Background WavePink WaveYellow Wave

EXETER COLLEGE YEW TREE HILL DEVELOPMENT COMPANY LIMITED (07633456)

EXETER COLLEGE YEW TREE HILL DEVELOPMENT COMPANY LIMITED (07633456) is an active UK company. incorporated on 13 May 2011. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EXETER COLLEGE YEW TREE HILL DEVELOPMENT COMPANY LIMITED has been registered for 14 years. Current directors include BADMAN, Nicholas Jeremy Rupert, JOHNSON, Jeri, MAKISHTI, Rudens.

Company Number
07633456
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
Exeter College, Oxford, OX1 3DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BADMAN, Nicholas Jeremy Rupert, JOHNSON, Jeri, MAKISHTI, Rudens
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER COLLEGE YEW TREE HILL DEVELOPMENT COMPANY LIMITED

EXETER COLLEGE YEW TREE HILL DEVELOPMENT COMPANY LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EXETER COLLEGE YEW TREE HILL DEVELOPMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07633456

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Exeter College Turl Street Oxford, OX1 3DP,

Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Joined
Nov 11
Funding Round
Jun 12
Funding Round
Mar 14
Funding Round
Nov 14
Director Left
May 17
Loan Secured
Oct 17
Capital Update
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Sept 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MAHONY, Samantha Jane, Dr

Active
Turl Street, OxfordOX1 3DP
Secretary
Appointed 30 Oct 2024

BADMAN, Nicholas Jeremy Rupert

Active
Turl Street, OxfordOX1 3DP
Born June 1966
Director
Appointed 13 Nov 2020

JOHNSON, Jeri

Active
Turl Street, OxfordOX1 3DP
Born January 1954
Director
Appointed 22 Jul 2011

MAKISHTI, Rudens

Active
Turl Street, OxfordOX1 3DP
Born December 1978
Director
Appointed 08 Nov 2022

BURNETT, Eleanor

Resigned
Turl Street, OxfordOX1 3DP
Secretary
Appointed 13 May 2011
Resigned 01 Oct 2019

SPIVEY, Petronella

Resigned
Turl Street, OxfordOX1 3DP
Secretary
Appointed 01 Oct 2019
Resigned 30 Oct 2024

HART, Michael William, Dr

Resigned
Turl Street, OxfordOX1 3DP
Born June 1956
Director
Appointed 13 May 2011
Resigned 12 Sept 2024

JENSEN, William Peter James

Resigned
Turl Street, OxfordOX1 3DP
Born June 1959
Director
Appointed 13 May 2011
Resigned 01 Oct 2019

JOHNSON, Peter, Dr

Resigned
Turl Street, OxfordOX1 3DP
Born July 1956
Director
Appointed 13 May 2011
Resigned 30 Sept 2016

ROAF, Dermot James, Dr

Resigned
Turl Street, OxfordOX1 3DP
Born March 1937
Director
Appointed 13 May 2011
Resigned 16 Dec 2021

WARNER, Peter David

Resigned
Turl Street, OxfordOX1 3DP
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 22 Jun 2020

Persons with significant control

1

Rector & Scholars Of Exeter College In The University Of Oxford

Active
Turl Street, OxfordOX1 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Legacy
30 May 2019
RP04CS01RP04CS01
Legacy
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 January 2019
SH19Statement of Capital
Legacy
31 December 2018
SH20SH20
Legacy
31 December 2018
CAP-SSCAP-SS
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Memorandum Articles
25 March 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Resolution
29 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2011
NEWINCIncorporation