Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 CAMBRIDGE PARK LIMITED
Company Information for

5 CAMBRIDGE PARK LIMITED

5 CAMBRIDGE PARK, RIVERSIDE, TWICKENHAM, TW1 2PF,
Company Registration Number
04470354
Private Limited Company
Active

Company Overview

About 5 Cambridge Park Ltd
5 CAMBRIDGE PARK LIMITED was founded on 2002-06-26 and has its registered office in Twickenham. The organisation's status is listed as "Active". 5 Cambridge Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5 CAMBRIDGE PARK LIMITED
 
Legal Registered Office
5 CAMBRIDGE PARK
RIVERSIDE
TWICKENHAM
TW1 2PF
Other companies in TW1
 
Filing Information
Company Number 04470354
Company ID Number 04470354
Date formed 2002-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 CAMBRIDGE PARK 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.
Companies with same name 5 CAMBRIDGE PARK LIMITED
The following companies were found which have the same name as 5 CAMBRIDGE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
5 CAMBRIDGE PARK MANAGEMENT COMPANY LIMITED 12 PENNSYLVANIA CLOSE PENNSYLVANIA EXETER DEVON EX4 6DJ Active Company formed on the 1988-02-23
5 CAMBRIDGE PARKWAY INC Massachusetts Unknown

Company Officers of 5 CAMBRIDGE PARK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRECKNELL
Company Secretary 2002-06-26
JEFFERY PAUL ARNOLD
Director 2015-04-02
MARTIN BRECKNELL
Director 2002-06-26
JULIE MAY CARPENTER
Director 2017-02-08
JENNY GREENWOOD
Director 2015-04-02
JOHN NICHOLAS
Director 2009-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ABIGAIL CLARE KHAN
Director 2013-11-17 2015-03-21
FURHAAN KHALID KHAN
Director 2013-11-17 2015-03-21
HELEN DIXON
Director 2009-06-21 2013-07-29
THERESA MARY SANDERS BARWICK
Director 2002-06-26 2006-04-28
PATRICK JOSEPH WARD
Director 2002-06-26 2006-02-20
MARTIN JOSEPH MILLER
Company Secretary 2002-06-26 2002-06-26
ADAM CORPORATE SERVICES LIMITED
Director 2002-06-26 2002-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFERY PAUL ARNOLD SPONGE CREATIVE LTD Director 2008-02-18 CURRENT 2008-02-18 Active
MARTIN BRECKNELL SOUTHWARK DIOCESAN BOARD OF EDUCATION INCORPORATED Director 2001-01-01 CURRENT 1905-11-28 Active
JOHN NICHOLAS RICHMOND DESIGN AGENCY LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2014-01-21

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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-14DIRECTOR APPOINTED MR JAMES ALEXANDER THOMAS
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DABBS
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAY CARPENTER
2021-05-06AP01DIRECTOR APPOINTED MR JAMES DABBS
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY GREENWOOD
2020-11-16PSC09Withdrawal of a person with significant control statement on 2020-11-16
2020-11-12AP01DIRECTOR APPOINTED MR BRYN RAY
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY PAUL ARNOLD
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-29PSC08Notification of a person with significant control statement
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AP01DIRECTOR APPOINTED MRS JULIE MAY CARPENTER
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-01AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR JEFF ARNOLD
2015-04-07AP01DIRECTOR APPOINTED MS JENNY GREENWOOD
2015-03-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FURHAAN KHAN
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KHAN
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-29AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AP01DIRECTOR APPOINTED MRS ABIGAIL CLARE KHAN
2013-11-18AP01DIRECTOR APPOINTED MR FURHAAN KHALID KHAN
2013-07-30AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DIXON
2013-03-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0126/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-25AR0126/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-28AR0126/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DIXON / 26/06/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-01288aDIRECTOR APPOINTED HELEN DIXON
2009-07-01288aDIRECTOR APPOINTED JOHN NICHOLAS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2009-01-09363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2009-01-08363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-16288bDIRECTOR RESIGNED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-24288bDIRECTOR RESIGNED
2006-01-30363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-31363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 16 SOUTHCOTE ROAD WALTHAMSTOW LONDON E17 7AX
2002-09-17288bSECRETARY RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-09-1788(2)RAD 14/07/02--------- £ SI 4@1=4 £ IC 1/5
2002-06-26NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 5 CAMBRIDGE PARK 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 5 CAMBRIDGE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 CAMBRIDGE PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-07-01 £ 10,736
Creditors Due After One Year 2011-07-01 £ 10,736
Creditors Due Within One Year 2012-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 686
Non-instalment Debts Due After5 Years 2011-07-01 £ 10,736
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 5 CAMBRIDGE PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 5
Called Up Share Capital 2011-07-01 £ 5
Cash Bank In Hand 2012-07-01 £ 3,218
Cash Bank In Hand 2011-07-01 £ 2,836
Current Assets 2012-07-01 £ 3,223
Current Assets 2011-07-01 £ 3,840
Debtors 2011-07-01 £ 1,004
Fixed Assets 2012-07-01 £ 10,736
Fixed Assets 2011-07-01 £ 10,736
Secured Debts 2012-07-01 £ 10,736
Shareholder Funds 2012-07-01 £ 3,223
Shareholder Funds 2011-07-01 £ 3,154
Stocks Inventory 2012-07-01 £ 5
Tangible Fixed Assets 2012-07-01 £ 10,736
Tangible Fixed Assets 2011-07-01 £ 10,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 CAMBRIDGE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 CAMBRIDGE PARK LIMITED
Trademarks
We have not found any records of 5 CAMBRIDGE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 CAMBRIDGE PARK 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 (68209 - Other letting and operating of own or leased real estate) as 5 CAMBRIDGE PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 5 CAMBRIDGE PARK 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 5 CAMBRIDGE PARK 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 5 CAMBRIDGE PARK 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.