THE ACADEMY OF URBANISM (NUMBER 2) LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

THE ACADEMY OF URBANISM (NUMBER 2) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
THE ACADEMY OF URBANISM (NUMBER 2) LIMITED was incorporated 17 years ago on 04/10/2006 and has the registered number: 05956041. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

THE ACADEMY OF URBANISM (NUMBER 2) LIMITED - CAMBRIDGE

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

115C MILTON ROAD
CAMBRIDGE
CB4 1XE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/10/2023 18/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JASVIR ATWAL Dec 1965 British Director 2018-07-24 CURRENT
MR DEBABARDHAN UPADHYAYA Jan 1976 British Director 2017-02-01 CURRENT
MR ALISTAIR IAN BARR Sep 1957 British Director 2017-02-01 CURRENT
MS HEATHER CLARIDGE Sep 1984 British Director 2022-03-04 CURRENT
MR PHILIP GEORGE JACKSON Aug 1960 Irish Director 2021-04-27 CURRENT
MR HARRY WILLIAM KNIBB Feb 1984 British Director 2023-01-24 CURRENT
MR ANDREW BAILIE Jul 1995 British Director 2022-05-04 CURRENT
VICTORIA ANN WHENRAY Feb 1970 British Director 2023-01-24 CURRENT
MISS SAVINI RAJAPAKSE Jan 1993 British,Sri Lankan Director 2023-01-24 CURRENT
MR SHANE QUINN Nov 1982 Irish Director 2022-06-30 CURRENT
MR ANDREAS MARKIDES Mar 1959 British Director 2019-07-23 CURRENT
MATTHEW LALLY Apr 1970 British Director 2023-01-24 CURRENT
TREVOR OSBORNE Jul 1943 British Director 2007-09-11 UNTIL 2011-01-19 RESIGNED
TONY REDDY Apr 1952 Irish Director 2007-04-18 UNTIL 2009-03-18 RESIGNED
KEVIN ALEXANDER MURRAY May 1959 British Director 2007-04-18 UNTIL 2019-01-31 RESIGNED
MR STEPHEN WILLIAM QUARTERMAIN Jan 1955 British Director 2020-07-28 UNTIL 2022-01-25 RESIGNED
PAUL ANTHONY REDDY Apr 1952 Irish Director 2007-08-01 UNTIL 2009-03-18 RESIGNED
PROFESSOR BRIAN MARK EVANS May 1953 British Director 2007-04-18 UNTIL 2013-10-16 RESIGNED
MR DAVID JOHN RUDLIN Jun 1961 British Director 2013-10-16 UNTIL 2023-01-24 RESIGNED
MR GEORGE ROBIN PAGET FERGUSON Mar 1947 British Director 2007-04-18 UNTIL 2011-07-20 RESIGNED
DICK GLEESON Jan 1951 Irish Director 2009-10-14 UNTIL 2013-10-16 RESIGNED
MS LINDA JANE GLEDSTONE Sep 1968 British Director 2020-07-28 UNTIL 2022-04-26 RESIGNED
MR ANDREW WILLIAM LAWRENCE BURRELL Jun 1951 British Director 2013-10-16 UNTIL 2023-01-24 RESIGNED
KATHRYN FIRTH Nov 1957 British Director 2017-02-01 UNTIL 2017-03-31 RESIGNED
KATHRYN FIRTH Nov 1957 British Director 2017-02-01 UNTIL 2018-03-31 RESIGNED
PAUL ANTHONY REDDY Apr 1952 Irish Director 2013-10-16 UNTIL 2023-01-24 RESIGNED
MALCOLM JOHN DOWDEN Jan 1965 Secretary 2006-10-04 UNTIL 2007-07-01 RESIGNED
MS BILJANA SAVIC Nov 1965 British Director 2015-04-22 UNTIL 2022-01-25 RESIGNED
TIMOTHY DOMINIC STONOR Feb 1968 British Director 2008-10-01 UNTIL 2010-07-21 RESIGNED
TIM STONOR May 1968 British Director 2011-07-21 UNTIL 2020-07-28 RESIGNED
MS JANET ELSPETH SUTHERLAND Feb 1951 British Director 2011-01-19 UNTIL 2020-01-28 RESIGNED
JOHN RICHARD THOMPSON Feb 1944 British Director 2006-10-04 UNTIL 2016-07-27 RESIGNED
PROFESSOR JOHN FRASER WORTHINGTON Aug 1938 British Director 2009-10-14 UNTIL 2015-01-21 RESIGNED
ROBERT MICHAEL YOUNG Mar 1946 British Director 2013-10-16 UNTIL 2016-10-26 RESIGNED
MS SARAH MIRANDA CHAPLIN Feb 1966 British Director 2007-04-18 UNTIL 2009-03-18 RESIGNED
MS MICHELE MARY ELVIN Sep 1959 British Director 2019-04-16 UNTIL 2024-01-31 RESIGNED
MS PAMELA ELIZABETH ALEXANDER Apr 1954 British Director 2009-11-01 UNTIL 2015-12-31 RESIGNED
PROFESSOR CHRISTOPHER HERBERT BALCH Sep 1952 British Director 2011-01-19 UNTIL 2015-01-21 RESIGNED
JASVIR ATWAL Dec 1965 British Director 2017-07-24 UNTIL 2017-07-24 RESIGNED
MR STEVEN JOHN BEE Jun 1952 British Director 2011-07-21 UNTIL 2020-01-28 RESIGNED
MR HENKDRIKUS JOHANNES MARIA BOUWMAN Oct 1965 Dutch Director 2015-04-22 UNTIL 2019-04-16 RESIGNED
CHRISTOPHER MAURICE BRETT Oct 1952 British Director 2008-04-01 UNTIL 2013-01-17 RESIGNED
