COLLEGE COURT (CAMBRIDGE A) LIMITED
Overview
| Company Name | COLLEGE COURT (CAMBRIDGE A) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01820344 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLEGE COURT (CAMBRIDGE A) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COLLEGE COURT (CAMBRIDGE A) LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambs |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLLEGE COURT (CAMBRIDGE A) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COLLEGE COURT (CAMBRIDGE A) LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for COLLEGE COURT (CAMBRIDGE A) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr James Arthur Elliot on Apr 14, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Daniel Sebastian Murrell on Apr 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Atila Tuncay Madakbas on Apr 08, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Atila Tuncay Madakbas as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephen Tweedale as a director on Aug 16, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Apr 02, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of COLLEGE COURT (CAMBRIDGE A) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
| ELLIOT, James Arthur, Dr | Director | CB2 1JP Cambridge 2 Hills Road Cambs United Kingdom | United Kingdom | British | 82349170002 | |||||||||
| MADAKBAS, Atila Tuncay | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 130685630001 | |||||||||
| MURRELL, Daniel Sebastian, Dr | Director | CB2 1JP Cambridge 2 Hills Road Cambs United Kingdom | England | British,South African | 160510120002 | |||||||||
| ADAMSON, John Michael | Secretary | 1 Burrough Field Impington CB4 9NW Cambridge | British | 54648790003 | ||||||||||
| DYASON, Christopher Robert | Secretary | 19 Station Road Wilburton CB6 3RP Ely Cambridgeshire | British | 49725650001 | ||||||||||
| WAGER, Jeremy Vincent | Secretary | CB2 1JP Cambridge 2 Hills Road Cambs United Kingdom | British | 135235700001 | ||||||||||
| BERESFORD, Peter | Director | 43 William Smith Close CB1 3QE Cambridge Cambridgeshire | British | 26883400001 | ||||||||||
| BIRNIE, Jacqueline, Dr | Director | 59 William Smith Close CB1 3QE Cambridge Cambridgeshire | British | 47062130001 | ||||||||||
| CONWAY, Simon Laurence | Director | 9 Field Road Billinghay LN4 4EA Lincolnshire | British | 59116480001 | ||||||||||
| KEAVENEY, Nigel Michael | Director | Essex House 71 Regent Street CB2 1AB Cambridge Cambridgeshire | United Kingdom | British | 131203840001 | |||||||||
| LEEKE, Linden Mary | Director | 63 William Smith Close CB1 3QE Cambridge Cambridgeshire | British | 39339760001 | ||||||||||
| LUXTON, Dimitrius Edward Anthony | Director | Essex House 71 Regent Street CB2 1AB Cambridge Cambridgeshire | United Kingdom | British | 98489270001 | |||||||||
| MADAKBAS, Meryl Patricia Sherwen | Director | 15 Lady Jane Court Cavendish Avenue CB1 4UW Cambridge Cambridgeshire | British | 58214320001 | ||||||||||
| MADAKBAS, Teoman | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | United Kingdom | British | 70966150002 | |||||||||
| NAGEL, Frank Uwe | Director | 77 William Smith Close CB1 3QE Cambridge Cambridgeshire | German | 48755970001 | ||||||||||
| NIGHTINGALE, Andrew Michael Walter | Director | 67 William Smith Close CB1 3QE Cambridge Cambridgeshire | British | 39339710001 | ||||||||||
| PEARCE, Stephen Mark | Director | 67 William Smith Close CB1 3QE Cambridge Cambridgeshire | British | 26883420001 | ||||||||||
| SMITH, Vanessa | Director | Essex House 71 Regent Street CB2 1AB Cambridge Cambridgeshire | United Kingdom | British | 104958280001 | |||||||||
| TRANAH, Lucy Rose | Director | Essex House 71 Regent Street CB2 1AB Cambridge Cambridgeshire | United Kingdom | British | 131203700001 | |||||||||
| TWEEDALE, Stephen | Director | CB2 1JP Cambridge 2 Hills Road Cambs United Kingdom | United Kingdom | British | 34434050001 | |||||||||
| WILKINSON, Max | Director | 77 William Smith Close CB1 3QE Cambridge | British | 58841220001 |
What are the latest statements on persons with significant control for COLLEGE COURT (CAMBRIDGE A) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0