UKBizDB.co.uk

THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST

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

This company is commonly known as The Fitzwilliam Museum Development Trust. The company was founded 39 years ago and was given the registration number 01895684. The firm's registered office is in CAMBRIDGE. You can find them at C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE FITZWILLIAM MUSEUM DEVELOPMENT TRUST
Company Number:01895684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1985
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:C/o Katie Grundy Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England, CB2 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Maids Causeway, Cambridge, CB5 8DA

Secretary18 October 1999Active
2 Trident Place, 69 Old Church Street, London, England, SW3 5BP

Director23 November 2017Active
Stanny House Farm, High Street, Iken, Woodbridge, England, IP12 2EY

Director17 January 2019Active
12 Maids Causeway, Cambridge, CB5 8DA

Director15 March 1993Active
Brook Hall, Foxearth, Sudbury, England, CO10 7HP

Director14 February 2022Active
6, Cavendish Avenue, Cambridge, England, CB1 7US

Director14 February 2022Active
Davey's Lodge, Warmington, Peterborough, England, PE8 6UP

Director18 October 2004Active
The Old Rectory, Stutton, Ipswich, England, IP9 2SE

Director17 January 2017Active
43, Garden Walk, Cambridge, England, CB4 3EW

Director01 January 2022Active
Bourne Park, Bishops Bourne, Canterbury, CT4 5BJ

Director18 October 2004Active
Stable Flat 50 Mill Way, Grantchester, Cambridge, CB3 9NB

Secretary-Active
11 Chesterford House, Southacre Drive, Cambridge, CB2 2TZ

Secretary17 June 1994Active
33 Caxton End, Bourn, Cambridge, CB3 7SS

Secretary01 July 1998Active
The Old Rectory, Ham, Marlborough, SN8 3QR

Director07 October 1996Active
3 Albion Street, London, W2 2AS

Director-Active
Castle Hill Cottage, Pound Walk, Saffron Walden, England, CB10 2EJ

Director12 November 2009Active
429 St George Wharf, Lambeth, London, SW8 2LZ

Director19 October 1998Active
C/O Katie Grundy, Grove Lodge, Grove Lane, Trumpington Street, Cambridge, England, CB2 1RB

Director21 November 2013Active
Manor Farm North End, Bassingbourn, Royston, SG8 5NX

Director15 January 1996Active
Trinity Hall, Trinity Lane, Cambridge, CB3 1TJ

Director25 September 1992Active
12 Ilchester Place, London, W14 8AA

Director17 February 1993Active
Ham Manor, Ham, SN8 3RB

Director27 October 2000Active
Place House, The Town, Great Staughton, St. Neots, England, PE19 5BB

Director25 June 1993Active
Anglesey Abbey, Quy Road, Lode, Cambridge, CB5 9EJ

Director27 January 2003Active
Falkner Segal Moller Partners 10 Emmanuel Road, Cambridge, CB1 1JW

Director-Active
111, Sixth Avenue, London, England, W10 4HH

Director11 May 2011Active
4 Fournier Street, Spitalfields, London, E1 6QE

Director-Active
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA

Director07 June 2006Active
Grove Lodge Trumpington Street, Cambridge, CB2 1QG

Director17 February 1993Active
9 Cranmer Road, Cambridge, CB3 9BL

Director-Active
Grove Lodge, The Fitzwilliam Museum, Trumpington Street, Cambridge, England, CB2 1RB

Director02 March 2013Active
16 Madingley Road, Cambridge, CB3 0EE

Director16 October 2001Active
Flat 24, 36 Buckingham Gate, London, SW1E 6PB

Director16 February 1993Active
Marlesford Hall, Marlesford, Woodbridge, IP13 0AU

Director25 June 1993Active
3 Wingate Close, Cambridge, CB2 2HW

Director26 January 1998Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Address

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

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.