CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01270015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED located?

    Registered Office Address
    Fordgate House
    1 Allsop Place
    NW1 5LF London
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 68 Queens Gardens London W2 3AH England to Fordgate House 1 Allsop Place London London NW1 5LF on Feb 09, 2026

    1 pagesAD01

    Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on Feb 06, 2026

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to 68 Queens Gardens London W2 3AH on Jun 27, 2023

    1 pagesAD01

    Appointment of Sloan Company Secretarial Services Limited as a secretary on Jun 01, 2023

    2 pagesAP04

    Registered office address changed from 1 Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to Fordgate House 1 Allsop Place London NW1 5LF on May 26, 2023

    1 pagesAD01

    Appointment of Mr Arye Grossnass as a director on Mar 24, 2023

    2 pagesAP01

    Appointment of Mr Steven Gertner as a director on Mar 24, 2023

    2 pagesAP01

    Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England to 1 Fordgate House 1 Allsop Place London NW1 5LF on Mar 31, 2023

    1 pagesAD01

    Termination of appointment of James David Andrew Richards as a director on Mar 24, 2023

    1 pagesTM01

    Termination of appointment of Richard Matthew Tavernor as a secretary on Mar 24, 2023

    1 pagesTM02

    Termination of appointment of David Charles Clowes as a director on Mar 24, 2023

    1 pagesTM01

    Appointment of James David Andrew Richards as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of Ian David Dickinson as a director on Mar 21, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Matthew Tavernor as a secretary on May 30, 2022

    2 pagesAP03

    Appointment of Mr David Charles Clowes as a director on Apr 22, 2022

    2 pagesAP01

    Termination of appointment of Hayden Scott Vincent as a director on Apr 22, 2022

    1 pagesTM01

    Termination of appointment of Martin Vincent as a director on Apr 22, 2022

    1 pagesTM01

    Who are the officers of CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERTNER, Steven
    1 Allsop Place
    NW1 5LF London
    Fordgate House
    London
    United Kingdom
    Director
    1 Allsop Place
    NW1 5LF London
    Fordgate House
    London
    United Kingdom
    EnglandBritish182634790001
    GROSSNASS, Arye
    1 Allsop Place
    NW1 5LF London
    Fordgate House
    London
    United Kingdom
    Director
    1 Allsop Place
    NW1 5LF London
    Fordgate House
    London
    United Kingdom
    United KingdomBritish301426020001
    BURBRIDGE, Christopher
    9 Harley Street
    W1N 1DA London
    Secretary
    9 Harley Street
    W1N 1DA London
    British62315960002
    DANIELS, David
    122 Gloucester Terrace
    W2 London
    Secretary
    122 Gloucester Terrace
    W2 London
    British55294130001
    MANNING, Robert Neil
    1 Hereford Road
    Bayswater
    W2 4AB London
    Secretary
    1 Hereford Road
    Bayswater
    W2 4AB London
    British90227310002
    TAVERNOR, Richard Matthew
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    Secretary
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    296397420001
    YOUNG-TAYLOR, Marea Dolores
    Westbourne Terrace
    W2 6QS London
    Flat 6 85
    Secretary
    Westbourne Terrace
    W2 6QS London
    Flat 6 85
    British131796030001
    KINLEIGH FOLKARD & HAYWARD
    Kfh House
    Norstead Place Roehampton
    SW15 3SA London
    Secretary
    Kfh House
    Norstead Place Roehampton
    SW15 3SA London
    49169650004
    P.A. REGISTRARS LIMITED
    Wilberforce House
    Station Road
    NW4 4QE London
    Secretary
    Wilberforce House
    Station Road
    NW4 4QE London
    148150610001
    RINGLEY COMPANY SECRETARY
    349 Royal College Street
    NW1 9QS London
    Secretary
    349 Royal College Street
    NW1 9QS London
    76483590013
    SLOAN COMPANY SECRETARIAL SERVICES LIMITED
    High Street
    EN8 7AP Waltham Cross
    147a
    Hertfordshire
    England
    Secretary
    High Street
    EN8 7AP Waltham Cross
    147a
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number11677397
    253425520001
    SLOAN COMPANY SECRETARIAL SERVICES LIMITED
    High Street
    EN8 7AP Waltham Cross
    147a
    England
    Secretary
    High Street
    EN8 7AP Waltham Cross
    147a
    England
    Identification TypeUK Limited Company
    Registration Number11677397
    253425520001
    BALLETT, Pearl Mary
    19 Cambridge Court
    Sussex Gardens
    W2 1EU London
    Director
    19 Cambridge Court
    Sussex Gardens
    W2 1EU London
    United KingdomBritish14950320001
    CLOWES, David Charles
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    Director
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    EnglandBritish88094200002
    DICKINSON, Ian David
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    Director
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    EnglandBritish69027740005
    KASPARKOVA, Eva Lenka
    38 Cambridge Court
    Sussex Gardens
    W2 1EU London
    Director
    38 Cambridge Court
    Sussex Gardens
    W2 1EU London
    United KingdomBritish14950330001
    KINALLY, Gerard Roland
    Pine Trees
    New Road
    KT10 9NU Esher
    Surrey
    Director
    Pine Trees
    New Road
    KT10 9NU Esher
    Surrey
    British24043730001
    KING, Jean
    29 Cambridge Court
    2 Sussex Gardens
    W2 1EU London
    Director
    29 Cambridge Court
    2 Sussex Gardens
    W2 1EU London
    United KingdomBritish68676190001
    LOVELL, Robin
    12 Blacks Road
    Hammersmith
    W6 9EU London
    Director
    12 Blacks Road
    Hammersmith
    W6 9EU London
    British13373950002
    RICHARDS, James David Andrew
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    Director
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    EnglandBritish307040670001
    VENTER, Karl Vincent, Dr
    62 Cambridge Court
    W2 1EX London
    Director
    62 Cambridge Court
    W2 1EX London
    South African14950340001
    VINCENT, Hayden Scott
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    Director
    Painters Lane
    Ednaston
    DE6 3FA Ashbourne
    Ednaston Park
    Derbyshire
    England
    EnglandBritish199914890001
    VINCENT, Martin
    Green Lanes
    Green Lanes
    N13 5XQ London
    372c
    England
    Director
    Green Lanes
    Green Lanes
    N13 5XQ London
    372c
    England
    EnglandBritish175334580001

    What are the latest statements on persons with significant control for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0