4 CAMBRIDGE GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 CAMBRIDGE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02242032

Incorporation date

08/04/1988

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1988)
dot icon01/12/2025
Director's details changed for Miss Wai-Hong Wu on 2025-11-25
dot icon01/12/2025
Director's details changed for Miss Wai-Hong Wu on 2025-12-01
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon18/09/2023
Termination of appointment of Martyn Lewis Green as a director on 2022-05-13
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Registered office address changed from The End Crossfield Close, Shinfield Reading Berkshire RG2 9AY to 168 Church Road Hove BN3 2DL on 2021-10-07
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Appointment of Mr Adam Bradley Shapiro as a director on 2015-02-01
dot icon14/01/2015
Termination of appointment of Megan Vasile Crow as a director on 2014-12-18
dot icon14/01/2015
Termination of appointment of Jessica Elizabeth Crow as a director on 2014-12-18
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Appointment of Miss Wai-Hong Wu as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon28/11/2012
Appointment of Mr Martyn Lewis Green as a director
dot icon15/10/2012
Termination of appointment of Claire Bethan Ward as a director
dot icon15/10/2012
Termination of appointment of Roger Daniel as a director
dot icon27/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Termination of appointment of Caroline Reynolds as a director
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/07/2010
Director's details changed for Claire Bethan Ward on 2010-07-18
dot icon27/07/2010
Director's details changed for John Mark Tait on 2010-07-18
dot icon27/07/2010
Director's details changed for Caroline Reynolds on 2010-07-18
dot icon27/07/2010
Director's details changed for Roger Guy Daniel on 2010-07-18
dot icon22/03/2010
Termination of appointment of Caroline Reynolds as a secretary
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/10/2009
Appointment of Miss Jessica Elizabeth Crow as a director
dot icon15/10/2009
Appointment of Miss Megan Vasile Crow as a director
dot icon15/09/2009
Appointment terminated director filippo virgili
dot icon15/09/2009
Appointment terminated director erica lynam
dot icon24/07/2009
Return made up to 18/07/09; full list of members
dot icon09/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/07/2008
Return made up to 18/07/08; full list of members
dot icon08/05/2008
Director appointed filippo virgili
dot icon08/05/2008
Director appointed erica patricia lynam
dot icon30/04/2008
Appointment terminated director charles nahhas
dot icon13/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/08/2007
Return made up to 18/07/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/08/2006
Return made up to 18/07/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/08/2005
Return made up to 18/07/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Return made up to 18/07/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2003
Return made up to 18/07/03; full list of members
dot icon10/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/07/2002
Return made up to 18/07/02; full list of members
dot icon08/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2001
Director resigned
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon31/07/2001
Return made up to 18/07/01; full list of members
dot icon11/06/2001
Accounts made up to 2000-12-31
dot icon31/07/2000
Return made up to 18/07/00; full list of members
dot icon10/04/2000
Accounts made up to 1999-12-31
dot icon15/02/2000
Registered office changed on 15/02/00 from: 4 cambridge gardens london W10 5UB
dot icon04/12/1999
Accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 18/07/99; full list of members
dot icon23/08/1999
Director resigned
dot icon23/08/1999
New director appointed
dot icon22/10/1998
Return made up to 18/07/98; no change of members
dot icon13/05/1998
Accounts made up to 1997-12-31
dot icon22/08/1997
Return made up to 18/07/97; full list of members
dot icon20/05/1997
Accounts made up to 1996-12-31
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon17/10/1996
New director appointed
dot icon14/08/1996
Return made up to 18/07/96; full list of members
dot icon21/04/1996
Accounts made up to 1995-12-31
dot icon15/08/1995
Return made up to 18/07/95; full list of members
dot icon05/05/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 18/07/94; no change of members
dot icon06/05/1994
Accounts made up to 1993-12-31
dot icon25/07/1993
Return made up to 18/07/93; no change of members
dot icon10/03/1993
Accounts made up to 1992-12-31
dot icon02/09/1992
Accounts made up to 1991-12-31
dot icon23/07/1992
Return made up to 18/07/92; full list of members
dot icon07/10/1991
Return made up to 18/07/91; no change of members
dot icon02/09/1991
Accounts made up to 1990-12-31
dot icon22/10/1990
Return made up to 18/05/90; full list of members
dot icon22/10/1990
Accounts made up to 1989-12-31
dot icon14/12/1989
Accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 18/07/89; full list of members
dot icon14/03/1989
Accounting reference date notified as 31/12
dot icon08/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wu, Wai-Hong
Director
16/09/2013 - Present
3
Green, Martyn Lewis
Director
05/10/2012 - 13/05/2022
14
Shapiro, Adam Bradley
Director
01/02/2015 - Present
-

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 4 CAMBRIDGE GARDENS LIMITED

4 CAMBRIDGE GARDENS LIMITED is an(a) Active company incorporated on 08/04/1988 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CAMBRIDGE GARDENS LIMITED?

toggle

4 CAMBRIDGE GARDENS LIMITED is currently Active. It was registered on 08/04/1988 .

Where is 4 CAMBRIDGE GARDENS LIMITED located?

toggle

4 CAMBRIDGE GARDENS LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does 4 CAMBRIDGE GARDENS LIMITED do?

toggle

4 CAMBRIDGE GARDENS 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 4 CAMBRIDGE GARDENS LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Miss Wai-Hong Wu on 2025-11-25.