CAMBRIDGE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353719

Incorporation date

16/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon30/12/2025
Director's details changed for Mr Simon Leger on 2025-12-30
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-04
dot icon16/10/2025
Termination of appointment of Anoup Treon as a director on 2025-10-15
dot icon22/07/2025
Appointment of Mr Simon Leger as a director on 2025-07-22
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon25/03/2025
Director's details changed for Mr. Anoup Treon on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Adam Tejpaul on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Gabriel Tomas Stern Chipperfield on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-04
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-04-04
dot icon11/10/2023
Termination of appointment of Sabine Ulrike Sarikhani as a director on 2023-10-11
dot icon06/06/2023
Confirmation statement made on 2023-04-16 with updates
dot icon06/06/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-10-01
dot icon13/05/2023
Registered office address changed from 9-11 the Quadrant Richmond TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 2023-05-13
dot icon11/04/2023
Termination of appointment of Burlington Estates as a secretary on 2023-03-29
dot icon05/04/2023
Total exemption full accounts made up to 2022-04-04
dot icon03/03/2023
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 9-11 the Quadrant Richmond TW9 1BP on 2023-03-03
dot icon29/07/2022
Appointment of Mr Adam Tejpaul as a director on 2022-07-29
dot icon29/07/2022
Appointment of Mr Gabriel Tomas Stern Chipperfield as a director on 2022-07-01
dot icon18/07/2022
Total exemption full accounts made up to 2021-04-04
dot icon24/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon08/04/2021
Termination of appointment of Jaynee Sunita Treon as a director on 2021-04-01
dot icon01/04/2021
Total exemption full accounts made up to 2020-04-04
dot icon28/10/2020
Appointment of Burlington Estates as a secretary on 2020-02-25
dot icon28/10/2020
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 66 Grosvenor Street London W1K 3JL on 2020-10-28
dot icon04/09/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-04
dot icon22/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-04
dot icon25/05/2018
Termination of appointment of Carla Marie Cash as a director on 2017-12-01
dot icon24/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon10/05/2018
Appointment of Mrs Jaynee Sunita Treon as a director on 2018-05-10
dot icon09/05/2018
Termination of appointment of Kevin Michael Cash as a director on 2018-04-23
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Total exemption full accounts made up to 2017-04-04
dot icon05/04/2018
Appointment of Sabine Ulrike Sarikhani as a director on 2018-03-26
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Termination of appointment of Michael Robert Slater as a director on 2017-12-01
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-04
dot icon24/05/2016
Total exemption small company accounts made up to 2015-04-04
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon17/05/2016
Annual return made up to 2016-04-16 no member list
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon10/07/2015
Annual return made up to 2015-04-16 no member list
dot icon13/05/2015
Appointment of Mr Michael Robert Slater as a director on 2015-05-08
dot icon27/03/2015
Appointment of Carla Marie Cash as a director on 2015-03-23
dot icon26/02/2015
Resolutions
dot icon24/02/2015
Termination of appointment of Rosemary Friedman as a director on 2015-02-05
dot icon24/02/2015
Appointment of Mr Anoup Treon as a director on 2015-02-05
dot icon18/02/2015
Appointment of Kevin Michael Cash as a director on 2015-02-02
dot icon17/02/2015
Termination of appointment of Lisa Marguerite Villeneuve as a director on 2015-01-27
dot icon04/02/2015
Termination of appointment of Dennis Emanuel Isreal Friedman as a director on 2014-12-06
dot icon11/01/2015
Total exemption full accounts made up to 2014-04-04
dot icon23/12/2014
Appointment of Rosemary Friedman as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Tom Edward Vincent Craig as a director on 2014-11-26
dot icon28/05/2014
Annual return made up to 2014-04-16 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-04-04
dot icon24/04/2013
Annual return made up to 2013-04-16 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-04-04
dot icon02/05/2012
Annual return made up to 2012-04-16 no member list
dot icon28/12/2011
Total exemption full accounts made up to 2011-04-04
dot icon16/05/2011
Annual return made up to 2011-04-16 no member list
dot icon01/12/2010
Total exemption full accounts made up to 2010-04-04
dot icon13/07/2010
Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2010-07-13
dot icon13/07/2010
Annual return made up to 2010-04-16
dot icon09/12/2009
Total exemption full accounts made up to 2009-04-04
dot icon10/07/2009
Annual return made up to 16/04/09
dot icon07/07/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon07/07/2009
Appointment terminated director georg scheder bieschin
dot icon23/12/2008
Total exemption full accounts made up to 2008-04-04
dot icon01/05/2008
Annual return made up to 16/04/08
dot icon24/01/2008
Registered office changed on 24/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon02/12/2007
Total exemption full accounts made up to 2007-04-04
dot icon22/05/2007
Annual return made up to 16/04/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-04-04
dot icon13/06/2006
Total exemption full accounts made up to 2005-04-04
dot icon01/06/2006
Annual return made up to 16/05/06
dot icon30/05/2006
New director appointed
dot icon23/06/2005
Total exemption full accounts made up to 2004-04-04
dot icon26/04/2005
Annual return made up to 16/04/05
dot icon24/06/2004
Total exemption full accounts made up to 2003-04-04
dot icon27/04/2004
Annual return made up to 16/04/04
dot icon14/04/2004
Director resigned
dot icon03/10/2003
Total exemption full accounts made up to 2002-04-04
dot icon15/08/2003
Annual return made up to 16/04/03
dot icon06/07/2003
Secretary resigned
dot icon30/04/2003
New secretary appointed
dot icon22/08/2002
Registered office changed on 22/08/02 from: 11 catherine place westminster london SW1E 6DX
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon18/07/2002
Memorandum and Articles of Association
dot icon18/07/2002
Resolutions
dot icon13/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon26/04/2002
Annual return made up to 16/04/02
dot icon27/01/2002
Total exemption full accounts made up to 2001-04-04
dot icon18/05/2001
Annual return made up to 16/04/01
dot icon07/02/2001
Full accounts made up to 2000-04-04
dot icon21/01/2001
Full accounts made up to 1998-04-04
dot icon21/01/2001
Full accounts made up to 1999-04-04
dot icon11/05/2000
Annual return made up to 16/04/00
dot icon07/09/1999
Annual return made up to 16/04/99
dot icon13/01/1999
Accounting reference date shortened from 30/04/98 to 04/04/98
dot icon15/07/1998
Annual return made up to 16/04/98
dot icon22/04/1997
Secretary resigned
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
25/02/2020 - 29/03/2023
30
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2022 - Present
157
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/04/1997 - 16/04/1997
99600
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/12/2002 - 08/06/2009
68517
GARDWELL SECRETARIES LIMITED
Corporate Secretary
16/04/1997 - 31/12/2002
48

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 CAMBRIDGE GATE MANAGEMENT LIMITED

CAMBRIDGE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/04/1997 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 GATE MANAGEMENT LIMITED?

toggle

CAMBRIDGE GATE MANAGEMENT LIMITED is currently Active. It was registered on 16/04/1997 .

Where is CAMBRIDGE GATE MANAGEMENT LIMITED located?

toggle

CAMBRIDGE GATE MANAGEMENT LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAMBRIDGE GATE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr Simon Leger on 2025-12-30.