WRENBRIDGE LAND LIMITED - GREAT SHELFORD
Company Profile | Company Filings |
Overview
WRENBRIDGE LAND LIMITED is a Private Limited Company from GREAT SHELFORD and has the status: Active.
WRENBRIDGE LAND LIMITED was incorporated 30 years ago on 29/11/1993 and has the registered number: 02876074. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WRENBRIDGE LAND LIMITED was incorporated 30 years ago on 29/11/1993 and has the registered number: 02876074. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WRENBRIDGE LAND LIMITED - GREAT SHELFORD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MILL HOUSE MILL COURT
GREAT SHELFORD
CAMBRIDGE
CB22 5LD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER DRAKE JARMAN | May 1958 | British | Director | 1998-09-30 | CURRENT |
MR RAYMOND JOHN STEWART PALMER | Nov 1947 | British | Director | 1994-01-01 | CURRENT |
MR JEFFREY RICHARD ELDON WILSON | May 1976 | British | Director | 2017-02-15 | CURRENT |
CHARLES ALEXANDER ALLEN | Aug 1981 | British | Director | 2022-07-01 | CURRENT |
MR BENJAMIN STUART COLES | Mar 1976 | British | Director | 2008-01-23 | CURRENT |
MRS EMMA NICOLE CULLEN | Aug 1970 | British | Director | 2023-10-25 | CURRENT |
MR JAMES MICHAEL FELTHAM | Jun 1989 | British | Director | 2023-10-25 | CURRENT |
MR JAMES CHRISTOPHER REX GARRETT | May 1986 | British | Director | 2023-10-25 | CURRENT |
PETER DRAKE JARMAN | May 1958 | British | Secretary | 1998-09-30 | CURRENT |
MR RICHARD ARNOLD | Feb 1973 | British | Director | 2023-10-25 | CURRENT |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1993-11-29 UNTIL 1994-01-04 | RESIGNED | ||
MR ALEXANDER DAVID WILLIAM PRICE | Mar 1971 | British | Director | 2016-08-04 UNTIL 2022-07-01 | RESIGNED |
PETER DRAKE JARMAN | May 1958 | British | Secretary | 1994-01-04 UNTIL 1998-09-30 | RESIGNED |
MR PAUL CHRISTIAN BIRD | May 1958 | British | Director | 1998-03-02 UNTIL 2001-06-25 | RESIGNED |
PETER DRAKE JARMAN | May 1958 | British | Director | 1994-01-04 UNTIL 1998-09-30 | RESIGNED |
MR TIMOTHY PAUL HOLMES | Jul 1962 | British | Director | 1994-01-04 UNTIL 2007-01-17 | RESIGNED |
MR JAMIE PAUL SIMON HOCKADAY | Jan 1973 | British | Director | 2008-01-23 UNTIL 2010-04-12 | RESIGNED |
CHRISTOPHER DIGBY-BELL | Jun 1948 | British | Director | 1998-12-01 UNTIL 2012-09-03 | RESIGNED |
CHRISTOPHER GRAHAM WHITE | Jun 1976 | British | Director | 2017-02-15 UNTIL 2020-04-30 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 1993-11-29 UNTIL 1994-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peter Drake Jarman | 2016-04-06 - 2017-02-15 | 5/1958 | London | Voting rights 25 to 50 percent |
Mr Benjamin Stuart Coles | 2016-04-06 | 3/1976 | Cambridge Cambs |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Fiera Real Estate Uk Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-21 | 31-03-2023 | 233,822 Cash 90,987 equity |