Background WavePink WaveYellow Wave

Q COLLEGE PROPERTY LIMITED (02823554)

Q COLLEGE PROPERTY LIMITED (02823554) is an active UK company. incorporated on 2 June 1993. with registered office in Cambridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. Q COLLEGE PROPERTY LIMITED has been registered for 32 years. Current directors include BAINBRIDGE, Andrew David, SPENCE, Jonathan, WALKER, Robin Douglas Howard, Dr.

Company Number
02823554
Status
active
Type
ltd
Incorporated
2 June 1993
Age
32 years
Address
Queens' College, Cambridge, CB3 9ET
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BAINBRIDGE, Andrew David, SPENCE, Jonathan, WALKER, Robin Douglas Howard, Dr
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q COLLEGE PROPERTY LIMITED

Q COLLEGE PROPERTY LIMITED is an active company incorporated on 2 June 1993 with the registered office located in Cambridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. Q COLLEGE PROPERTY LIMITED was registered 32 years ago.(SIC: 35140, 35230)

Status

active

Active since 32 years ago

Company No

02823554

LTD Company

Age

32 Years

Incorporated 2 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

TUI LIMITED
From: 2 June 1993To: 23 September 1993
Contact
Address

Queens' College Silver Street Cambridge, CB3 9ET,

Timeline

5 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WALKER, Robin Douglas Howard, Dr

Active
43 Montague Road, CambridgeCB4 1BU
Secretary
Appointed 29 Jun 1994

BAINBRIDGE, Andrew David

Active
Silver Street, CambridgeCB3 9ET
Born June 1983
Director
Appointed 29 Jun 2022

SPENCE, Jonathan

Active
75 Long Road, CambridgeCB2 2HE
Born October 1960
Director
Appointed 01 Oct 2006

WALKER, Robin Douglas Howard, Dr

Active
43 Montague Road, CambridgeCB4 1BU
Born February 1947
Director
Appointed 28 Aug 1993

COSH, Andrew Duncan, Dr

Resigned
20 Humberstone Road, CambridgeCB4 1JF
Secretary
Appointed 28 Aug 1993
Resigned 29 Jun 1994

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Nominee secretary
Appointed 02 Jun 1993
Resigned 31 Aug 1993

COSH, Andrew Duncan, Dr

Resigned
20 Humberstone Road, CambridgeCB4 1JF
Born March 1950
Director
Appointed 28 Aug 1993
Resigned 30 Sept 2006

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Born February 1945
Director
Appointed 09 Jan 1997
Resigned 29 Jun 2022

EL ERIAN, Mohamed Aly, Dr

Resigned
Queens' College, CambridgeCB3 9ET
Born August 1958
Director
Appointed 29 Jun 2022
Resigned 25 Mar 2026

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Born August 1959
Nominee director
Appointed 02 Jun 1993
Resigned 31 Aug 1993

POLKINGHORNE, John Charlton, Dr

Resigned
Queens' College, CambridgeCB3 9ET
Born October 1930
Director
Appointed 28 Aug 1993
Resigned 09 Jan 1997

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 02 Jun 1993
Resigned 31 Aug 1993

Persons with significant control

1

Silver Street, CambridgeCB3 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Legacy
5 February 1994
224224
Resolution
23 September 1993
RESOLUTIONSResolutions
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
287Change of Registered Office
Certificate Change Of Name Company
22 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1993
NEWINCIncorporation