Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 CAMBRIDGE PARK MANAGEMENT LIMITED
Company Information for

3 CAMBRIDGE PARK MANAGEMENT LIMITED

3 CAMBRIDGE PARK, EAST TWICKENHAM, MIDDLESEX, TW1 2PF,
Company Registration Number
02942300
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 3 Cambridge Park Management Ltd
3 CAMBRIDGE PARK MANAGEMENT LIMITED was founded on 1994-06-24 and has its registered office in Middlesex. The organisation's status is listed as "Active". 3 Cambridge Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 CAMBRIDGE PARK MANAGEMENT LIMITED
 
Legal Registered Office
3 CAMBRIDGE PARK
EAST TWICKENHAM
MIDDLESEX
TW1 2PF
Other companies in TW1
 
Filing Information
Company Number 02942300
Company ID Number 02942300
Date formed 1994-06-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 CAMBRIDGE PARK MANAGEMENT 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 3 CAMBRIDGE PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR CANE
Director 2004-03-04
STUART DAVID MICHAEL GRYLLS
Director 2015-05-18
KATERINA PANTELIDES
Director 2014-10-07
KARIM MOHYELDIN SAID
Director 2014-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARIE ELISABETH BILLING SAID
Director 1995-03-17 2014-10-07
COLIN JUDD
Company Secretary 2008-05-09 2013-11-01
COLIN JUDD
Director 2008-05-09 2013-11-01
SARA KATE BELLAMY
Company Secretary 2005-07-29 2008-05-08
SARA KATE BELLAMY
Director 2005-07-29 2008-05-08
IAN STAFFORD HUGHES
Company Secretary 1994-06-24 2004-11-01
IAN STAFFORD HUGHES
Director 1994-06-24 2004-11-01
BETTY NANETTE HATTON
Director 1994-06-24 2003-02-23
ROSALIND MARGARET PICKSTON
Director 1994-06-24 1997-10-21
HOWARD THOMAS
Nominated Secretary 1994-06-24 1994-06-24
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1994-06-24 1994-06-24

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
2023-08-31CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-08-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CANE
2022-07-01PSC09Withdrawal of a person with significant control statement on 2022-07-01
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-07-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID MICHAEL GRYLLS
2020-08-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-07-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-07-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-07-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AP01DIRECTOR APPOINTED MR STUART DAVID MICHAEL GRYLLS
2014-12-11AP01DIRECTOR APPOINTED MR KARIM MOHYELDIN SAID
2014-10-07AR0127/08/14 ANNUAL RETURN FULL LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE ELISABETH BILLING SAID
2014-10-07AP01DIRECTOR APPOINTED MISS KATERINA PANTELIDES
2014-10-07CH01Director's details changed for Robert Arthur Cane on 2014-10-07
2014-08-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01AR0127/08/13 ANNUAL RETURN FULL LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JUDD
2013-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN JUDD
2013-07-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AR0127/08/12 ANNUAL RETURN FULL LIST
2012-09-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AR0127/08/11 ANNUAL RETURN FULL LIST
2010-09-10AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR CANE / 27/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE ELISABETH BILLING SAID / 27/08/2010
2010-08-24AA30/06/10 TOTAL EXEMPTION FULL
2009-08-29363aANNUAL RETURN MADE UP TO 27/08/09
2009-08-17AA30/06/09 TOTAL EXEMPTION FULL
2008-09-18363aANNUAL RETURN MADE UP TO 27/08/08
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CANE / 01/09/2007
2008-07-16AA30/06/08 TOTAL EXEMPTION FULL
2008-05-19288aDIRECTOR AND SECRETARY APPOINTED COLIN JUDD
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARA BELLAMY
2007-08-28363aANNUAL RETURN MADE UP TO 27/08/07
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363aANNUAL RETURN MADE UP TO 27/08/06
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-10288bSECRETARY RESIGNED
2005-10-10363aANNUAL RETURN MADE UP TO 27/08/05
2005-10-10288bDIRECTOR RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-06363sANNUAL RETURN MADE UP TO 27/08/04
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-13363sANNUAL RETURN MADE UP TO 27/08/03
2004-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2004-02-13363(288)DIRECTOR RESIGNED
2002-11-12363sANNUAL RETURN MADE UP TO 27/08/02
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-05363sANNUAL RETURN MADE UP TO 27/08/01
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-07363sANNUAL RETURN MADE UP TO 27/08/00
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-21363sANNUAL RETURN MADE UP TO 24/06/99
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-23363sANNUAL RETURN MADE UP TO 24/06/98
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-26288bDIRECTOR RESIGNED
1997-07-13363sANNUAL RETURN MADE UP TO 24/06/97
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-12363sANNUAL RETURN MADE UP TO 24/06/96
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-12363sANNUAL RETURN MADE UP TO 24/06/95
1995-06-22288NEW DIRECTOR APPOINTED
1994-08-30287REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1994-08-30288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-08-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 3 CAMBRIDGE PARK MANAGEMENT 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 3 CAMBRIDGE PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 CAMBRIDGE PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of 3 CAMBRIDGE PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 CAMBRIDGE PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of 3 CAMBRIDGE PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 CAMBRIDGE PARK MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as 3 CAMBRIDGE PARK MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 3 CAMBRIDGE PARK MANAGEMENT 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 3 CAMBRIDGE PARK MANAGEMENT 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 3 CAMBRIDGE PARK MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1