90 CAMBRIDGE GARDENS LIMITED
Overview
| Company Name | 90 CAMBRIDGE GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02834134 |
| 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 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 Address | No |
What are the latest accounts for 90 CAMBRIDGE GARDENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 90 CAMBRIDGE GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for 90 CAMBRIDGE GARDENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Sean Woodford as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Edelle Carr as a secretary on Nov 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Urang Property Management Limited as a secretary on Nov 02, 2017 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Capucine Marie Stephanie Deravin as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Who are the officers of 90 CAMBRIDGE GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARR, Edelle | Secretary | Grants Close NW7 1DE London 62 England | 240483720001 | |||||||||||
| DERAVIN, Capucine Marie Stephanie | Director | Grants Close NW7 1DE London 62 England | England | French | 207287600001 | |||||||||
| MELEAGROU, Mando | Director | Grants Close NW7 1DE London 62 England | United Kingdom | Greek | 146428140003 | |||||||||
| TARR, Monika | Director | Grants Close NW7 1DE London 62 England | United Kingdom | British | 161792900001 | |||||||||
| WOODFORD, Andrew Sean | Director | Grants Close NW7 1DE London 62 England | England | British | 44307600005 | |||||||||
| YAZBECK, Yara | Director | Grants Close NW7 1DE London 62 England | United Kingdom | French | 202758340001 | |||||||||
| ZMUDA TREBIATOWSKI, Andrew | Director | Grants Close NW7 1DE London 62 England | England | British | 89206550001 | |||||||||
| BURBRIDGE, Christopher Laurence | Secretary | 152 Cromwell Road SW7 4EF London | British | 62315960001 | ||||||||||
| SMAIL, Lucy Jane | Secretary | 28 Winchester Avenue Queens Park NW6 7TU London | British | 44307610001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| WALKER, Stephen John | Secretary | Flat 1 76 Arthur Road SW19 7DS London | British | 82486880001 | ||||||||||
| SVEDBERG & CO | Secretary | 85 Chelsea Manor Street SW3 5QP London | 110426260001 | |||||||||||
| URANG LIMITED | Secretary | 196 New Kings Road SW6 4NF London | 102615020001 | |||||||||||
| URANG PROPERTY MANAGEMENT LIMITED | Secretary | New Kings Road SW6 4NF London 196 England |
| 135241450002 | ||||||||||
| URANG PROPERTY MANAGEMENT LIMITED | Secretary | New Kings Road SW6 4NF London 196 England |
| 135241450002 | ||||||||||
| BANDYOPADHYAY, Indranil | Director | Flat 4 90 Cambridge Gardens W10 6HS London | British | 65716140001 | ||||||||||
| BROWN, Joanna Mary Struthers | Director | Flat 2 90 Cambridge Gardens W10 6HS London | British | 58021290001 | ||||||||||
| COLLUM, Melissa Jane | Director | Flat 5 90 Cambridge Gardens W10 6HS London | British | 35395430001 | ||||||||||
| DIXON, Hugo Duncan | Director | Garden Flat 90 Cambridge Gardens W10 6HS London | British | 54366030001 | ||||||||||
| GALBRAITH, Susan | Director | 90 Cambridge Gardens W10 6HS London | British | 52574880001 | ||||||||||
| HOOPER, Jusrin Ian Tyszkiewicz | Director | Flat 2 90 Cambridge Gardens W10 6HS London | British | 87209770001 | ||||||||||
| SARRE, Robin Geoffrey | Director | Flat 3 90 Cambridge Gardens W10 6HS London | British | 35396480001 | ||||||||||
| SCOTT, Christopher Michael | Director | 196 New Kings Road SW6 4NF London C/O Urang Property Management Ltd | England | British | 55956100001 | |||||||||
| SMAIL, Lucy Jane | Director | 28 Winchester Avenue Queens Park NW6 7TU London | United Kingdom | British | 44307610001 | |||||||||
| STEVENSON, Eric Arthur | Director | Flat 2 90 Cambridge Gardens W10 6HS London | Canadian | 35395950001 | ||||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
| WALKER, Marilynn Trent | Director | Flat 1 90 Cambridge Gardens W10 6HS London | American | 35396370001 |
What are the latest statements on persons with significant control for 90 CAMBRIDGE GARDENS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 15, 2017 | 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