UKBizDB.co.uk

SUBWAY REALTY LIMITED

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

This company is commonly known as Subway Realty Limited. The company was founded 23 years ago and was given the registration number 04174473. The firm's registered office is in CAMBRIDGE. You can find them at Chaston House Mill Court, Great Shelford, Cambridge, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUBWAY REALTY LIMITED
Company Number:04174473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chaston House Mill Court, Great Shelford, Cambridge, CB22 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director15 May 2023Active
Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director29 January 2021Active
Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director05 June 2020Active
Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director13 November 2023Active
1834 Litchfield Turnpike, Woodbridge, Connecticut, United States,

Secretary01 June 2005Active
Chaston House, Mill Court, Great Shelford, Cambridge, CB22 5LD

Secretary05 June 2020Active
10 Jeremy Garden Lane, Woodbridge, Usa,

Secretary21 May 2001Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Corporate Secretary30 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 March 2001Active
Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director29 January 2021Active
Chaston House, Mill Court, Great Shelford, Cambridge, CB22 5LD

Director30 March 2001Active
Chaston House, Mill Court, Great Shelford, Cambridge, CB22 5LD

Director05 June 2020Active
Chaston House, Mill Court, Great Shelford, Cambridge, CB22 5LD

Director05 June 2020Active
10 Jeremy Garden Lane, Woodbridge, Usa,

Director30 March 2001Active
Chaston House, Mill Court, Great Shelford, Cambridge, CB22 5LD

Director01 June 2005Active
79 Homestead Ave, Stratford, Connecticut, Usa,

Director30 March 2001Active
Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS

Director13 March 2020Active
109 Bertrose Avenue, Milford, United States,

Director15 March 2004Active
4 Candlewood Road, Milford, United States,

Director15 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 March 2001Active

People with Significant Control

Christopher William Boyett
Notified on:01 March 2021
Status:Active
Date of birth:March 1965
Nationality:American
Country of residence:England
Address:Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS
Nature of control:
  • Significant influence or control as trust
Howard Shaw Tuthill
Notified on:24 January 2020
Status:Active
Date of birth:March 1947
Nationality:American
Country of residence:United States
Address:Six Landmark Square, Cummings & Lockwood, Stamford, United States, 06901
Nature of control:
  • Voting rights 25 to 50 percent as trust
Jonathan Deluca
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:England
Address:Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS
Nature of control:
  • Significant influence or control as trust
Suzanne Greco
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:American
Address:Chaston House, Mill Court, Cambridge, CB22 5LD
Nature of control:
  • Significant influence or control as trust
Dr. Peter Buck
Notified on:06 April 2016
Status:Active
Date of birth:December 1930
Nationality:American
Country of residence:England
Address:Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS
Nature of control:
  • Significant influence or control
Elisabeth Deluca
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:American
Country of residence:England
Address:Regus, Woburn Place, 16 Upper Woburn Place, London, England, WC1H 0BS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Change of constitution

Statement of companys objects.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-04-13Auditors

Auditors resignation company.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.