOHN EARP / 28/08/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON SEXTON / 15/11/2013
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-04AR0116/03/14 FULL LIST
2014-04-29OCS1096 COURT ORDER TO RECTIFY
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-25Annotation
2013-05-14AR0116/03/13 FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALISTAIR JOHN EARP / 23/11/2012
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS MCKEOWN / 23/11/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON SEXTON / 30/04/2013
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-07AP01DIRECTOR APPOINTED MARTIN ALISTAIR JOHN EARP
2013-03-07AP01DIRECTOR APPOINTED SEAN MCKEOWN
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID CLARKE / 27/05/2012
2012-03-23AR0116/03/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-02AD02SAIL ADDRESS CREATED
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21AP01DIRECTOR APPOINTED JOANNE ALISON SEXTON
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-06-10AP03SECRETARY APPOINTED SEAN MCKEOWN
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-03-17AR0116/03/11 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2011-01-13AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-31AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FADIL
2010-03-31SH0116/03/10 STATEMENT OF CAPITAL GBP 10.00
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLHOUSE
2010-03-30AP01DIRECTOR APPOINTED MR GARY DAVID CLARKE
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL MORTGAGE 2011-08-02 Outstanding BARCLAYS BANK PLC (LENDER)
SUPPLEMENTAL LEGAL MORTGAGE 2011-08-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED
Trademarks
We have not found any records of CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPUS LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED 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 LIVING VILLAGES (BEDFORDSHIRE) UK LIMITED 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.