Wrenbridge Land Limited GREAT SHELFORD


Wrenbridge Land started in year 1993 as Private Limited Company with registration number 02876074. The Wrenbridge Land company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Great Shelford at Mill House Mill Court. Postal code: CB22 5LD.

Currently there are 8 directors in the the company, namely Emma C., James G. and James F. and others. In addition one secretary - Peter J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter J. who worked with the the company until 30 September 1998.

Wrenbridge Land Limited Address / Contact

Office Address Mill House Mill Court
Office Address2 Station Road
Town Great Shelford
Post code CB22 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876074
Date of Incorporation Mon, 29th Nov 1993
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Emma C.

Position: Director

Appointed: 25 October 2023

James G.

Position: Director

Appointed: 25 October 2023

James F.

Position: Director

Appointed: 25 October 2023

Richard A.

Position: Director

Appointed: 25 October 2023

Charles A.

Position: Director

Appointed: 01 July 2022

Benjamin C.

Position: Director

Appointed: 23 January 2008

Peter J.

Position: Secretary

Appointed: 30 September 1998

Peter J.

Position: Director

Appointed: 30 September 1998

Raymond P.

Position: Director

Appointed: 01 January 1994

Christopher W.

Position: Director

Appointed: 15 February 2017

Resigned: 30 April 2020

Jeffrey W.

Position: Director

Appointed: 15 February 2017

Resigned: 07 December 2023

Alexander P.

Position: Director

Appointed: 04 August 2016

Resigned: 01 July 2022

Jamie H.

Position: Director

Appointed: 23 January 2008

Resigned: 12 April 2010

Christopher D.

Position: Director

Appointed: 01 December 1998

Resigned: 03 September 2012

Paul B.

Position: Director

Appointed: 02 March 1998

Resigned: 25 June 2001

Peter J.

Position: Director

Appointed: 04 January 1994

Resigned: 30 September 1998

Timothy H.

Position: Director

Appointed: 04 January 1994

Resigned: 17 January 2007

Peter J.

Position: Secretary

Appointed: 04 January 1994

Resigned: 30 September 1998

Luciene James Limited

Position: Nominee Director

Appointed: 29 November 1993

Resigned: 04 January 1994

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1993

Resigned: 04 January 1994

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Fiera Real Estate Uk Limited from London, United Kingdom. This PSC is categorised as "an uk private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Benjamin C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Fiera Real Estate Uk Limited

Third Floor Queensberry House, 3 Old Burlington Street, London, W1S 3AE, United Kingdom

Legal authority The Companies Act 2006
Legal form Uk Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01531949
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter J.

Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements