DOWNING COLLEGE (REGENT STREET) LIMITED

Register to unlock more data on OkredoRegister

DOWNING COLLEGE (REGENT STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04317780

Incorporation date

06/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge, Cambs CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2001)
dot icon27/05/2025
Liquidators' statement of receipts and payments to 2025-03-23
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon04/01/2025
Removal of liquidator by court order
dot icon31/05/2024
Liquidators' statement of receipts and payments to 2024-03-23
dot icon03/04/2023
Resolutions
dot icon03/04/2023
Appointment of a voluntary liquidator
dot icon03/04/2023
Declaration of solvency
dot icon03/04/2023
Registered office address changed from Downing College Regent Street Cambridge CB2 1DQ England to Salisbury House Station Road Cambridge Cambs CB1 2LA on 2023-04-03
dot icon05/02/2023
Certificate of change of name
dot icon02/02/2023
Termination of appointment of Timothy Paul Holmes as a director on 2023-02-01
dot icon02/02/2023
Termination of appointment of Alice Elizabeth Mary Holmes as a secretary on 2023-02-01
dot icon02/02/2023
Appointment of Mr Michael Spencer Haddock as a director on 2023-02-01
dot icon02/02/2023
Appointment of Mr Gavin John Flynn as a director on 2023-02-01
dot icon02/02/2023
Cessation of Timothy Paul Holmes as a person with significant control on 2023-02-01
dot icon02/02/2023
Notification of Downing College as a person with significant control on 2023-02-01
dot icon02/02/2023
Registered office address changed from C/O Endurance Estates 1 Station Road Foxton Cambridge Cambs CB22 6SA to Downing College Regent Street Cambridge CB2 1DQ on 2023-02-03
dot icon29/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Alice Elizabeth Mary Holmes on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Timothy Paul Holmes on 2009-11-06
dot icon26/10/2009
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 2009-10-26
dot icon15/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 06/11/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon01/02/2008
Accounting reference date extended from 31/05/08 to 30/09/08
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Registered office changed on 25/01/08 from: mill house mill court great shelford cambridge CB22 5LD
dot icon02/01/2008
Return made up to 06/11/07; no change of members
dot icon03/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/12/2006
Return made up to 06/11/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon02/12/2005
Return made up to 06/11/05; full list of members
dot icon30/07/2005
Registered office changed on 30/07/05 from: salisbury house station road cambridge CB1 2LA
dot icon11/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon12/11/2004
Return made up to 06/11/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-05-31
dot icon16/01/2004
Return made up to 06/11/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/03/2003
Accounting reference date shortened from 30/11/02 to 31/05/02
dot icon10/12/2002
Return made up to 06/11/02; full list of members
dot icon27/06/2002
Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Secretary resigned
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
Director resigned
dot icon06/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
06/11/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Timothy Paul
Director
06/11/2001 - 01/02/2023
103
Flynn, Gavin John
Director
01/02/2023 - Present
11
Haddock, Michael Spencer
Director
01/02/2023 - Present
1
Holmes, Alice Elizabeth Mary
Secretary
19/01/2008 - 31/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNING COLLEGE (REGENT STREET) LIMITED

DOWNING COLLEGE (REGENT STREET) LIMITED is an(a) Liquidation company incorporated on 06/11/2001 with the registered office located at Salisbury House, Station Road, Cambridge, Cambs CB1 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNING COLLEGE (REGENT STREET) LIMITED?

toggle

DOWNING COLLEGE (REGENT STREET) LIMITED is currently Liquidation. It was registered on 06/11/2001 .

Where is DOWNING COLLEGE (REGENT STREET) LIMITED located?

toggle

DOWNING COLLEGE (REGENT STREET) LIMITED is registered at Salisbury House, Station Road, Cambridge, Cambs CB1 2LA.

What does DOWNING COLLEGE (REGENT STREET) LIMITED do?

toggle

DOWNING COLLEGE (REGENT STREET) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOWNING COLLEGE (REGENT STREET) LIMITED?

toggle

The latest filing was on 27/05/2025: Liquidators' statement of receipts and payments to 2025-03-23.