90 CAMBRIDGE GARDENS LIMITED

90 CAMBRIDGE GARDENS LIMITED

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

    Company Name90 CAMBRIDGE GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02834134
    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 90 CAMBRIDGE GARDENS LIMITED?

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

    Where is 90 CAMBRIDGE GARDENS LIMITED located?

    Registered Office Address
    62 Grants Close
    NW7 1DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 90 CAMBRIDGE GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 90 CAMBRIDGE GARDENS LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for 90 CAMBRIDGE GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Sean Woodford as a director on Dec 04, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 15, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Edelle Carr as a secretary on Nov 20, 2017

    2 pagesAP03

    Termination of appointment of Urang Property Management Limited as a secretary on Nov 02, 2017

    1 pagesTM02

    Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 62 Grants Close London NW7 1DE on Nov 23, 2017

    1 pagesAD01

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Ms Capucine Marie Stephanie Deravin as a director on Apr 19, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of 90 CAMBRIDGE GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Edelle
    Grants Close
    NW7 1DE London
    62
    England
    Secretary
    Grants Close
    NW7 1DE London
    62
    England
    240483720001
    DERAVIN, Capucine Marie Stephanie
    Grants Close
    NW7 1DE London
    62
    England
    Director
    Grants Close
    NW7 1DE London
    62
    England
    EnglandFrench207287600001
    MELEAGROU, Mando
    Grants Close
    NW7 1DE London
    62
    England
    Director
    Grants Close
    NW7 1DE London
    62
    England
    United KingdomGreek146428140003
    TARR, Monika
    Grants Close
    NW7 1DE London
    62
    England
    Director
    Grants Close
    NW7 1DE London
    62
    England
    United KingdomBritish161792900001
    WOODFORD, Andrew Sean
    Grants Close
    NW7 1DE London
    62
    England
    Director
    Grants Close
    NW7 1DE London
    62
    England
    EnglandBritish44307600005
    YAZBECK, Yara
    Grants Close
    NW7 1DE London
    62
    England
    Director
    Grants Close
    NW7 1DE London
    62
    England
    United KingdomFrench202758340001
    ZMUDA TREBIATOWSKI, Andrew
    Grants Close
    NW7 1DE London
    62
    England
    Director
    Grants Close
    NW7 1DE London
    62
    England
    EnglandBritish89206550001
    BURBRIDGE, Christopher Laurence
    152 Cromwell Road
    SW7 4EF London
    Secretary
    152 Cromwell Road
    SW7 4EF London
    British62315960001
    SMAIL, Lucy Jane
    28 Winchester Avenue
    Queens Park
    NW6 7TU London
    Secretary
    28 Winchester Avenue
    Queens Park
    NW6 7TU London
    British44307610001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WALKER, Stephen John
    Flat 1 76 Arthur Road
    SW19 7DS London
    Secretary
    Flat 1 76 Arthur Road
    SW19 7DS London
    British82486880001
    SVEDBERG & CO
    85 Chelsea Manor Street
    SW3 5QP London
    Secretary
    85 Chelsea Manor Street
    SW3 5QP London
    110426260001
    URANG LIMITED
    196 New Kings Road
    SW6 4NF London
    Secretary
    196 New Kings Road
    SW6 4NF London
    102615020001
    URANG PROPERTY MANAGEMENT LIMITED
    New Kings Road
    SW6 4NF London
    196
    England
    Secretary
    New Kings Road
    SW6 4NF London
    196
    England
    Identification TypeEuropean Economic Area
    Registration Number06541973
    135241450002
    URANG PROPERTY MANAGEMENT LIMITED
    New Kings Road
    SW6 4NF London
    196
    England
    Secretary
    New Kings Road
    SW6 4NF London
    196
    England
    Identification TypeEuropean Economic Area
    Registration Number06541973
    135241450002
    BANDYOPADHYAY, Indranil
    Flat 4
    90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 4
    90 Cambridge Gardens
    W10 6HS London
    British65716140001
    BROWN, Joanna Mary Struthers
    Flat 2 90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 2 90 Cambridge Gardens
    W10 6HS London
    British58021290001
    COLLUM, Melissa Jane
    Flat 5
    90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 5
    90 Cambridge Gardens
    W10 6HS London
    British35395430001
    DIXON, Hugo Duncan
    Garden Flat 90 Cambridge Gardens
    W10 6HS London
    Director
    Garden Flat 90 Cambridge Gardens
    W10 6HS London
    British54366030001
    GALBRAITH, Susan
    90 Cambridge Gardens
    W10 6HS London
    Director
    90 Cambridge Gardens
    W10 6HS London
    British52574880001
    HOOPER, Jusrin Ian Tyszkiewicz
    Flat 2
    90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 2
    90 Cambridge Gardens
    W10 6HS London
    British87209770001
    SARRE, Robin Geoffrey
    Flat 3
    90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 3
    90 Cambridge Gardens
    W10 6HS London
    British35396480001
    SCOTT, Christopher Michael
    196 New Kings Road
    SW6 4NF London
    C/O Urang Property Management Ltd
    Director
    196 New Kings Road
    SW6 4NF London
    C/O Urang Property Management Ltd
    EnglandBritish55956100001
    SMAIL, Lucy Jane
    28 Winchester Avenue
    Queens Park
    NW6 7TU London
    Director
    28 Winchester Avenue
    Queens Park
    NW6 7TU London
    United KingdomBritish44307610001
    STEVENSON, Eric Arthur
    Flat 2
    90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 2
    90 Cambridge Gardens
    W10 6HS London
    Canadian35395950001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WALKER, Marilynn Trent
    Flat 1
    90 Cambridge Gardens
    W10 6HS London
    Director
    Flat 1
    90 Cambridge Gardens
    W10 6HS London
    American35396370001

    What are the latest statements on persons with significant control for 90 CAMBRIDGE GARDENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2017The 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