About

Registered Number: 05434222
Date of Incorporation: 25/04/2005 (20 years ago)
Company Status: Active
Registered Address: 18 Mill Road, Cambridge, CB1 2AD

 

Having been setup in 2005, Old St Paul's (Cambridge) Freehold Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of Old St Paul's (Cambridge) Freehold Ltd are listed as Dunstan, Diana Rosemary, Dr, Speller, Peter Richard. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTAN, Diana Rosemary, Dr 01 May 2005 - 1
SPELLER, Peter Richard 01 May 2005 10 May 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 09 November 2011
AA01 - Change of accounting reference date 09 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.