110 CAMBRIDGE GARDENS LIMITED

Register to unlock more data on OkredoRegister

110 CAMBRIDGE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06944798

Incorporation date

25/06/2009

Size

Dormant

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon17/11/2025
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of Noreen Patricia Doody as a secretary on 2025-07-14
dot icon14/07/2025
Appointment of 1St Choice Properties as a secretary on 2025-07-14
dot icon05/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon22/05/2025
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-22
dot icon22/05/2025
Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-22
dot icon22/05/2025
Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-22
dot icon02/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon18/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-24
dot icon12/04/2011
Appointment of Lara Joanna Agnew as a director
dot icon07/04/2011
Appointment of Katherine Lisa Batholomew as a director
dot icon21/03/2011
Previous accounting period extended from 2010-06-30 to 2010-12-24
dot icon18/03/2011
Appointment of Mr Timothy Michael Taylor as a secretary
dot icon20/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/09/2010
Director's details changed for Penelope Wilton on 2010-06-25
dot icon20/09/2010
Registered office address changed from 110 Cambridge Gardens London W10 6HT on 2010-09-20
dot icon29/07/2009
Director appointed penelope wilton
dot icon24/07/2009
Appointment terminated director andrew davis
dot icon25/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Penelope
Director
25/06/2009 - Present
-
Batholomew, Katherine Lisa
Director
01/04/2011 - Present
-
Taylor, Timothy Michael
Secretary
17/03/2011 - 22/05/2025
-
Agnew, Lara Joanna
Director
08/04/2011 - Present
-
Doody, Noreen Patricia
Secretary
22/05/2025 - 14/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 110 CAMBRIDGE GARDENS LIMITED

110 CAMBRIDGE GARDENS LIMITED is an(a) Active company incorporated on 25/06/2009 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 110 CAMBRIDGE GARDENS LIMITED?

toggle

110 CAMBRIDGE GARDENS LIMITED is currently Active. It was registered on 25/06/2009 .

Where is 110 CAMBRIDGE GARDENS LIMITED located?

toggle

110 CAMBRIDGE GARDENS LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES.

What does 110 CAMBRIDGE GARDENS LIMITED do?

toggle

110 CAMBRIDGE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 110 CAMBRIDGE GARDENS LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17.