CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 1JN

Company number 05151729
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address 5 CHRIST'S COURT, VICTORIA STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1JN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Lesley Steinitz as a secretary on 13 January 2017; Registered office address changed from 1 Christs Court Victoria Street Cambridge CB1 1JN to 5 Christ's Court Victoria Street Cambridge Cambridgeshire CB1 1JN on 25 January 2017. The most likely internet sites of CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED are www.christscourtestatemanagementcompany.co.uk, and www.christ-s-court-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Christ S Court Estate Management Company Limited is a Private Limited Company. The company registration number is 05151729. Christ S Court Estate Management Company Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Christ S Court Estate Management Company Limited is 5 Christ S Court Victoria Street Cambridge Cambridgeshire Cb1 1jn. The company`s financial liabilities are £28.82k. It is £1.66k against last year. The cash in hand is £27.18k. It is £1.18k against last year. And the total assets are £29.44k, which is £1.61k against last year. STEINITZ, Lesley is a Secretary of the company. COLCLOUGH, Christopher Louis is a Director of the company. FRIEDMAN, Richard is a Director of the company. GREEN, Christina Ann, Dr is a Director of the company. HEATHER, Lesley is a Director of the company. JEPHCOTT, Catherine Rachel, Dr is a Director of the company. YIP, Patrick Wai Man Yippie is a Director of the company. Secretary KLENERMAN, Leslie, Professor has been resigned. Secretary KLENERMAN, Naomi has been resigned. Secretary PATTERSON, Sonya Beryl has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOVEY, David Allan has been resigned. Director GREAVES, Mark Christopher has been resigned. Director KLENERMAN, Leslie, Professor has been resigned. Director LEWIS, Jan Kate has been resigned. Director PATTERSON, David Howell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


christ's court estate & management company Key Finiance

LIABILITIES £28.82k
+6%
CASH £27.18k
+4%
TOTAL ASSETS £29.44k
+5%
All Financial Figures

Current Directors

Secretary
STEINITZ, Lesley
Appointed Date: 13 January 2017

Director
COLCLOUGH, Christopher Louis
Appointed Date: 09 May 2005
79 years old

Director
FRIEDMAN, Richard
Appointed Date: 31 May 2007
70 years old

Director
GREEN, Christina Ann, Dr
Appointed Date: 11 April 2016
69 years old

Director
HEATHER, Lesley
Appointed Date: 12 September 2011
66 years old

Director
JEPHCOTT, Catherine Rachel, Dr
Appointed Date: 24 May 2007
55 years old

Director
YIP, Patrick Wai Man Yippie
Appointed Date: 24 June 2010
61 years old

Resigned Directors

Secretary
KLENERMAN, Leslie, Professor
Resigned: 20 July 2015
Appointed Date: 04 February 2015

Secretary
KLENERMAN, Naomi
Resigned: 03 February 2015
Appointed Date: 01 July 2007

Secretary
PATTERSON, Sonya Beryl
Resigned: 01 July 2007
Appointed Date: 11 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Director
BOVEY, David Allan
Resigned: 26 April 2008
Appointed Date: 12 April 2007
81 years old

Director
GREAVES, Mark Christopher
Resigned: 25 May 2010
Appointed Date: 23 May 2008
68 years old

Director
KLENERMAN, Leslie, Professor
Resigned: 20 July 2015
Appointed Date: 20 July 2006
96 years old

Director
LEWIS, Jan Kate
Resigned: 12 August 2011
Appointed Date: 20 April 2005
44 years old

Director
PATTERSON, David Howell
Resigned: 01 July 2007
Appointed Date: 11 June 2004
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Appointment of Lesley Steinitz as a secretary on 13 January 2017
25 Jan 2017
Registered office address changed from 1 Christs Court Victoria Street Cambridge CB1 1JN to 5 Christ's Court Victoria Street Cambridge Cambridgeshire CB1 1JN on 25 January 2017
07 Jul 2016
Appointment of Dr Christina Ann Green as a director
04 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 600

...
... and 55 more events
18 Jun 2004
Secretary resigned
18 Jun 2004
Director resigned
18 Jun 2004
New secretary appointed
18 Jun 2004
New director appointed
11 Jun 2004
Incorporation