CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270015

Incorporation date

22/07/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Fordgate House, 1 Allsop Place, London, London NW1 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1976)
dot icon09/02/2026
Registered office address changed from 68 Queens Gardens London W2 3AH England to Fordgate House 1 Allsop Place London London NW1 5LF on 2026-02-09
dot icon06/02/2026
Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2026-02-06
dot icon26/09/2025
Micro company accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/06/2023
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2023-06-01
dot icon27/06/2023
Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to 68 Queens Gardens London W2 3AH on 2023-06-27
dot icon26/05/2023
Registered office address changed from 1 Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to Fordgate House 1 Allsop Place London NW1 5LF on 2023-05-26
dot icon31/03/2023
Termination of appointment of David Charles Clowes as a director on 2023-03-24
dot icon31/03/2023
Termination of appointment of Richard Matthew Tavernor as a secretary on 2023-03-24
dot icon31/03/2023
Termination of appointment of James David Andrew Richards as a director on 2023-03-24
dot icon31/03/2023
Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England to 1 Fordgate House 1 Allsop Place London NW1 5LF on 2023-03-31
dot icon31/03/2023
Appointment of Mr Steven Gertner as a director on 2023-03-24
dot icon31/03/2023
Appointment of Mr Arye Grossnass as a director on 2023-03-24
dot icon22/03/2023
Termination of appointment of Ian David Dickinson as a director on 2023-03-21
dot icon22/03/2023
Appointment of James David Andrew Richards as a director on 2023-03-21
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/05/2022
Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-05-30
dot icon30/05/2022
Appointment of Mr David Charles Clowes as a director on 2022-04-22
dot icon30/05/2022
Termination of appointment of Hayden Scott Vincent as a director on 2022-04-22
dot icon30/05/2022
Termination of appointment of Martin Vincent as a director on 2022-04-22
dot icon30/05/2022
Appointment of Mr Ian David Dickinson as a director on 2022-04-22
dot icon30/05/2022
Registered office address changed from Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 2022-05-30
dot icon30/05/2022
Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2022-05-30
dot icon11/11/2021
Termination of appointment of Eva Lenka Kasparkova as a director on 2021-11-11
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Termination of appointment of Marea Dolores Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-20
dot icon22/08/2016
Total exemption full accounts made up to 2016-03-24
dot icon03/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon22/04/2016
Termination of appointment of Jean King as a director on 2015-08-31
dot icon13/08/2015
Total exemption full accounts made up to 2015-03-24
dot icon04/08/2015
Annual return made up to 2015-08-02 no member list
dot icon04/08/2015
Appointment of Mr Hayden Scott Vincent as a director on 2013-01-23
dot icon22/05/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-05-22
dot icon29/08/2014
Annual return made up to 2014-08-02 no member list
dot icon11/07/2014
Total exemption full accounts made up to 2014-03-24
dot icon17/03/2014
Termination of appointment of Pearl Ballett as a director
dot icon09/08/2013
Annual return made up to 2013-08-02 no member list
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon16/07/2013
Registered office address changed from C/O Sinclairs 1 Hereford Rd London W2 4AB on 2013-07-16
dot icon28/01/2013
Appointment of Mr Martin Vincent as a director
dot icon09/08/2012
Annual return made up to 2012-08-02 no member list
dot icon31/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon05/08/2011
Annual return made up to 2011-08-02 no member list
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-24
dot icon13/08/2010
Annual return made up to 2010-08-02 no member list
dot icon13/08/2010
Director's details changed for Jean King on 2009-12-27
dot icon13/08/2010
Director's details changed for Ms Eva Lenka Kasparkova on 2009-11-15
dot icon13/08/2010
Director's details changed for Mrs Pearl Mary Ballett on 2009-12-27
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-24
dot icon05/08/2009
Annual return made up to 02/08/09
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from granvilles 1 hereford road london W2 4AB
dot icon05/08/2009
Location of debenture register
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-24
dot icon19/08/2008
Appointment terminated secretary robert manning
dot icon19/08/2008
Secretary appointed marea dolores young-taylor
dot icon05/08/2008
Annual return made up to 02/08/08
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-24
dot icon16/08/2007
Annual return made up to 02/08/07
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon17/02/2007
Annual return made up to 02/08/06
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-24
dot icon13/11/2006
New secretary appointed
