Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED
Company Information for

KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED

KING'S COLLEGE, CAMBRIDGE, CAMBRIDGE, CB2 1ST,
Company Registration Number
03914982
Private Limited Company
Active

Company Overview

About King's College Cambridge Developments Ltd
KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED was founded on 2000-01-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". King's College Cambridge Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED
 
Legal Registered Office
KING'S COLLEGE
CAMBRIDGE
CAMBRIDGE
CB2 1ST
Other companies in CB2
 
Filing Information
Company Number 03914982
Company ID Number 03914982
Date formed 2000-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 05:39:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES BILLINGTON
Company Secretary 2008-10-01
SIMON CHARLES BILLINGTON
Director 2006-02-06
THOMAS KEITH CARNE
Director 2009-01-01
PHILIP ISAAC
Director 2015-01-01
MICHAEL RICHARD EDWARD PROCTOR
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ROSS HARRISON
Director 2007-01-01 2013-06-30
DAVID JOHN MUNDAY
Director 2006-02-06 2010-07-01
MARTIN JOHN REAVLEY
Company Secretary 2005-01-01 2008-09-30
MARTIN JOHN REAVLEY
Director 2005-01-01 2008-09-30
TESSARA STRANG ADKINS
Director 2006-02-06 2006-12-31
JUDITH MAYHEW JONAS
Director 2003-12-17 2006-08-31
KENNETH ANTHONY HOOK
Director 2000-03-14 2004-10-28
ROGER BRUCE SALMON
Director 2000-03-14 2004-07-20
TREVOR WILLIAM BARTLETT
Company Secretary 2003-09-25 2004-04-30
TREVOR WILLIAM BARTLETT
Director 2003-09-25 2004-04-30
DENNIS JOHN COLLINS
Company Secretary 2000-03-14 2003-09-25
JULIE MOBED
Company Secretary 2000-01-28 2000-03-14
BRIAN MARSHALL
Nominated Director 2000-01-28 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES BILLINGTON KING'S COLLEGE CAMBRIDGE ENTERPRISES LIMITED Company Secretary 2008-10-01 CURRENT 1979-06-18 Active
THOMAS KEITH CARNE OFFICE OF INTERCOLLEGIATE SERVICES LIMITED Director 2016-10-31 CURRENT 2009-07-13 Active
THOMAS KEITH CARNE THE DIOCESE OF ELY MULTI-ACADEMY TRUST Director 2013-04-29 CURRENT 2013-03-27 Active
THOMAS KEITH CARNE THE CAMBRIDGE ARTS THEATRE TRUST LIMITED Director 2011-06-28 CURRENT 1998-03-27 Active
THOMAS KEITH CARNE KING'S COLLEGE CAMBRIDGE ENTERPRISES LIMITED Director 2009-01-01 CURRENT 1979-06-18 Active
PHILIP ISAAC VISIT CAMBRIDGE & BEYOND Director 2017-03-29 CURRENT 2015-06-19 Liquidation
PHILIP ISAAC KING'S COLLEGE CAMBRIDGE ENTERPRISES LIMITED Director 2012-01-01 CURRENT 1979-06-18 Active
MICHAEL RICHARD EDWARD PROCTOR KING'S COLLEGE CAMBRIDGE ENTERPRISES LIMITED Director 2013-10-01 CURRENT 1979-06-18 Active
MICHAEL RICHARD EDWARD PROCTOR THE KING'S SCHOOL, ELY Director 2011-03-24 CURRENT 1989-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-13CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-09APPOINTMENT TERMINATED, DIRECTOR THOMAS KEITH CARNE
2022-11-09DIRECTOR APPOINTED DR IVAN COLLISTER
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-09AP01DIRECTOR APPOINTED DR IVAN COLLISTER
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEITH CARNE
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Kings College Cambridge Cambridgeshire CB2 1ST
2015-02-17AP01DIRECTOR APPOINTED MR PHILIP ISAAC
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-09AP01DIRECTOR APPOINTED PROFESSOR MICHAEL RICHARD EDWARD PROCTOR
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2013-02-16AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-07AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-07AR0128/01/11 ANNUAL RETURN FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUNDAY
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-17AR0128/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID JOHN MUNDAY / 01/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS ROSS HARRISON / 01/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS KEITH CARNE / 01/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BILLINGTON / 01/11/2009
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-05363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / SIMON BILLINGTON / 01/10/2008
2009-01-22288aDIRECTOR APPOINTED THOMAS KEITH CARNE
2008-11-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-11288aSECRETARY APPOINTED SIMON CHARLES BILLINGTON
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN REAVLEY
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-19363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-03-01363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-28363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-13363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-05363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-02-18363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-30225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2001-02-22363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bSECRETARY RESIGNED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28CERTNMCOMPANY NAME CHANGED M&R 753 LIMITED CERTIFICATE ISSUED ON 29/03/00
2000-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KING'S COLLEGE CAMBRIDGE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.