UKBizDB.co.uk

WRENBRIDGE LAND LIMITED

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

This company is commonly known as Wrenbridge Land Limited. The company was founded 30 years ago and was given the registration number 02876074. The firm's registered office is in GREAT SHELFORD. You can find them at Mill House Mill Court, Station Road, Great Shelford, Cambridge. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WRENBRIDGE LAND LIMITED
Company Number:02876074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD

Secretary30 September 1998Active
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD

Director01 July 2022Active
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD

Director25 October 2023Active
Mill House Mill Court, Station Road,, Great Shelford,, Cambridge, United Kingdom, CB22 5LD

Director23 January 2008Active
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD

Director25 October 2023Active
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD

Director25 October 2023Active
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD

Director25 October 2023Active
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD

Director30 September 1998Active
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD

Director01 January 1994Active
95, Hinton Way, Great Shelford, Cambridge, CB22 5AH

Secretary04 January 1994Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary29 November 1993Active
25 Cut Hedge, Black Hedge, Braintree, CM7 8QZ

Director02 March 1998Active
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT

Director01 December 1998Active
The Vineyard, Cole End Road, Sewards End, Saffron Walden, CB10 2LQ

Director23 January 2008Active
5 Middle Street, Thriplow, Royston, SG8 7RD

Director04 January 1994Active
95, Hinton Way, Great Shelford, Cambridge, CB22 5AH

Director04 January 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director29 November 1993Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director04 August 2016Active
Mill House Mill Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5LD

Director15 February 2017Active
Mill House Mill Court, Station Road,, Great Shelford,, Cambridge, United Kingdom, CB22 5LD

Director15 February 2017Active

People with Significant Control

Peter Drake Jarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Time & Life Building 1, Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin Stuart Coles
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Mill House Mill Court, Station Road,, Cambridge, United Kingdom, CB22 5LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiera Real Estate Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Change person secretary company with change date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.