14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04196997

Incorporation date

09/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

14 Top Flat, Cambridge Gardens, Tunbridge Wells TN2 4SECopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2001)
dot icon12/12/2025
Appointment of Mr Francisco Javier Suarez-Llanos Florez as a director on 2025-12-01
dot icon19/11/2025
Termination of appointment of Ann Foster as a secretary on 2025-07-26
dot icon19/11/2025
Termination of appointment of Antony David Foster as a director on 2025-07-26
dot icon19/11/2025
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 14 Top Flat Cambridge Gardens Tunbridge Wells TN2 4SE on 2025-11-19
dot icon15/10/2025
Micro company accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/08/2023
Director's details changed for Mr Dogan Delman on 2023-08-05
dot icon08/07/2023
Director's details changed for Mr Anthony David Foster on 2023-07-08
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon15/03/2023
Director's details changed for Mr Antony David Foster on 2022-10-22
dot icon24/02/2023
Micro company accounts made up to 2022-04-30
dot icon16/10/2022
Appointment of Mr Dogan Delman as a director on 2022-10-01
dot icon04/10/2022
Director's details changed for Mr Anthony David Foster on 2022-10-01
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/11/2021
Appointment of Mrs Heather Marlene Renouf as a director on 2021-02-01
dot icon10/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon20/01/2021
Termination of appointment of John Robert Thorpe Warren as a director on 2021-01-19
dot icon03/12/2020
Termination of appointment of Linda Kathryn Bell as a director on 2020-11-29
dot icon30/11/2020
Micro company accounts made up to 2020-04-30
dot icon28/10/2020
Director's details changed for Dr Linda Kathryn Bell on 2020-10-28
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon24/11/2019
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon13/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon22/01/2017
Micro company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-09 no member list
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-09 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/06/2014
Annual return made up to 2014-04-09 no member list
dot icon19/06/2014
Registered office address changed from 14 Cambridge Gardens Tunbridge Wells Kent TN2 4SE on 2014-06-19
dot icon10/12/2013
Appointment of John Robert Thorpe Warren as a director
dot icon19/08/2013
Termination of appointment of Sally Young as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/04/2013
Annual return made up to 2013-04-09 no member list
dot icon23/03/2013
Director's details changed for Anthony David Foster on 2012-11-12
dot icon23/03/2013
Director's details changed for Doctor Linda Kathryn Bell on 2012-11-01
dot icon23/03/2013
Secretary's details changed for Ann Foster on 2012-11-14
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-09 no member list
dot icon17/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-09 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-09 no member list
dot icon13/04/2010
Director's details changed for Sally Young on 2010-03-31
dot icon13/04/2010
Director's details changed for Anthony David Foster on 2010-03-31
dot icon13/04/2010
Director's details changed for Doctor Linda Kathryn Bell on 2010-03-31
dot icon13/04/2010
Director's details changed for Colin Mills on 2010-03-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Annual return made up to 09/04/09
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Annual return made up to 09/04/08
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Annual return made up to 09/04/07
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Annual return made up to 09/04/06
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/12/2005
New secretary appointed
dot icon10/08/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Secretary resigned
dot icon26/04/2005
Annual return made up to 09/04/05
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/04/2004
Annual return made up to 09/04/04
dot icon17/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/05/2003
Annual return made up to 09/04/03
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Annual return made up to 09/04/02
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Director resigned
dot icon09/04/2001
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
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.50K
-
0.00
-
-
2022
0
4.53K
-
0.00
-
-
2022
0
4.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.53K £Ascended0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Sally
Director
14/07/2005 - 19/08/2013
6
Moorby, Nicholas
Director
09/04/2001 - 17/12/2001
3
Bell, Linda Kathryn, Dr
Director
01/11/2001 - 29/11/2020
9
Delman, Dogan
Director
01/10/2022 - Present
1
Foster, Ann
Secretary
13/12/2005 - 26/07/2025
-

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 14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED

14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/2001 with the registered office located at 14 Top Flat, Cambridge Gardens, Tunbridge Wells TN2 4SE. 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 14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/2001 .

Where is 14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED is registered at 14 Top Flat, Cambridge Gardens, Tunbridge Wells TN2 4SE.

What does 14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 14 CAMBRIDGE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Mr Francisco Javier Suarez-Llanos Florez as a director on 2025-12-01.