HALCO SECRETARIES LIMITED Corporate Secretary 2007-07-01 UNTIL 2014-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven John Bee 2016-04-06 - 2016-10-05 6/1952 Cambridge   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTON DOME AND FESTIVAL LTD BRIGHTON ENGLAND Active GROUP 90040 - Operation of arts facilities
ROSEWARNE COURT ASSOCIATION LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TOTNES TRUST TOTNES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BARTON WILLMORE DESIGN LIMITED HIGH WYCOMBE ENGLAND Active SMALL 71111 - Architectural activities
COUNTRYSIDE MARITIME LIMITED BRENTWOOD Active FULL 41100 - Development of building projects
SOUTH WEST LAKES TRUST LIFTON ENGLAND Active GROUP 02100 - Silviculture and other forestry activities
CROSSRAIL LIMITED STRATFORD ENGLAND Active FULL 42120 - Construction of railways and underground railways
JAS ATWAL ASSOCIATES LIMITED DERBYSHIRE Dissolved... 62090 - Other information technology service activities
STEVEN BEE CONSULTING LIMITED WINCHESTER Active MICRO ENTITY 74901 - Environmental consulting activities
SEASIDE TOWNS ENTERPRISE PARTNERSHIP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70210 - Public relations and communications activities
DESIGN COUNCIL COMMISSION FOR ARCHITECTURE AND THE BUILT ENVIRONMENT LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
TORBAY ECONOMIC DEVELOPMENT COMPANY LIMITED TORQUAY Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
HILSON MORAN HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BOOKER ALEXANDER LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HARTHALL ASSOCIATES LIMITED TENBURY WELLS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HISTORIC TOWNS AND VILLAGES FORUM LIMITED OXFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PROJECT TRAFFORD LLP READING Active FULL None Supplied
KEVIN MURRAY ASSOCIATES LTD. Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
The Academy of Urbanism (Number 2) Limit - Accounts to registrar (filleted) - small 23.2.5 2023-10-27 31-01-2023 £42,040 Cash £51,140 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar (filleted) - small 18.2 2022-08-31 31-01-2022 £56,359 Cash £58,575 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar (filleted) - small 18.2 2021-10-29 31-01-2021 £69,979 Cash £24,182 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar (filleted) - small 18.2 2020-12-01 31-01-2020 £16,490 Cash £17,257 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar (filleted) - small 18.2 2019-10-25 31-01-2019 £14,838 Cash £28,768 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar (filleted) - small 18.2 2018-10-27 31-01-2018 £30,355 Cash £45,312 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar - small 17.2 2017-10-25 31-01-2017 £56,401 Cash £73,768 equity
The Academy of Urbanism (Number 2) Limit - Accounts to registrar - small 16.1.1 2016-10-20 31-01-2016 £43,107 Cash £59,540 equity
The Academy of Urbanism (Number 2) Limit - Limited company - abbreviated - 11.9 2015-10-31 31-01-2015 £63,069 Cash £69,840 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A. ROSSIER LIMITED Active MICRO ENTITY 47730 - Dispensing chemist in specialised stores
1 SWIFT STREET LIMITED CAMBRIDGE Active DORMANT 82990 - Other business support service activities n.e.c.
1714 CONSULTING LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COLLINWOOD CONSTRUCTION LTD. CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
LADDER OF ACHIEVEMENT LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
BRENDAN NORRIS BRICKWORK AND CONSTRUCTION LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
JTP PROPERTY LTD. CAMBRIDGE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CAMBRIDGE FLORAL DESIGNS LTD CAMBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VIKING FISH & CHIPS LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
VIKING TAKEAWAY LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands