Background WavePink WaveYellow Wave

JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED (06767899)

JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED (06767899) is an active UK company. incorporated on 8 December 2008. 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. JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED has been registered for 17 years. Current directors include ALLEYNE, Sonita Charlene, ANTHONY, Richard Forbes, Dr.

Company Number
06767899
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
The Bursary Jesus College, Cambridge, CB5 8BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEYNE, Sonita Charlene, ANTHONY, Richard Forbes, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED

JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED is an active company incorporated on 8 December 2008 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. JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06767899

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

M&R 1081 LIMITED
From: 8 December 2008To: 26 June 2009
Contact
Address

The Bursary Jesus College Jesus Lane Cambridge, CB5 8BL,

Previous Addresses

112 Hills Road Cambridge Cambridgeshire CB2 1PH
From: 8 December 2008To: 30 January 2013
Timeline

10 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 19
Director Left
Dec 19
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MORSE, Nichola Lorraine

Active
Jesus College, CambridgeCB5 8BL
Secretary
Appointed 04 Nov 2024

ALLEYNE, Sonita Charlene

Active
Jesus College, CambridgeCB5 8BL
Born March 1967
Director
Appointed 09 Dec 2019

ANTHONY, Richard Forbes, Dr

Active
Jesus College, CambridgeCB5 8BL
Born October 1967
Director
Appointed 03 Apr 2017

ANTHONY, Richard Forbes, Dr

Resigned
Jesus College, CambridgeCB5 8BL
Secretary
Appointed 23 May 2024
Resigned 03 Nov 2024

BROWN, Hugo Charles Crispin

Resigned
High Street, ElyCB6 3RB
Secretary
Appointed 11 May 2013
Resigned 27 Sept 2019

LIM, Zickie

Resigned
Francis House, CambridgeCB2 1PH
Secretary
Appointed 08 Dec 2008
Resigned 06 Jul 2009

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 06 Jul 2009
Resigned 11 May 2013

SHEPHARD, Robert David

Resigned
Jesus College, CambridgeCB5 8BL
Secretary
Appointed 27 Sept 2019
Resigned 23 May 2024

CROUCH, Anthony Travis

Resigned
1 Mill Lane, CambridgeCB21 4JY
Born July 1952
Director
Appointed 06 Jul 2009
Resigned 31 May 2011

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 08 Dec 2008
Resigned 06 Jul 2009

PRATT, Christopher Lucan Mcritchie

Resigned
Jesus Lane, CambridgeCB5 8BL
Born July 1942
Director
Appointed 31 May 2011
Resigned 03 Apr 2017

WHITE, Ian Hugh

Resigned
Jesus College, CambridgeCB5 8BL
Born October 1959
Director
Appointed 16 Nov 2016
Resigned 09 Dec 2019

Persons with significant control

1

Jesus Lane, CambridgeCB5 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Resolution
16 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2008
NEWINCIncorporation