Company NameStation Court (Great Shelford) Limited
DirectorsEric Allen Nutter and Richard Paul Mutty
Company StatusActive
Company Number02351206
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eric Allen Nutter
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(15 years, 1 month after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 The Mill 355 Old Road
Clacton-On-Sea
Essex
CO15 3RG
Director NameMr Richard Paul Mutty
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 12 The Mill 355 Old Road
Clacton-On-Sea
Essex
CO15 3RG
Secretary NameMs Louise O'Farrell
StatusCurrent
Appointed07 February 2024(34 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressWivenhoe Hall Folly High Street
Wivenhoe
Colchester
CO7 9AF
Director NameMr Richard Brock Norden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChipperfield House
Hill Green
Clavering
Essex
CB11 4QS
Director NameMr Wilfred Alan Swayne
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1994)
RoleGeneral Manager
Correspondence Address5 Lambert Cross
Saffron Walden
Essex
CB10 2DP
Secretary NameMr Wilfred Alan Swayne
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address5 Lambert Cross
Saffron Walden
Essex
CB10 2DP
Secretary NameAnn Jones
NationalityBritish
StatusResigned
Appointed04 February 1994(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressCasaverdi
Copthall Lane
Thaxted
Essex
CM6 2LG
Director NameMr Barry Trevor Peak
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Avenue
Cambridge
CB2 8BB
Secretary NameMichaela Theresa Taylor
NationalityBritish
StatusResigned
Appointed06 April 2004(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 2005)
RoleCompany Director
Correspondence Address44 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameMr Barry Trevor Peak
NationalityBritish
StatusResigned
Appointed23 February 2005(16 years after company formation)
Appointment Duration4 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 London Road
Harston
Cambridge
CB2 5QQ
Secretary NameMr Jeremy Vincent Wager
NationalityBritish
StatusResigned
Appointed29 June 2005(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Avenue
Cambridge
CB2 8BB
Director NameMr Benjamin Jonathan Whitmore
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed01 July 2014(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 December 2019)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered AddressWivenhoe Hall Folly High Street
Wivenhoe
Colchester
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A J Bell Trustees Limited
11.11%
Ordinary
1 at £1Allendarra LTD
11.11%
Ordinary
1 at £1Axa Wealth Services LTD
11.11%
Ordinary
1 at £1Frog Software
11.11%
Ordinary
1 at £1Ipm Personal Pensions Trustees LTD
11.11%
Ordinary
1 at £1Metantate Limited
11.11%
Ordinary
1 at £1Pal Trustees LTD
11.11%
Ordinary
1 at £1Richard Jackson PLC
11.11%
Ordinary
1 at £1Talkdata Limited
11.11%
Ordinary

Financials

Year2014
Turnover£9,900
Net Worth£12,999
Current Liabilities£7,344

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

6 January 2021Registered office address changed from Suite 12 the Mill 355 Old Road Clacton-on-Sea Essex CO15 3RG United Kingdom to C/O Bcs Windsor House Station Court Station Road, Great Shelford Cambridge CB22 5NE on 6 January 2021 (1 page)
17 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 February 2020Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Suite 12 the Mill 355 Old Road Clacton-on-Sea Essex CO15 3RG on 21 February 2020 (1 page)
21 February 2020Director's details changed for Mr Eric Allen Nutter on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Richard Mutty on 21 February 2020 (2 pages)
21 February 2020Termination of appointment of Epmg Legal Limited as a secretary on 27 December 2019 (1 page)
19 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Appointment of Mr Richard Mutty as a director on 15 May 2018 (2 pages)
3 April 2018Termination of appointment of Benjamin Jonathan Whitmore as a director on 16 March 2018 (1 page)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 9
(6 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 9
(6 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(6 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(6 pages)
13 October 2014Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 (1 page)
13 October 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages)
13 October 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 13 October 2014 (1 page)
13 October 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages)
13 October 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages)
13 October 2014Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 (1 page)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9
(5 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9
(5 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Barry Peak as a director (1 page)
26 November 2012Appointment of Mr Benjamin Jonathan Whitmore as a director (2 pages)
26 November 2012Appointment of Mr Benjamin Jonathan Whitmore as a director (2 pages)
26 November 2012Termination of appointment of Barry Peak as a director (1 page)
24 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011 (1 page)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 March 2010Director's details changed for Eric Allen Nutter on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Jeremy Wager on 1 March 2010 (1 page)
1 March 2010Director's details changed for Eric Allen Nutter on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Jeremy Wager on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Jeremy Wager on 1 March 2010 (1 page)
1 March 2010Director's details changed for Eric Allen Nutter on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Barry Trevor Peak on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Barry Trevor Peak on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Barry Trevor Peak on 1 March 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Return made up to 23/02/09; full list of members (5 pages)
9 March 2009Return made up to 23/02/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
3 March 2008Return made up to 23/02/08; full list of members (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 March 2007Return made up to 23/02/07; full list of members (8 pages)
11 March 2007Return made up to 23/02/07; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2006Registered office changed on 28/03/06 from: warwick house station court, station road shelford cambridge CB2 5LR (1 page)
28 March 2006Registered office changed on 28/03/06 from: warwick house station court, station road shelford cambridge CB2 5LR (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Return made up to 23/02/05; full list of members (8 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Return made up to 23/02/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (3 pages)
26 April 2004Return made up to 23/02/04; full list of members (7 pages)
26 April 2004Return made up to 23/02/04; full list of members (7 pages)
6 January 2004Return made up to 23/02/03; full list of members (7 pages)
6 January 2004Return made up to 23/02/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 23/02/02; full list of members (7 pages)
21 March 2002Return made up to 23/02/02; full list of members (7 pages)
20 September 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 January 2001Return made up to 23/02/00; full list of members (7 pages)
2 January 2001Return made up to 23/02/00; full list of members (7 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 June 1998Return made up to 23/02/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 June 1998Return made up to 23/02/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 April 1997Return made up to 23/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997Return made up to 23/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 March 1996Return made up to 23/02/96; full list of members (6 pages)
27 March 1996Return made up to 23/02/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
26 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 March 1995Return made up to 23/02/95; no change of members (4 pages)
10 March 1995Return made up to 23/02/95; no change of members (4 pages)
23 February 1989Incorporation (15 pages)
23 February 1989Incorporation (15 pages)