4 CAMBRIDGE PARK LIMITED

Register to unlock more data on OkredoRegister

4 CAMBRIDGE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05178970

Incorporation date

13/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Flat, 4 Cambridge Park, Twickenham TW1 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon01/10/2025
Appointment of Dr Frederick Thomas Attenborough as a director on 2025-09-30
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/09/2025
Termination of appointment of Radovan Bruncak as a director on 2025-03-21
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Registered office address changed from First Floor Flat 4 Cambridge Park East Twickenham Middlesex TW1 2PF United Kingdom to Second Floor Flat 4 Cambridge Park Twickenham TW1 2PF on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon17/11/2021
Termination of appointment of Susan Boyd as a director on 2021-09-30
dot icon17/11/2021
Appointment of Mr Christopher Paul Edward Borrows as a director on 2021-09-30
dot icon04/10/2021
Director's details changed for Miss Susan Boyd on 2021-10-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon21/06/2021
Appointment of Ms Alice Katherine Mary Whately as a director on 2021-06-17
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon02/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon28/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/10/2019
Director's details changed for Mr Radovan Bruncak on 2019-10-29
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon24/09/2019
Director's details changed for Mr Radovan Bruncak on 2019-09-24
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon16/09/2019
Termination of appointment of Cedric Delvaux as a director on 2019-08-16
dot icon16/09/2019
Appointment of Mr Radovan Bruncak as a director on 2019-08-16
dot icon05/07/2019
Director's details changed for Miss Susan Boyd on 2019-07-05
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Registered office address changed from First Floor Flat 4 Cambridge Park East Twickenham Middlesex TW1 2PF to First Floor Flat 4 Cambridge Park East Twickenham Middlesex TW1 2PF on 2017-09-25
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon03/12/2013
Appointment of Cedric Delvaux as a director
dot icon03/12/2013
Appointment of Caroline Elizabeth Purnell as a director
dot icon30/08/2013
Memorandum and Articles of Association
dot icon30/08/2013
Resolutions
dot icon28/08/2013
Memorandum and Articles of Association
dot icon27/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Sten Schmidt as a director
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Termination of appointment of Andrew Bowler as a director
dot icon12/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon12/10/2010
Director's details changed for Andrew Denton Bowler on 2010-07-13
dot icon12/10/2010
Director's details changed for Susan Boyd on 2010-07-13
dot icon12/10/2010
Director's details changed for Mr Sten Schmidt on 2010-07-13
dot icon12/10/2010
Director's details changed for Mr David Charles Bellot on 2010-07-13
dot icon12/05/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon21/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon01/10/2009
Return made up to 13/07/09; full list of members
dot icon07/01/2009
Appointment terminated secretary andrew bowler
dot icon07/01/2009
Registered office changed on 07/01/2009 from top flat 4 cambridge park east twickenham middlesex TW1 2PF
dot icon31/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 13/07/08; full list of members
dot icon30/07/2008
Director appointed mr david charles bellot
dot icon30/07/2008
Appointment terminated director victoria steven
dot icon12/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon01/08/2007
Return made up to 13/07/07; no change of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/01/2007
Total exemption full accounts made up to 2005-07-31
dot icon10/08/2006
Return made up to 13/07/06; full list of members
dot icon27/07/2005
Return made up to 13/07/05; full list of members
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Registered office changed on 28/07/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon13/07/2004
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

£5,922.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
359.00
-
0.00
-
-
2022
0
13.14K
-
0.00
5.92K
-
2022
0
13.14K
-
0.00
5.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.14K £Ascended3.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.92K £Ascended- *

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
Whately, Alice Katherine Mary
Director
17/06/2021 - Present
-
Purnell, Caroline Elizabeth
Director
25/11/2013 - Present
-
Bellot, David Charles
Director
01/11/2007 - Present
-
Bruncak, Radovan
Director
16/08/2019 - 21/03/2025
1
Borrows, Christopher Paul Edward
Director
30/09/2021 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 CAMBRIDGE PARK LIMITED

4 CAMBRIDGE PARK LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at Second Floor Flat, 4 Cambridge Park, Twickenham TW1 2PF. There are currently 5 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 4 CAMBRIDGE PARK LIMITED?

toggle

4 CAMBRIDGE PARK LIMITED is currently Active. It was registered on 13/07/2004 .

Where is 4 CAMBRIDGE PARK LIMITED located?

toggle

4 CAMBRIDGE PARK LIMITED is registered at Second Floor Flat, 4 Cambridge Park, Twickenham TW1 2PF.

What does 4 CAMBRIDGE PARK LIMITED do?

toggle

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

What is the latest filing for 4 CAMBRIDGE PARK LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with updates.