CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED
Overview
| Company Name | CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01270015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on Feb 06, 2026 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Sloan Company Secretarial Services Limited as a secretary on Jun 01, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Appointment of Mr Arye Grossnass as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Steven Gertner as a director on Mar 24, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of James David Andrew Richards as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Matthew Tavernor as a secretary on Mar 24, 2023 | 1 pages | TM02 | ||
Termination of appointment of David Charles Clowes as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Appointment of James David Andrew Richards as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian David Dickinson as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Matthew Tavernor as a secretary on May 30, 2022 | 2 pages | AP03 | ||
Appointment of Mr David Charles Clowes as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hayden Scott Vincent as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin Vincent as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Who are the officers of CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GERTNER, Steven | Director | 1 Allsop Place NW1 5LF London Fordgate House London United Kingdom | England | British | 182634790001 | |||||||||
| GROSSNASS, Arye | Director | 1 Allsop Place NW1 5LF London Fordgate House London United Kingdom | United Kingdom | British | 301426020001 | |||||||||
| BURBRIDGE, Christopher | Secretary | 9 Harley Street W1N 1DA London | British | 62315960002 | ||||||||||
| DANIELS, David | Secretary | 122 Gloucester Terrace W2 London | British | 55294130001 | ||||||||||
| MANNING, Robert Neil | Secretary | 1 Hereford Road Bayswater W2 4AB London | British | 90227310002 | ||||||||||
| TAVERNOR, Richard Matthew | Secretary | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire England | 296397420001 | |||||||||||
| YOUNG-TAYLOR, Marea Dolores | Secretary | Westbourne Terrace W2 6QS London Flat 6 85 | British | 131796030001 | ||||||||||
| KINLEIGH FOLKARD & HAYWARD | Secretary | Kfh House Norstead Place Roehampton SW15 3SA London | 49169650004 | |||||||||||
| P.A. REGISTRARS LIMITED | Secretary | Wilberforce House Station Road NW4 4QE London | 148150610001 | |||||||||||
| RINGLEY COMPANY SECRETARY | Secretary | 349 Royal College Street NW1 9QS London | 76483590013 | |||||||||||
| SLOAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | High Street EN8 7AP Waltham Cross 147a Hertfordshire England |
| 253425520001 | ||||||||||
| SLOAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | High Street EN8 7AP Waltham Cross 147a England |
| 253425520001 | ||||||||||
| BALLETT, Pearl Mary | Director | 19 Cambridge Court Sussex Gardens W2 1EU London | United Kingdom | British | 14950320001 | |||||||||
| CLOWES, David Charles | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire England | England | British | 88094200002 | |||||||||
| DICKINSON, Ian David | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire England | England | British | 69027740005 | |||||||||
| KASPARKOVA, Eva Lenka | Director | 38 Cambridge Court Sussex Gardens W2 1EU London | United Kingdom | British | 14950330001 | |||||||||
| KINALLY, Gerard Roland | Director | Pine Trees New Road KT10 9NU Esher Surrey | British | 24043730001 | ||||||||||
| KING, Jean | Director | 29 Cambridge Court 2 Sussex Gardens W2 1EU London | United Kingdom | British | 68676190001 | |||||||||
| LOVELL, Robin | Director | 12 Blacks Road Hammersmith W6 9EU London | British | 13373950002 | ||||||||||
| RICHARDS, James David Andrew | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire England | England | British | 307040670001 | |||||||||
| VENTER, Karl Vincent, Dr | Director | 62 Cambridge Court W2 1EX London | South African | 14950340001 | ||||||||||
| VINCENT, Hayden Scott | Director | Painters Lane Ednaston DE6 3FA Ashbourne Ednaston Park Derbyshire England | England | British | 199914890001 | |||||||||
| VINCENT, Martin | Director | Green Lanes Green Lanes N13 5XQ London 372c England | England | British | 175334580001 |
What are the latest statements on persons with significant control for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 02, 2016 | The 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