About

Registered Number: 04196997
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

 

Based in Robertsbridge, 14 Cambridge Gardens Management Company Ltd was established in 2001, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 6 directors listed as Foster, Ann, Foster, Anthony David, Mills, Colin, Warren, John Robert Thorpe, Drummond, Diane Joan, Bell, Charles Peter for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Anthony David 18 December 2001 - 1
MILLS, Colin 09 April 2001 - 1
WARREN, John Robert Thorpe 20 August 2013 - 1
BELL, Charles Peter 09 April 2001 27 May 2005 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Ann 13 December 2005 - 1
DRUMMOND, Diane Joan 09 April 2001 27 May 2005 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 19 June 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 14 April 2013
CH01 - Change of particulars for director 23 March 2013
CH01 - Change of particulars for director 23 March 2013
CH03 - Change of particulars for secretary 23 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.