8 CAMBRIDGE GARDENS LIMITED -
Company Profile | Company Filings |
Overview
8 CAMBRIDGE GARDENS LIMITED is a Private Limited Company from and has the status: Active.
8 CAMBRIDGE GARDENS LIMITED was incorporated 32 years ago on 30/08/1991 and has the registered number: 02642007. The accounts status is DORMANT and accounts are next due on 31/05/2024.
8 CAMBRIDGE GARDENS LIMITED was incorporated 32 years ago on 30/08/1991 and has the registered number: 02642007. The accounts status is DORMANT and accounts are next due on 31/05/2024.
8 CAMBRIDGE GARDENS LIMITED -
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
8 CAMBRIDGE GARDENS
W10 5UB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUW MARTYN WILLIAMS | Oct 1954 | British | Director | 2004-04-01 | CURRENT |
MS MANON MORRIS | May 1971 | British | Director | 2010-08-09 | CURRENT |
VALERIE MARGARET GOGAN | Oct 1960 | British | Director | 1995-12-15 | CURRENT |
MS MANON MORRIS | Secretary | 2010-08-09 | CURRENT | ||
MICHAEL THOMAS SIGURD WITH | Dec 1965 | British | Director | 1996-03-25 UNTIL 2006-01-23 | RESIGNED |
BERNARD CLARK WILSON | May 1964 | British | Director | 2006-01-23 UNTIL 2010-08-09 | RESIGNED |
PAUL STEPHEN PULLINGER | Dec 1963 | British | Director | 1995-12-15 UNTIL 2001-07-27 | RESIGNED |
HERMIONE JANE NORRIS | Dec 1966 | British | Director | 2001-07-27 UNTIL 2004-04-01 | RESIGNED |
MR. JAMES MCARTHUR | Mar 1960 | British | Director | 1995-01-25 UNTIL 1995-12-15 | RESIGNED |
CHRISTOPHER MARTIN CURTAIN | Australian | Director | 1991-08-30 UNTIL 1996-03-25 | RESIGNED | |
MARK MORGAN AINLEY | Sep 1959 | British | Director | 1991-08-30 UNTIL 1995-12-15 | RESIGNED |
MICHAEL THOMAS SIGURD WITH | Dec 1965 | British | Secretary | 2001-07-27 UNTIL 2006-01-23 | RESIGNED |
BERNARD CLARK WILSON | May 1964 | British | Secretary | 2006-09-02 UNTIL 2010-08-09 | RESIGNED |
PAUL STEPHEN PULLINGER | Dec 1963 | British | Secretary | 1995-12-15 UNTIL 2001-07-27 | RESIGNED |
CHRISTOPHER MARTIN CURTAIN | Australian | Secretary | 1991-08-30 UNTIL 1992-12-20 | RESIGNED | |
MARK MORGAN AINLEY | Sep 1959 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Manon Llywela Morris | 2016-11-25 | 5/1971 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2024-04-24 | 31-08-2023 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2023-05-19 | 31-08-2022 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2022-05-27 | 31-08-2021 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2021-05-21 | 31-08-2020 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2020-05-29 | 31-08-2019 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2019-05-29 | 31-08-2018 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2018-05-26 | 31-08-2017 | £3 equity |
Dormant Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2017-05-26 | 31-08-2016 | £3 equity |
Micro-entity Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2016-05-31 | 31-08-2015 | £3 equity |
Abbreviated Company Accounts - 8 CAMBRIDGE GARDENS LIMITED | 2015-05-21 | 31-08-2014 | £3 equity |