About

Registered Number: 02823554
Date of Incorporation: 02/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Queens' College, Silver Street, Cambridge, CB3 9ET

 

Based in Cambridge, Q College Property Ltd was setup in 1993, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies director is Polkinghorne, John Charlton, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLKINGHORNE, John Charlton, Dr 28 August 1993 09 January 1997 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 14 February 1995
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
RESOLUTIONS - N/A 12 December 1994
363s - Annual Return 02 August 1994
288 - N/A 07 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1994
RESOLUTIONS - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
287 - Change in situation or address of Registered Office 23 September 1993
CERTNM - Change of name certificate 22 September 1993
NEWINC - New incorporation documents 02 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.