Background WavePink WaveYellow Wave

LADY JANE COURT RESIDENTS ASSOCIATION LIMITED (01451699)

LADY JANE COURT RESIDENTS ASSOCIATION LIMITED (01451699) is an active UK company. incorporated on 2 October 1979. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LADY JANE COURT RESIDENTS ASSOCIATION LIMITED has been registered for 46 years. Current directors include BANGHAM, Catharine Hamilton, GORDON-ROE, Hugh, HOPKINS, Charity Ann and 7 others.

Company Number
01451699
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 1979
Age
46 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANGHAM, Catharine Hamilton, GORDON-ROE, Hugh, HOPKINS, Charity Ann, INGERSENT, Roderick Ian, JOLLEY, Ian George Michael, MADAKBAS, Meryl Patricia Sherwen, MARCUS, David, Dr, MAWBY, Arthur Andrew, Dr, WALLWORK, Elizabeth Ann, WILSON, Janice Sadie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY JANE COURT RESIDENTS ASSOCIATION LIMITED

LADY JANE COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 October 1979 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LADY JANE COURT RESIDENTS ASSOCIATION LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

01451699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 2 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 10 December 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 2 October 1979To: 31 August 2011
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Apr 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

BANGHAM, Catharine Hamilton

Active
Hills Road, CambridgeCB2 1JP
Born February 1949
Director
Appointed 30 Apr 2025

GORDON-ROE, Hugh

Active
Hills Road, CambridgeCB2 1JP
Born December 1955
Director
Appointed 12 Jan 2015

HOPKINS, Charity Ann

Active
CambridgeCB2 1JP
Born September 1941
Director
Appointed 26 Feb 2020

INGERSENT, Roderick Ian

Active
Hills Road, CambridgeCB2 1JP
Born September 1967
Director
Appointed 12 Jan 2015

JOLLEY, Ian George Michael

Active
Hills Road, CambridgeCB2 1JP
Born August 1959
Director
Appointed 01 Oct 2014

MADAKBAS, Meryl Patricia Sherwen

Active
Hills Road, CambridgeCB2 1JP
Born March 1939
Director
Appointed 12 Jan 2015

MARCUS, David, Dr

Active
Hills Road, CambridgeCB2 1JP
Born May 1976
Director
Appointed 06 May 2025

MAWBY, Arthur Andrew, Dr

Active
Hills Road, CambridgeCB2 1JP
Born September 1943
Director
Appointed 12 Jan 2015

WALLWORK, Elizabeth Ann

Active
Hills Road, CambridgeCB2 1JP
Born December 1947
Director
Appointed 12 Jan 2015

WILSON, Janice Sadie

Active
Hills Road, CambridgeCB2 1JP
Born August 1936
Director
Appointed 12 Jan 2015

HARRIS, Nicholas John

Resigned
Firs Farm, CambridgeCB3 7RL
Secretary
Appointed 09 Mar 2001
Resigned 31 Dec 2008

MADAKBAS, Meryl Patricia Sherwen

Resigned
15 Lady Jane Court, CambridgeCB1 4UW
Secretary
Appointed 26 Jun 1998
Resigned 16 Mar 2000

ROBINSON, Betty

Resigned
4 Lady Jane Court, CambridgeCB1 7UW
Secretary
Appointed 16 Mar 2000
Resigned 09 Mar 2001

TOWNSEND, Basil

Resigned
16 Lady Jane Court, CambridgeCB1 4UW
Secretary
Appointed 01 Apr 1992
Resigned 30 Mar 1998

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 31 Dec 2008
Resigned 01 Apr 2014

WILLIAMS, Peter John

Resigned
19 Lady Jane Court, CambridgeCB1 4UW
Secretary
Appointed 30 Mar 1998
Resigned 26 Jun 1998

ABBOTT, Maggie Ann

Resigned
Hills Road, CambridgeCB2 1JP
Born October 1942
Director
Appointed 12 Jan 2015
Resigned 21 Jan 2026

ABBOTT, Maggie Ann

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born October 1942
Director
Appointed 01 Oct 2009
Resigned 28 May 2014

BARRICK, Deborah, Dr

Resigned
12 Lady Jane Court, CambridgeCB1 4UW
Born November 1956
Director
Appointed N/A
Resigned 01 Apr 1992

CRAY, Ian Stewart

Resigned
CambridgeCB2 1JP
Born August 1957
Director
Appointed 11 Feb 2022
Resigned 13 Mar 2024

CRAY, Janet Margaret

Resigned
Hills Road, CambridgeCB2 1JP
Born May 1958
Director
Appointed 12 Jan 2015
Resigned 11 Feb 2022

CRAY, Janet Margaret

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born May 1958
Director
Appointed 30 May 2007
Resigned 28 May 2014

DAWSON, John Brian

Resigned
6 Lady Jane Court, CambridgeCB1 7UW
Born November 1937
Director
Appointed 16 Mar 2000
Resigned 01 Oct 2009

FREE, Jacquelin Ann Elizabeth

Resigned
5 Lady Jane Court, CambridgeCB1 4UW
Born June 1945
Director
Appointed 09 Jun 1997
Resigned 10 Dec 1998

GODFREY, Ian Trevor

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born February 1941
Director
Appointed 30 Nov 2009
Resigned 28 May 2014

GOMEZ, Anna Christina, Dr

Resigned
10 Lady Jane Court, CambridgeCB1 7UW
Born May 1975
Director
Appointed 14 Apr 2005
Resigned 25 Feb 2009

GREEN, David

Resigned
5 Lady Jane Court, CambridgeCB1 7UW
Born October 1938
Director
Appointed 22 Mar 1999
Resigned 16 Mar 2000

INGERSENT, Roderick Ian

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born September 1967
Director
Appointed 31 May 2007
Resigned 13 Aug 2012

JOILEY, Michael Walter

Resigned
18 Lady Jane Court, CambridgeCB1 4UW
Born March 1932
Director
Appointed 09 Jun 1997
Resigned 30 Mar 1998

JOLLEY, Michael Walter

Resigned
18 Lady Jane Court, CambridgeCB1 7UW
Born March 1932
Director
Appointed 09 Mar 2001
Resigned 24 Mar 2006

LANDON, Edna Gertrude

Resigned
14 Lady Jane Court, CambridgeCB1 4UW
Born September 1910
Director
Appointed N/A
Resigned 02 Apr 1996

MADAKBAS, Meryl Patricia Sherwen

Resigned
15 Lady Jane Court, CambridgeCB1 4UW
Born March 1939
Director
Appointed 30 Mar 1998
Resigned 16 Mar 2000

MUSTO, Catherine

Resigned
Hills Road, CambridgeCB2 1JP
Born February 1955
Director
Appointed 12 Jan 2015
Resigned 27 Oct 2025

NETHERCOTT, Terence Victor Mervyn

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1938
Director
Appointed 12 Jan 2015
Resigned 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
1 April 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
287Change of Registered Office
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
287Change of Registered Office
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1992
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
6 December 1989
288288
Legacy
6 December 1989
363363
Legacy
3 April 1989
287Change of Registered Office
Auditors Resignation Company
22 March 1989
AUDAUD
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
1 November 1988
288288
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
7 May 1986
288288