CompanyTrack
W

WRENBRIDGE (HERTFORD) LIMITED

Dissolved Cambridge

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
W

WRENBRIDGE (HERTFORD) LIMITED

Management of real estate on a fee or contract basis

Founded 13 Jun 2012 Dissolved Cambridge, United Kingdom
Management of real estate on a fee or contract basis
Accounts Submitted 3 Dec 2018
Confirmation Statement Submitted 20 Jun 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mill House Mill Court Great Shelford Cambridge CB22 5LD

Credit Report

Discover WRENBRIDGE (HERTFORD) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Alexander David William PriceDirectorBritishUnited Kingdom5413 Jun 2012Active
Benjamin Stuart ColesDirectorBritishEngland4913 Jun 2012Active
Peter Drake JarmanDirectorBritishEngland6713 Jun 2012Active
Raymond John Stewart PalmerDirectorBritishUnited Kingdom7813 Jun 2012Active

Shareholders

Shareholders (3)

Peter Drake Jarman
33.3%
119 Jun 2017
Palmer Capital Partners Limited
33.3%
119 Jun 2017
Benjamin Stuart Coles
33.3%
119 Jun 2017

Persons with Significant Control

Persons with Significant Control (5)

5 Active

New Maltpark Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent

Peter Drake Jarman

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Palmer Capital Partners Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hartest Properties Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 50 To 75 Percent

Benjamin Stuart Coles

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

FIERA REAL ESTATE UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEW MALTPARK LIMITED united kingdom
WRENBRIDGE (HERTFORD) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2020GazetteGazette Dissolved VoluntaryView(1 page)
21 Jan 2020GazetteGazette Notice VoluntaryView(1 page)
9 Jan 2020DissolutionDissolution Application Strike Off CompanyView(1 page)
20 Jun 2019Confirmation StatementConfirmation statement made on 2019-06-13 with no updatesView(3 pages)
3 Dec 2018AccountsAnnual accounts made up to 2018-03-31View(2 pages)
7 Apr 2020 Gazette

Gazette Dissolved Voluntary

21 Jan 2020 Gazette

Gazette Notice Voluntary

9 Jan 2020 Dissolution

Dissolution Application Strike Off Company

20 Jun 2019 Confirmation Statement

Confirmation statement made on 2019-06-13 with no updates

3 Dec 2018 Accounts

Annual accounts made up to 2018-03-31

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 7 Apr 2020

Gazette Notice Voluntary

6 years ago on 21 Jan 2020

Dissolution Application Strike Off Company

6 years ago on 9 Jan 2020

Confirmation statement made on 2019-06-13 with no updates

6 years ago on 20 Jun 2019

Annual accounts made up to 2018-03-31

7 years ago on 3 Dec 2018