Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 CAMBRIDGE GARDENS LIMITED
Company Information for

4 CAMBRIDGE GARDENS LIMITED

168 CHURCH ROAD, HOVE, BN3 2DL,
Company Registration Number
02242032
Private Limited Company
Active

Company Overview

About 4 Cambridge Gardens Ltd
4 CAMBRIDGE GARDENS LIMITED was founded on 1988-04-08 and has its registered office in Hove. The organisation's status is listed as "Active". 4 Cambridge Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
4 CAMBRIDGE GARDENS LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
Other companies in RG2
 
Filing Information
Company Number 02242032
Company ID Number 02242032
Date formed 1988-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-02 16:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 CAMBRIDGE GARDENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4 CAMBRIDGE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN LEWIS GREEN
Director 2012-10-05
ADAM BRADLEY SHAPIRO
Director 2015-02-01
JOHN MARK TAIT
Director 1991-07-18
WAI-HONG WU
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA ELIZABETH CROW
Director 2009-10-01 2014-12-18
MEGAN VASILE CROW
Director 2009-10-01 2014-12-18
CLAIRE BETHAN WARD
Director 2001-09-14 2012-10-05
ROGER GUY DANIEL
Director 2001-09-14 2012-10-05
CAROLINE REYNOLDS
Director 1991-07-18 2010-10-20
CAROLINE REYNOLDS
Company Secretary 1991-07-18 2010-03-19
ERICA PATRICIA LYNAM
Director 2008-04-11 2009-09-08
FILIPPO VIRGILI
Director 2008-04-11 2009-09-08
CHARLES SANY NAHHAS
Director 2004-07-09 2008-04-11
STEPHANIE FLORA ALICE WEATHERILL
Director 1999-01-12 2004-07-09
ANNA CAROLINE RACHEL WORTHINGTON
Director 1997-01-22 2001-09-14
MITHELLE MARIE CARTER-FOSTER
Director 1996-05-23 1999-01-12
LISA HUGHES
Director 1991-07-18 1997-01-22
MARGARET MARY TAIT
Director 1991-07-18 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN LEWIS GREEN NUMITOR HOLDINGS LTD Director 2018-03-14 CURRENT 2018-03-14 Active
MARTYN LEWIS GREEN REMUS PROPERTY SERVICES LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
MARTYN LEWIS GREEN MONROE WOLFE LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWIS GREEN
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM The End Crossfield Close, Shinfield Reading Berkshire RG2 9AY
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-06-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-07-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AP01DIRECTOR APPOINTED MR ADAM BRADLEY SHAPIRO
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN CROW
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CROW
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0101/11/13 FULL LIST
2013-11-01AR0131/10/13 FULL LIST
2013-10-31AP01DIRECTOR APPOINTED MISS WAI-HONG WU
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-02AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR MARTYN LEWIS GREEN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BETHAN WARD
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DANIEL
2012-07-27AR0118/07/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0118/07/11 FULL LIST
2011-04-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE REYNOLDS
2010-07-27AR0118/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK TAIT / 18/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE REYNOLDS / 18/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY DANIEL / 18/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BETHAN WARD / 18/07/2010
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE REYNOLDS
2010-03-11AA31/12/09 TOTAL EXEMPTION FULL
2009-10-15AP01DIRECTOR APPOINTED MISS JESSICA ELIZABETH CROW
2009-10-15AP01DIRECTOR APPOINTED MISS MEGAN VASILE CROW
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR FILIPPO VIRGILI
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ERICA LYNAM
2009-07-24363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-02-09AA31/12/08 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED FILIPPO VIRGILI
2008-05-08288aDIRECTOR APPOINTED ERICA PATRICIA LYNAM
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHARLES NAHHAS
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-03363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-20288bDIRECTOR RESIGNED
2004-08-02363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02363(288)DIRECTOR RESIGNED
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-11363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-25363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-04288bDIRECTOR RESIGNED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-07-31363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 4 CAMBRIDGE GARDENS LONDON W10 5UB
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-02363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-08-23288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4 CAMBRIDGE GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4 CAMBRIDGE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 CAMBRIDGE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 CAMBRIDGE GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 4 CAMBRIDGE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 CAMBRIDGE GARDENS LIMITED
Trademarks
We have not found any records of 4 CAMBRIDGE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 CAMBRIDGE GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 4 CAMBRIDGE GARDENS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 4 CAMBRIDGE GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 CAMBRIDGE GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4 CAMBRIDGE GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.