THE MAY BALL COMPANY LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

THE MAY BALL COMPANY LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
THE MAY BALL COMPANY LIMITED was incorporated 13 years ago on 28/07/2010 and has the registered number: 07328105. The accounts status is SMALL and accounts are next due on 31/03/2024.

THE MAY BALL COMPANY LIMITED - CAMBRIDGE

This company is listed in the following categories:
56101 - Licensed restaurants
56210 - Event catering activities
56302 - Public houses and bars
93290 - Other amusement and recreation activities n.e.c.

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

DOWNING COLLEGE
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1GG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR ROBERT KEITH HARLE Jun 1979 British Director 2012-11-29 CURRENT
MR SIMON JOHN BROWN Feb 1968 British Director 2024-03-05 CURRENT
MR SIMON PHILIP HELLER Jun 1991 British Director 2011-02-10 UNTIL 2012-06-13 RESIGNED
MR RHYS DANIEL WENLOCK Jun 1995 British Director 2018-10-31 UNTIL 2019-06-20 RESIGNED
MISS SOPHIE JANE WAWRO May 1989 British Director 2011-02-10 UNTIL 2015-10-29 RESIGNED
MS ROSANNA JANE IRVINE Apr 1993 British Director 2012-06-13 UNTIL 2014-06-13 RESIGNED
MR JACK SHEPHERD Dec 1989 British Director 2011-02-10 UNTIL 2012-06-13 RESIGNED
DR ADAM FOUAD RAMADAN Mar 1982 British Director 2011-02-10 UNTIL 2012-10-17 RESIGNED
MR CHARLES IAIN SLATER Jul 1996 British Director 2018-10-31 UNTIL 2019-06-20 RESIGNED
MR CAMERON ANDREW SMITH May 1991 British Director 2012-06-13 UNTIL 2014-06-13 RESIGNED
THOMAS REES Apr 1993 British Director 2014-06-13 UNTIL 2015-10-29 RESIGNED
MR RITOBRATA MUKHOPADHYAY Aug 2000 British Director 2020-10-13 UNTIL 2021-07-30 RESIGNED
MR JOHN LEE MEDLEY-HALLAM Apr 1992 British Director 2012-06-13 UNTIL 2014-06-13 RESIGNED
MR NICHOLAS MICHAEL LEHRTER Jun 1998 British Director 2021-07-30 UNTIL 2022-06-24 RESIGNED
MR OLIVER WILLIAM JACOB LARGE Sep 1994 British Director 2016-11-10 UNTIL 2017-06-22 RESIGNED
DR SUSAN ELIZABETH LINTOTT Jun 1953 British,American Director 2010-07-28 UNTIL 2011-02-10 RESIGNED
MR WILLIAM BEN AUDIS Aug 2001 British Director 2020-10-13 UNTIL 2022-06-24 RESIGNED
MR MICHAEL SPENCER HADDOCK Oct 1960 British Director 2015-10-29 UNTIL 2024-03-05 RESIGNED
LILIEN GYABAAH Sep 2001 Austrian Director 2021-07-30 UNTIL 2022-06-24 RESIGNED
MISS IMOGEN LARA CARNE GRIMES Sep 2003 Welsh,British Director 2022-10-24 UNTIL 2023-06-21 RESIGNED
MISS LAUREN ANNE DONALDSON Dec 1997 British Director 2018-10-31 UNTIL 2019-06-20 RESIGNED
MR ALEXANDER PAUL FELLOWS Oct 1995 British Director 2018-10-31 UNTIL 2019-06-20 RESIGNED
MISS MARY ALICE GILSON Apr 1996 British Director 2016-11-10 UNTIL 2017-06-22 RESIGNED
MR EUAN GEORGE WILLIAM GODBOLD Nov 1995 British Director 2016-11-10 UNTIL 2017-06-22 RESIGNED
MIRIAM RUTH GOODE Jan 1993 British Director 2014-06-13 UNTIL 2015-10-29 RESIGNED
MISS SAMANTHA AMY CRESWICK Jul 2000 British Director 2020-10-13 UNTIL 2022-06-24 RESIGNED
MR JOHNATHAN COOPER Nov 1999 British Director 2020-10-13 UNTIL 2021-07-30 RESIGNED
THOMAS JAMES COOMBES Oct 1993 British Director 2014-06-13 UNTIL 2015-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Downing College, Cambridge 2016-04-06 - 2016-04-06 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Downing College Cambridge 2016-04-06 Cambridge   Cambridgeshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE UNIVERSITY CRICKET AND ATHLETIC CLUB LIMITED CAMBRIDGE Active MICRO ENTITY 93110 - Operation of sports facilities
THE HAWKS' COMPANY LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ENTERPRISE HERITAGE LIMITED IPSWICH ... SMALL 41100 - Development of building projects
ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED IPSWICH ... GROUP 41100 - Development of building projects
DOWNING COLLEGE DEVELOPMENTS LIMITED Active SMALL 41100 - Development of building projects
DOWNING COLLEGE (REGENT STREET) LIMITED CAMBRIDGE ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED MALDON ENGLAND Active DORMANT 98000 - Residents property management
THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL HORSHAM Dissolved... DORMANT 74990 - Non-trading company
OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED MARKET HARBOROUGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FLINT COURT (LINTON) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DOWNING CAMBRIDGE CONFERENCES LIMITED CAMBS Active SMALL 55100 - Hotels and similar accommodation
ASHTENNE RESIDENTIAL LIMITED CAMBRIDGESHIRE Dissolved... DORMANT 99999 - Dormant Company
CHRIST'S HOSPITAL HORSHAM ENGLAND Active GROUP 85310 - General secondary education
CAMBRIDGE AND ANGLIA RUSKIN STUDENT RADIO LIMITED ELY ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
OFFICE OF INTERCOLLEGIATE SERVICES LIMITED CAMBRIDGE Active SMALL 85421 - First-degree level higher education
THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED DUNMOW ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
46 HIGH STREET (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED CAMBRIDGE Active MICRO ENTITY 98000 - Residents property management
AUSTIN COURT (GARAGES) MANAGEMENT COMPANY LIMITED WHITTLESFORD Dissolved... DORMANT 99999 - Dormant Company
CLIMATE RESPONSE LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-02-04 30-06-2022 164,799 Cash 5,000 equity
ACCOUNTS - Final Accounts 2022-03-26 30-06-2021 8,673 Cash 5,000 equity
ACCOUNTS - Final Accounts 2020-03-25 30-06-2019 125,569 Cash 5,000 equity