CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09826998

Incorporation date

15/10/2015

Size

-

Contacts

Registered address

Registered address

The Goldie Boathouse, Kimberley Road, Cambridge CB4 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2015)
dot icon25/10/2025
Termination of appointment of Peter Jacobs as a director on 2025-05-20
dot icon25/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/11/2024
Change of details for The Cubc Foundation as a person with significant control on 2020-08-01
dot icon01/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon01/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon18/08/2022
Termination of appointment of Richard Alexander Buchan Smith as a director on 2022-08-01
dot icon18/08/2022
Appointment of Mr Stephen John Wyborn as a director on 2022-08-01
dot icon18/08/2022
Cessation of The Cuwbc Foundation as a person with significant control on 2020-08-01
dot icon18/08/2022
Cessation of Cambridge University Lightweight Rowing Club Ltd as a person with significant control on 2020-08-01
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/08/2021
Appointment of Mr Brian Roger Potterill as a director on 2021-08-01
dot icon16/08/2021
Termination of appointment of David Edward White as a director on 2021-08-01
dot icon16/08/2021
Termination of appointment of Susan Mary Hood as a director on 2020-06-23
dot icon16/08/2021
Termination of appointment of Susan Mary Hood as a secretary on 2020-06-23
dot icon18/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/01/2019
Appointment of Mr David Edward White as a director on 2018-12-04
dot icon30/01/2019
Termination of appointment of Michael Richard Lea as a director on 2018-12-04
dot icon06/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/11/2018
Appointment of Mrs Catherine Claire Juliet Mangan as a director on 2018-09-26
dot icon06/11/2018
Termination of appointment of Kate Louise Fisher Hearle as a director on 2018-09-26
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/01/2018
Appointment of Mr Charles Robert Mcqueen Grant Rowley as a director on 2018-01-15
dot icon24/01/2018
Appointment of Mr Peter Jacobs as a director on 2018-01-15
dot icon24/01/2018
Termination of appointment of Bruce Jonathan Perry as a director on 2018-01-15
dot icon24/01/2018
Termination of appointment of Martin Neill Haycock as a director on 2018-01-15
dot icon21/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon02/10/2017
Termination of appointment of Matthew David Castle as a director on 2017-09-18
dot icon02/10/2017
Appointment of Mr Michael Richard Lea as a director on 2017-09-19
dot icon01/08/2017
Appointment of Mr Martin Neill Haycock as a director on 2017-07-13
dot icon31/07/2017
Termination of appointment of Ewan Murray Gilmour Pearson as a director on 2017-07-13
dot icon05/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon19/10/2016
Registered office address changed from Goldie Boathouse Kimberley Road Cambridge England and Wales CB4 1HG United Kingdom to The Goldie Boathouse Kimberley Road Cambridge CB4 1HJ on 2016-10-19
dot icon01/10/2016
Appointment of Mr Richard Alexander Buchan Smith as a director on 2016-08-01
dot icon01/10/2016
Termination of appointment of Robin Alistair Waterer as a director on 2016-08-01
dot icon05/11/2015
Current accounting period shortened from 2016-10-31 to 2016-07-31
dot icon15/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/10/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Alexander Buchan
Director
01/08/2016 - 01/08/2022
42
Wyborn, Stephen John
Director
01/08/2022 - Present
1
Pearson, Ewan
Director
15/10/2015 - 13/07/2017
6
Jacobs, Peter
Director
15/01/2018 - 20/05/2025
17
Waterer, Robin Alistair
Director
15/10/2015 - 01/08/2016
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED is an(a) Active company incorporated on 15/10/2015 with the registered office located at The Goldie Boathouse, Kimberley Road, Cambridge CB4 1HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED?

toggle

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED is currently Active. It was registered on 15/10/2015 .

Where is CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED located?

toggle

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED is registered at The Goldie Boathouse, Kimberley Road, Cambridge CB4 1HJ.

What does CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED do?

toggle

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED?

toggle

The latest filing was on 25/10/2025: Termination of appointment of Peter Jacobs as a director on 2025-05-20.