UKBizDB.co.uk

4 CAMBRIDGE PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Cambridge Park Limited. The company was founded 19 years ago and was given the registration number 05178970. The firm's registered office is in EAST TWICKENHAM. You can find them at First Floor Flat, 4 Cambridge Park, East Twickenham, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:4 CAMBRIDGE PARK LIMITED
Company Number:05178970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Flat, 4 Cambridge Park, East Twickenham, Middlesex, United Kingdom, TW1 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 4 Cambridge Park, Middlesex, United Kingdom, TW1 2PF

Director01 November 2007Active
Garden Flat 4, Cambridge Park, Twickenham, United Kingdom, TW1 2PF

Director30 September 2021Active
Flat D, 4 Cambridge Park, Twickenham, United Kingdom, TW1 2PF

Director16 August 2019Active
4, Cambridge Park, Twickenham, Uk, TW1 2PF

Director25 November 2013Active
Flat A, 4 Cambridge Park, Middlesex, United Kingdom, TW1 2PF

Director17 June 2021Active
Top Flat, 4 Cambridge Park, East Twickenham, TW1 2PF

Secretary13 July 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 July 2004Active
Top Flat, 4 Cambridge Park, East Twickenham, TW1 2PF

Director13 July 2004Active
13 Hope Street, Weymouth, United Kingdom, DT4 8TU

Director13 July 2004Active
4, Cambridge Park, Twickenham, Uk, TW1 2PF

Director25 November 2013Active
4 Cambridge Park, East Twickenham, TW1 2PF

Director13 July 2004Active
The Old School, Rectory Road Piddlehinton, Dorchester, DT2 7TE

Director13 July 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 July 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Capital

Capital allotment shares.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.