GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06022270

Incorporation date

07/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon21/01/2026
Termination of appointment of Susan Anne Holmes as a director on 2026-01-21
dot icon29/12/2025
Director's details changed for Dr Deepak Subramanian on 2025-12-19
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon17/06/2025
Appointment of Mrs Susan Anne Holmes as a director on 2025-06-17
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Mr Peter John Afford on 2024-07-15
dot icon12/01/2024
Director's details changed for Dr Deepak Subramanian on 2024-01-12
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon22/12/2020
Director's details changed for Dr Deepak Subramanian on 2020-12-22
dot icon05/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon21/09/2018
Appointment of Mr Peter John Afford as a director on 2018-09-21
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon12/12/2017
Termination of appointment of Hans Grunert as a director on 2017-12-08
dot icon11/12/2017
Termination of appointment of Hans Grunert as a director on 2017-12-08
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/04/2017
Termination of appointment of Susan Ann Holmes as a director on 2017-04-12
dot icon01/03/2017
Appointment of Dr Deepak Subramanian as a director on 2016-12-15
dot icon16/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon18/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-09-16
dot icon10/09/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon10/09/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon23/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon23/12/2013
Termination of appointment of James Radley as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Termination of appointment of Helen Tebbit as a director
dot icon18/03/2013
Appointment of Mrs Susan Ann Holmes as a director
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB United Kingdom on 2011-08-31
dot icon14/04/2011
Appointment of Mr Hans Grunert as a director
dot icon13/04/2011
Appointment of Miss Helen Tebbit as a director
dot icon08/03/2011
Termination of appointment of Jonathan Newcombe as a director
dot icon08/03/2011
Appointment of Mr James Oliver Radley as a director
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of Terence Padian as a director
dot icon12/03/2010
Appointment of Jonathan Peter Newcombe as a director
dot icon04/03/2010
Registered office address changed from 1 St Marys Court, Main Street Hardwick Cambridge Cambridgeshirecb23 7Qs on 2010-03-04
dot icon04/03/2010
Appointment of Jeremy Wager as a secretary
dot icon04/03/2010
Termination of appointment of Tessa Bellamy as a secretary
dot icon23/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Ad 01/08/08\gbp si 14@1=14\gbp ic 1/15\
dot icon17/12/2007
Return made up to 07/12/07; full list of members
dot icon07/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Subramanian, Deepak, Dr
Director
15/12/2016 - Present
-
Afford, Peter John
Director
21/09/2018 - Present
2
Holmes, Susan Anne
Director
17/06/2025 - 21/01/2026
-

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 GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/2006 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. 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 GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED?

toggle

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/2006 .

Where is GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED located?

toggle

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED do?

toggle

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Susan Anne Holmes as a director on 2026-01-21.