dot icon30/10/2006
Registered office changed on 30/10/06 from: 1 hertford road bayswater london W2 4AB
dot icon09/10/2006
Registered office changed on 09/10/06 from: ringley house 394 royal college street camden town london NW1 9QS
dot icon09/10/2006
Secretary resigned
dot icon16/08/2005
Annual return made up to 02/08/05
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: wilberforce house station road london NW4 4QE
dot icon13/07/2005
Total exemption full accounts made up to 2005-03-24
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon08/10/2004
Annual return made up to 02/08/04
dot icon10/09/2004
Total exemption full accounts made up to 2003-03-24
dot icon16/08/2003
Annual return made up to 02/08/03
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-24
dot icon24/09/2002
Annual return made up to 02/08/02
dot icon16/10/2001
Accounts made up to 2001-03-24
dot icon26/09/2001
Annual return made up to 02/08/01
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon02/02/2001
Accounts made up to 2000-03-24
dot icon09/08/2000
Annual return made up to 02/08/00
dot icon03/03/2000
New director appointed
dot icon25/01/2000
Accounts for a small company made up to 1999-03-24
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Registered office changed on 26/08/99 from: unit 2 springmeadows business ce highfield farm wargrave-on-thames berkshire RG10 8PU
dot icon09/08/1999
Annual return made up to 04/08/99
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
Secretary resigned
dot icon21/01/1999
Accounts made up to 1998-03-24
dot icon04/08/1998
Annual return made up to 04/08/98
dot icon30/12/1997
Accounts made up to 1997-03-24
dot icon21/10/1997
New director appointed
dot icon04/08/1997
Annual return made up to 04/08/97
dot icon19/12/1996
Director resigned
dot icon17/12/1996
Accounts made up to 1996-03-24
dot icon14/08/1996
Annual return made up to 04/08/96
dot icon30/11/1995
Accounts made up to 1995-03-24
dot icon26/07/1995
Annual return made up to 04/08/95
dot icon29/01/1995
Accounts for a small company made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Annual return made up to 04/08/94
dot icon16/12/1993
Accounts made up to 1993-03-24
dot icon13/12/1993
Director resigned
dot icon28/07/1993
Annual return made up to 04/08/93
dot icon19/03/1993
Accounts made up to 1992-03-24
dot icon05/08/1992
Annual return made up to 04/08/92
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
Annual return made up to 20/07/91
dot icon22/08/1991
Annual return made up to 20/07/90
dot icon18/07/1991
Accounts made up to 1991-03-24
dot icon26/11/1990
Accounts made up to 1990-03-24
dot icon27/04/1990
Registered office changed on 27/04/90 from: 16 sale place sussex gdns london W2 1PX
dot icon22/08/1989
New director appointed
dot icon22/08/1989
New director appointed
dot icon22/08/1989
Annual return made up to 04/08/89
dot icon29/06/1989
Registered office changed on 29/06/89 from: stoneham house 17 scarbrook road croydon CR0 1SQ
dot icon29/06/1989
Accounts made up to 1988-03-24
dot icon29/06/1989
Annual return made up to 31/12/88
dot icon21/06/1989
Secretary resigned
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Registered office changed on 10/02/89 from: 28 wellesley road croydon surrey CR0 2AD
dot icon31/05/1988
Annual return made up to 31/12/87
dot icon08/04/1988
Accounts made up to 1987-03-24
dot icon06/01/1988
Annual return made up to 31/12/86
dot icon07/09/1987
Registered office changed on 07/09/87 from: 16A st james's street london SW1
dot icon01/07/1987
Dissolution discontinued
dot icon16/03/1987
Accounts made up to 1986-03-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Director resigned
dot icon18/09/1986
Accounts made up to 1985-03-24
dot icon18/09/1986
Annual return made up to 31/12/85
dot icon12/07/1986
New director appointed
dot icon15/09/1981
Memorandum and Articles of Association
dot icon22/07/1976
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
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
317.54K
-
0.00
-
-
2022
3
457.90K
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2018 - 30/05/2022
86
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2023 - 06/02/2026
86
Gertner, Steven
Director
24/03/2023 - Present
106
Grossnass, Arye
Director
24/03/2023 - Present
42
Vincent, Martin
Director
24/01/2013 - 22/04/2022
8

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 CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1976 with the registered office located at Fordgate House, 1 Allsop Place, London, London NW1 5LF. 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 CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

toggle

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1976 .

Where is CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED located?

toggle

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED is registered at Fordgate House, 1 Allsop Place, London, London NW1 5LF.

What does CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from 68 Queens Gardens London W2 3AH England to Fordgate House 1 Allsop Place London London NW1 5LF on 2026-02-09.