Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALFORD VILLAGE LIMITED
Company Information for

SALFORD VILLAGE LIMITED

7TH FLOOR DIGITAL WORDLD CENTRE 1 LOWRY PLAZA, SALFORD QUAYS, MANCHESTER, M50 3UB,
Company Registration Number
08525491
Private Limited Company
Active

Company Overview

About Salford Village Ltd
SALFORD VILLAGE LIMITED was founded on 2013-05-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Salford Village 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
SALFORD VILLAGE LIMITED
 
Legal Registered Office
7TH FLOOR DIGITAL WORDLD CENTRE 1 LOWRY PLAZA
SALFORD QUAYS
MANCHESTER
M50 3UB
Other companies in SE1
 
Filing Information
Company Number 08525491
Company ID Number 08525491
Date formed 2013-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALFORD VILLAGE 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 SALFORD VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BERRY
Director 2018-03-12
CHARLOTTE SOPHIE ELLEN DOUGLASS
Director 2018-05-16
MARK JONATHAN FOWKES
Director 2013-05-13
MARTIN PAUL HADLAND
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2016-01-19 2018-05-16
RICHARD HANDLEY GABELICH
Director 2016-01-19 2018-03-12
DAVID JOHN LEWIS
Director 2016-01-19 2017-04-20
SEAN THOMAS MCKEOWN
Director 2013-09-13 2016-03-22
COURTNEY PETER MCCORMICK
Director 2013-09-13 2015-12-22
PHILLIPPA JANE WILTON PRONGUE
Director 2013-10-24 2015-12-22
GEOFFREY ALLAN JACKSON
Director 2013-05-13 2013-11-22
WAYNE ROGER STILLER
Director 2013-09-13 2013-10-24
OVAL NOMINEES LIMITED
Director 2013-05-13 2013-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BERRY TQEC BRISTOL LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
PETER JOHN BERRY CLV FINANCE UK LIMITED Director 2018-06-07 CURRENT 2009-11-24 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (BOURNEMOUTH) UK LIMITED Director 2018-06-07 CURRENT 2013-04-30 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED Director 2018-06-07 CURRENT 2013-09-09 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2018-03-23 CURRENT 2015-07-27 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2018-03-12 CURRENT 2014-01-28 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2018-03-12 CURRENT 2014-01-28 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2018-03-12 CURRENT 2015-04-29 Active
PETER JOHN BERRY SIGNPOST HOMES LIMITED Director 2018-03-12 CURRENT 1999-06-02 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED Director 2018-03-09 CURRENT 2017-10-26 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES UK LIMITED Director 2018-03-09 CURRENT 2008-05-28 Active
PETER JOHN BERRY CLV INVESTMENTS UK LIMITED Director 2018-03-09 CURRENT 2014-05-20 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED Director 2018-03-09 CURRENT 2014-06-12 Active
PETER JOHN BERRY CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED Director 2018-03-09 CURRENT 2016-07-22 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2018-06-29 CURRENT 2015-01-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE (SWH) LIMITED Director 2018-05-23 CURRENT 2007-11-26 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS AGHOCO 1063 LIMITED Director 2018-05-09 CURRENT 2011-08-19 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP LTD Director 2018-04-24 CURRENT 2012-12-10 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2018-04-24 CURRENT 2014-11-07 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS PRYDIUM LIMITED Director 2018-04-24 CURRENT 2007-04-05 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN ESTATE PARTNERSHIPS LTD Director 2018-04-24 CURRENT 2004-01-30 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBCONSORTIUM 2 LIMITED Director 2018-04-24 CURRENT 2004-09-28 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS CCP FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2010-03-03 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS ARDEN COMMUNITY CARE LIMITED Director 2018-04-24 CURRENT 2014-10-23 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS GBPRIMARYCARE LIMITED Director 2018-04-24 CURRENT 2005-11-11 Active
CHARLOTTE SOPHIE ELLEN DOUGLASS SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2018-04-23 CURRENT 2008-12-22 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 HOLDCO LIMITED Director 2017-05-11 CURRENT 2015-10-26 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 ISSUERCO PLC Director 2017-05-11 CURRENT 2017-02-01 Active
MARK JONATHAN FOWKES ULIVING@ESSEX2 LIMITED Director 2017-05-11 CURRENT 2017-01-31 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED Director 2016-01-06 CURRENT 2015-01-07 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE ISSUERCO PLC Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES ULIVING@GLOUCESTERSHIRE FINCO LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARK JONATHAN FOWKES ULIVING@ESSEX HOLDCO LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES ULIVING@ESSEX LIMITED Director 2012-12-17 CURRENT 2012-04-19 Active
MARK JONATHAN FOWKES COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED Director 2012-07-20 CURRENT 2002-05-14 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (GOLDSMITHS) ISSUER PLC Director 2018-03-23 CURRENT 2015-07-27 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (DURHAM) HOLDCO UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (SUTTON BONINGTON) UK LIMITED Director 2017-05-12 CURRENT 2014-01-28 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED Director 2017-05-12 CURRENT 2014-01-28 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (GOLDSMITHS) UK LIMITED Director 2017-05-12 CURRENT 2015-04-29 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (OPERATIONS) UK LIMITED Director 2017-05-11 CURRENT 2008-09-25 Active
MARTIN PAUL HADLAND CLV FINANCE UK LIMITED Director 2017-05-11 CURRENT 2009-11-24 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (BOURNEMOUTH) UK LIMITED Director 2017-05-11 CURRENT 2013-04-30 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (BOURNEMOUTH) II (UK) LIMITED Director 2017-05-11 CURRENT 2013-09-09 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (POINT EXE) UK LIMITED Director 2017-05-11 CURRENT 2015-04-29 Active
MARTIN PAUL HADLAND SIGNPOST HOMES LIMITED Director 2017-04-28 CURRENT 1999-06-02 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (CRANBORNE) UK LIMITED Director 2017-01-10 CURRENT 2017-01-04 Active
MARTIN PAUL HADLAND CLV UK HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (DASHWOOD LONDON) UK LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES (ST ANDREWS) UK LIMITED Director 2016-05-01 CURRENT 2014-06-12 Active
MARTIN PAUL HADLAND CAMPUS LIVING VILLAGES UK LIMITED Director 2016-03-15 CURRENT 2008-05-28 Active
MARTIN PAUL HADLAND CLV INVESTMENTS UK LIMITED Director 2016-03-15 CURRENT 2014-05-20 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
2024-03-13Companies House applied as default registered office address PO Box 4385, 08525491 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-13
2024-03-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-06Director's details changed for Paul Jon Hicken on 2023-03-06
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH CHADWICK
2021-06-02AP01DIRECTOR APPOINTED PAUL JON HICKEN
2021-05-28AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2021-05-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-08AP01DIRECTOR APPOINTED MR LEE MCLEAN
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW JASON PANOPOULOS
2019-01-10PSC02Notification of Campus Living Villages (Peel Park) Uk Holdings Limited as a person with significant control on 2018-06-30
2019-01-10PSC07CESSATION OF CAMPUS LIVING VILLAGES (PEEL PARK) UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BERRY
2018-10-08AP01DIRECTOR APPOINTED AILEEN GOLDSPRING
2018-07-17PSC05Change of details for Campus Living Villages (Peel Park) Uk Limited as a person with significant control on 2018-07-05
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Woolyard 56 Bermondsey Street London SE1 3UD
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-15AP01DIRECTOR APPOINTED MRS CHARLOTTE SOPHIE ELLEN DOUGLASS
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDLEY GABELICH
2018-03-20AP01DIRECTOR APPOINTED MR PETER JOHN BERRY
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
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR MARTIN PAUL HADLAND
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEWIS
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANDLEY GABELICH / 27/05/2016
2016-06-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-16AR0113/05/16 FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MR RICHARD HANDLEY GABELICH
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCKEOWN
2016-03-23AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2016-03-23AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA PRONGUE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY MCCORMICK
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-13AR0113/05/15 FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-23AR0113/05/14 FULL LIST
2014-05-21SH0107/11/13 STATEMENT OF CAPITAL GBP 10000
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACKSON
2014-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-05-14AD02SAIL ADDRESS CREATED
2013-11-05AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STILLER
2013-10-22AP01DIRECTOR APPOINTED COURTNEY PETER MCCORMICK
2013-10-17AP01DIRECTOR APPOINTED WAYNE STILLER
2013-10-17AP01DIRECTOR APPOINTED SEAN MCKEOWN
2013-05-13AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-05-13NEWINCCERTIFICATE 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
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 SALFORD VILLAGE 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 SALFORD VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALFORD VILLAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Intangible Assets
Patents
We have not found any records of SALFORD VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALFORD VILLAGE LIMITED
Trademarks
We have not found any records of SALFORD VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALFORD VILLAGE 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 (68320 - Management of real estate on a fee or contract basis) as SALFORD VILLAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALFORD VILLAGE 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 SALFORD VILLAGE 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 SALFORD VILLAGE 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.