Background WavePink WaveYellow Wave

CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED (05151729)

CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED (05151729) is an active UK company. incorporated on 11 June 2004. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DOUGLAS, Astron Benjamin, FEAST, Stephen Michael, Professor, GALLER, Marc Eugene and 3 others.

Company Number
05151729
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
5 Christ's Court, Cambridge, CB1 1JN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DOUGLAS, Astron Benjamin, FEAST, Stephen Michael, Professor, GALLER, Marc Eugene, JEPHCOTT, Catherine Rachel, Dr, STEINITZ, Lesley Ginette, YIP, Patrick Wai Man Yippie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED

CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CHRIST'S COURT ESTATE & MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05151729

LTD Company

Age

21 Years

Incorporated 11 June 2004

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 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

5 Christ's Court Victoria Street Cambridge, CB1 1JN,

Previous Addresses

25 Town Green Road Orwell Royston SG8 5QL England
From: 27 June 2019To: 25 April 2021
5 Christ's Court Victoria Street Cambridge Cambridgeshire CB1 1JN
From: 25 January 2017To: 27 June 2019
1 Christs Court Victoria Street Cambridge CB1 1JN
From: 26 October 2015To: 25 January 2017
5 Christs Court Victoria Street Cambridge Cambridgeshire CB1 1JN
From: 11 June 2004To: 26 October 2015
Timeline

18 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

FEAST, Stephen Michael

Active
Victoria Street, CambridgeCB1 1JN
Secretary
Appointed 26 Apr 2021

DOUGLAS, Astron Benjamin

Active
Victoria Street, CambridgeCB1 1JN
Born January 1986
Director
Appointed 03 Aug 2017

FEAST, Stephen Michael, Professor

Active
Victoria Street, CambridgeCB1 1JN
Born December 1960
Director
Appointed 19 Jan 2022

GALLER, Marc Eugene

Active
Victoria Street, CambridgeCB1 1JN
Born March 1969
Director
Appointed 20 Jun 2022

JEPHCOTT, Catherine Rachel, Dr

Active
4 Christs Court, CambridgeCB1 1JN
Born February 1970
Director
Appointed 24 May 2007

STEINITZ, Lesley Ginette

Active
Town Green Road, RoystonSG8 5QL
Born March 1959
Director
Appointed 12 Sept 2011

YIP, Patrick Wai Man Yippie

Active
Grace Mansion, Kowloon
Born October 1963
Director
Appointed 24 Jun 2010

KLENERMAN, Leslie, Professor

Resigned
Victoria Street, CambridgeCB1 1JN
Secretary
Appointed 04 Feb 2015
Resigned 20 Jul 2015

KLENERMAN, Naomi

Resigned
5 Christs Court, CambridgeCB1 1JN
Secretary
Appointed 01 Jul 2007
Resigned 03 Feb 2015

PATTERSON, Sonya Beryl

Resigned
Copleys Roffey Park, HorshamRH12 4TD
Secretary
Appointed 11 Jun 2004
Resigned 01 Jul 2007

STEINITZ, Lesley

Resigned
Town Green Road, RoystonSG8 5QL
Secretary
Appointed 13 Jan 2017
Resigned 25 Apr 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

AINGER-BROWN, Susan Lilian

Resigned
Trumpington Street, CambridgeCB2 1RH
Born August 1965
Director
Appointed 05 Jun 2020
Resigned 01 May 2022

BOVEY, David Allan

Resigned
6 Christs Court, CambridgeCB1 1JN
Born September 1944
Director
Appointed 12 Apr 2007
Resigned 26 Apr 2008

COLCLOUGH, Christopher Louis

Resigned
1 Christs Court, CambridgeCB1 1JN
Born July 1946
Director
Appointed 09 May 2005
Resigned 15 Jun 2017

FRIEDMAN, Richard

Resigned
3 Christs Court, CambridgeCB1 1JN
Born October 1954
Director
Appointed 31 May 2007
Resigned 03 Aug 2017

GREAVES, Mark Christopher

Resigned
4a Goodwood Hill, SingaporeFOREIGN
Born January 1957
Director
Appointed 23 May 2008
Resigned 25 May 2010

GREEN, Christina Ann, Dr

Resigned
Christ's Court, CambridgeCB1 1JN
Born April 1956
Director
Appointed 11 Apr 2016
Resigned 19 Jan 2021

HARVEY-SAMUEL, Timothy James

Resigned
Trumpington Street, CambridgeCB2 1HR
Born October 1965
Director
Appointed 15 Jun 2017
Resigned 06 Jun 2020

KLENERMAN, Leslie, Professor

Resigned
5 Christ's Court, CambridgeCB1 1JN
Born May 1929
Director
Appointed 20 Jul 2006
Resigned 20 Jul 2015

LEWIS, Jan Kate

Resigned
2 Christ's Court, CambridgeCB1 1JN
Born May 1981
Director
Appointed 20 Apr 2005
Resigned 12 Aug 2011

PATTERSON, David Howell

Resigned
Copleys, Roffey Park, HorshamRH12 4TD
Born March 1932
Director
Appointed 11 Jun 2004
Resigned 01 Jul 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jun 2004
Resigned 11 Jun 2004
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Secretary Company With Change Date
11 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
17 July 2007
353353
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
353353
Legacy
26 April 2005
287Change of Registered Office
Legacy
29 June 2004
88(2)R88(2)R
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation