JESUS COLLEGE DEVELOPMENTS LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
JESUS COLLEGE DEVELOPMENTS LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
JESUS COLLEGE DEVELOPMENTS LIMITED was incorporated 25 years ago on 15/10/1998 and has the registered number: 03650574. The accounts status is SMALL and accounts are next due on 31/03/2024.
JESUS COLLEGE DEVELOPMENTS LIMITED was incorporated 25 years ago on 15/10/1998 and has the registered number: 03650574. The accounts status is SMALL and accounts are next due on 31/03/2024.
JESUS COLLEGE DEVELOPMENTS LIMITED - CAMBRIDGE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
THE BURSARY JESUS COLLEGE
CAMBRIDGE
CB5 8BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUART JOHN WEBSDALE | Sep 1972 | Australian | Director | 2021-06-23 | CURRENT |
DR RICHARD FORBES ANTHONY | Oct 1967 | British | Director | 2017-04-03 | CURRENT |
DR RICHARD FORBES ANTHONY | Secretary | 2024-05-23 | CURRENT | ||
MS SONITA CHARLENE ALLEYNE | Mar 1967 | British | Director | 2019-10-01 | CURRENT |
MR STEPHEN JAMES BARTON | May 1947 | British | Secretary | 2000-11-13 UNTIL 2002-06-06 | RESIGNED |
GLASSMILL LIMITED | Corporate Nominee Director | 1998-10-15 UNTIL 1998-11-18 | RESIGNED | ||
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-10-15 UNTIL 1998-11-18 | RESIGNED | ||
SUZANNE ELIZABETH OLIVER | British | Secretary | 2002-06-06 UNTIL 2003-06-23 | RESIGNED | |
MR ROBERT SHEPHARD | Secretary | 2019-10-24 UNTIL 2024-05-23 | RESIGNED | ||
MR TOM PICKTHORN | Jul 1967 | British | Secretary | 2004-07-30 UNTIL 2013-05-11 | RESIGNED |
LORRAINE PARKIN | Secretary | 1999-05-13 UNTIL 2000-11-13 | RESIGNED | ||
JOHN ROBERT PAUL TURNBULL-KEMP | Jan 1953 | Secretary | 1998-11-18 UNTIL 1999-05-13 | RESIGNED | |
JACQUELINE KIDGER | British | Secretary | 2003-06-23 UNTIL 2004-06-03 | RESIGNED | |
HUGO CHARLES CRISPIN BROWN | British | Secretary | 2013-05-11 UNTIL 2019-10-24 | RESIGNED | |
MR IAN MARK LE MERCIER DU QUESNAY | Apr 1947 | British | Director | 1998-11-18 UNTIL 2002-11-25 | RESIGNED |
PROFESSOR IAN HUGH WHITE | Oct 1959 | British | Director | 2011-10-07 UNTIL 2019-04-07 | RESIGNED |
MR CHRISTOPHER LUCAN MCRITCHIE PRATT | Jul 1942 | British | Director | 2011-05-03 UNTIL 2017-04-03 | RESIGNED |
VIVIENNE RICKY OSBORNE | May 1952 | British | Director | 1998-11-18 UNTIL 2002-09-10 | RESIGNED |
PROFESSOR ROBERT JAMES MAIR | Apr 1950 | Director | 2002-11-25 UNTIL 2011-10-07 | RESIGNED | |
GRAHAM HARVEY MACPHERSON GODDARD | Jul 1951 | British | Director | 1998-11-18 UNTIL 1999-10-01 | RESIGNED |
MR MARTIN ANDREW COLLINS | Aug 1950 | British | Director | 2006-11-28 UNTIL 2007-06-26 | RESIGNED |
ANTHONY TRAVIS CROUCH | Jul 1952 | British | Director | 2007-02-28 UNTIL 2011-05-03 | RESIGNED |
MR STEPHEN JAMES BARTON | May 1947 | British | Director | 1999-10-01 UNTIL 2007-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jesus College | 2016-10-01 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-04-12 | 30-06-2023 | 168,272 Cash 1,330 equity |