UKBizDB.co.uk

ALCOCK INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcock Investments Limited. The company was founded 35 years ago and was given the registration number 02274601. The firm's registered office is in CAMBRIDGE. You can find them at The Bursary Jesus College, Jesus Lane, Cambridge, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALCOCK INVESTMENTS LIMITED
Company Number:02274601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Bursary Jesus College, Jesus Lane, Cambridge, CB5 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL

Secretary27 September 2019Active
The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL

Director09 December 2019Active
The Bursary, Jesus College, Jesus Lane, Cambridge, CB5 8BL

Director03 April 2017Active
13, High Street, Wilburton, Ely, United Kingdom, CB3 3RB

Secretary11 May 2013Active
23 Northumberland Place, London, W2 5BS

Secretary30 September 1996Active
2 Claremont, Cambridge, CB2 1PA

Secretary01 October 1998Active
39 Church Lane, Girton, Cambridge, CB3 0JW

Secretary23 June 2003Active
39 New Square, Cambridge, CB1 1EZ

Secretary06 June 2002Active
2 The Rowells, Cottenham, CB4 8XJ

Secretary22 December 1998Active
112, Hills Road, Cambridge, CB2 1PH

Secretary30 July 2004Active
7 Somes Close, Uffington, Stamford, PE9 4UE

Secretary11 April 2001Active
Jesus College, Jesus Lane, Cambridge, CB5 8BL

Secretary-Active
16 Latham Road, Cambridge, CB2 2EQ

Director01 October 1999Active
The Masters Lodge Jesus College, Cambridge, CB5 8BL

Director01 October 1997Active
1 Mill Lane, Linton, Cambridge, CB21 4JY

Director28 February 2007Active
23 Northumberland Place, London, W2 5BS

Director30 September 1996Active
3 Farley Park, Oxted, RH8 9HY

Director01 October 1998Active
Jesus College, Jesus Lane, Cambridge, United Kingdom, CB5 8BL

Director31 May 2011Active
The Masters Lodge Jesus College, Jesus Lane, Cambridge, CB5 8BL

Director-Active
Jesus College, Jesus Lane, Cambridge, CB5 8BL

Director-Active
The Master's Lodge, Jesus College, Jesus Lane, Cambridge, England, CB5 8BL

Director16 November 2016Active

People with Significant Control

Jesus College
Notified on:18 December 2016
Status:Active
Country of residence:United Kingdom
Address:Jesus College, Jesus Lane, Cambridge, United Kingdom, CB5 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-06-01Officers

Second filing of director appointment with name.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.