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.
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 | : |
|
Registered Address | : | Mill House Mill Court, Station Road, Great Shelford, Cambridge, CB22 5LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD | Secretary | 30 September 1998 | Active |
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD | Director | 01 July 2022 | Active |
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD | Director | 25 October 2023 | Active |
Mill House Mill Court, Station Road,, Great Shelford,, Cambridge, United Kingdom, CB22 5LD | Director | 23 January 2008 | Active |
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD | Director | 25 October 2023 | Active |
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD | Director | 25 October 2023 | Active |
Mill House Mill Court, Station Road, Great Shelford, United Kingdom, CB22 5LD | Director | 25 October 2023 | Active |
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD | Director | 30 September 1998 | Active |
Mill House Mill Court, Station Road, Great Shelford, CB22 5LD | Director | 01 January 1994 | Active |
95, Hinton Way, Great Shelford, Cambridge, CB22 5AH | Secretary | 04 January 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 29 November 1993 | Active |
25 Cut Hedge, Black Hedge, Braintree, CM7 8QZ | Director | 02 March 1998 | Active |
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT | Director | 01 December 1998 | Active |
The Vineyard, Cole End Road, Sewards End, Saffron Walden, CB10 2LQ | Director | 23 January 2008 | Active |
5 Middle Street, Thriplow, Royston, SG8 7RD | Director | 04 January 1994 | Active |
95, Hinton Way, Great Shelford, Cambridge, CB22 5AH | Director | 04 January 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 29 November 1993 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 04 August 2016 | Active |
Mill House Mill Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5LD | Director | 15 February 2017 | Active |
Mill House Mill Court, Station Road,, Great Shelford,, Cambridge, United Kingdom, CB22 5LD | Director | 15 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person secretary company with change date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.