76 CAMBRIDGE GARDENS MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
76 CAMBRIDGE GARDENS MANAGEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
76 CAMBRIDGE GARDENS MANAGEMENT LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02175062. The accounts status is DORMANT and accounts are next due on 31/10/2024.
76 CAMBRIDGE GARDENS MANAGEMENT LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02175062. The accounts status is DORMANT and accounts are next due on 31/10/2024.
76 CAMBRIDGE GARDENS MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
HARBEN HOUSE HARBEN PARADE
LONDON
NW3 6LH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STARDATA BUSINESS SERVICES LIMITED | Corporate Secretary | 2018-07-10 | CURRENT | ||
MRS CARYS LOUISE THOMAS AMPOFO | Aug 1970 | British | Director | 1994-06-01 | CURRENT |
PETA VALERIE JANE SISSONS | Mar 1947 | British | Director | 2001-07-07 | CURRENT |
MR PASQUALE LEONI | Jan 1967 | Italian | Director | 1997-06-01 | CURRENT |
MRS VICTORIA MARY INGALL | May 1960 | British | Director | 2020-12-15 | CURRENT |
MAXINE HAZEL FAULKNER | Jun 1970 | British | Director | 2001-06-01 | CURRENT |
JOSEPHINE ANNE BENNETT | Nov 1949 | British | Director | 2005-01-12 | CURRENT |
MRS MATILDA WAINWRIGHT | Apr 1973 | British | Director | 2014-01-09 | CURRENT |
CARYS THOMAS | British | Secretary | 1997-11-03 UNTIL 2002-11-18 | RESIGNED | |
MR PASQUALE LEONI | Secretary | 2012-10-20 UNTIL 2016-01-01 | RESIGNED | ||
MR JOHN PETER WAINWRIGHT | Jun 1938 | British | Secretary | 2002-11-18 UNTIL 2012-10-09 | RESIGNED |
GAVIN QUENTIN TUFFREY JONES | Oct 1961 | British | Secretary | 1995-01-03 UNTIL 1997-11-03 | RESIGNED |
GAVIN QUENTIN TUFFREY JONES | Oct 1961 | British | Director | RESIGNED | |
IAN TAPP | Aug 1953 | Australian | Director | 1993-11-01 UNTIL 1997-03-31 | RESIGNED |
JANE HUGHES | Jun 1950 | British | Director | 1997-11-03 UNTIL 1999-07-12 | RESIGNED |
SUSAN GOODING | Dec 1960 | British | Director | 2001-03-07 UNTIL 2010-01-31 | RESIGNED |
PETER EVANS | Jul 1933 | British | Director | 1993-11-01 UNTIL 1999-03-28 | RESIGNED |
MRS ALLISON MAY TUFFREY JONES | British | Director | RESIGNED | ||
FIRM COMPANY SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-01-01 UNTIL 2017-01-01 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-03-27 UNTIL 2018-06-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
76 Cambridge Gardens Management Limited Filleted accounts for Companies House (small and micro) | 2023-10-28 | 31-01-2023 | £9 equity |
76 Cambridge Gardens Management Limited Filleted accounts for Companies House (small and micro) | 2021-10-22 | 31-01-2021 | £9 equity |
76 Cambridge Gardens Management Limited Company accounts | 2021-01-30 | 31-01-2020 | £9 equity |
76 Cambridge Gardens Management Limited Filleted accounts for Companies House (small and micro) | 2019-10-05 | 31-01-2019 | £9 equity |
76 Cambridge Gardens Management Limited Company Accounts | 2018-11-01 | 31-01-2018 | £9 equity |
76 Cambridge Gardens Management Limited Micro-entity accounts | 2017-10-31 | 31-01-2017 | £8 equity |
Abbreviated Company Accounts - 76 CAMBRIDGE GARDENS MANAGEMENT LIMITED | 2016-10-22 | 31-01-2016 | £8 equity |
Abbreviated Company Accounts - 76 CAMBRIDGE GARDENS MANAGEMENT LIMITED | 2015-10-31 | 31-01-2015 | £8 equity |