Background WavePink WaveYellow Wave

CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED (00783376)

CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED (00783376) is an active UK company. incorporated on 4 December 1963. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED has been registered for 62 years. Current directors include O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark.

Company Number
00783376
Status
active
Type
ltd
Incorporated
4 December 1963
Age
62 years
Address
Imperial, Reading, RG2 0BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED

CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED is an active company incorporated on 4 December 1963 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. CAMBRIDGE GARAGE (PORTSMOUTH) LIMITED was registered 62 years ago.(SIC: 45111)

Status

active

Active since 62 years ago

Company No

00783376

LTD Company

Age

62 Years

Incorporated 4 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Imperial Way Reading, RG2 0BF,

Previous Addresses

Imperial Way Reading RG2 0BG United Kingdom
From: 27 March 2026To: 30 March 2026
23 Bedhampton Road Havant Hants PO9 3ES
From: 4 December 1963To: 27 March 2026
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Oct 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Jun 21
Owner Exit
Aug 21
Director Left
May 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMULLEN, Jocelyn Elizabeth

Active
Way, ReadingRG2 0BF
Secretary
Appointed 26 Mar 2026

O'HANLON, John Francis

Active
Way, ReadingRG2 0BF
Born November 1969
Director
Appointed 26 Mar 2026

SMULLEN, James Martin

Active
Way, ReadingRG2 0BF
Born April 1989
Director
Appointed 26 Mar 2026

SPENCER, Richard Mark

Active
Way, ReadingRG2 0BF
Born July 1967
Director
Appointed 26 Mar 2026

GUYER, Carolyn Louise

Resigned
23 Bedhampton Road, HantsPO9 3ES
Secretary
Appointed 16 Jan 1998
Resigned 26 Mar 2026

STRINGER, Victoria Lucy

Resigned
31 Portsdown Hill Road, HavantPO9 3JU
Secretary
Appointed 22 Dec 1995
Resigned 16 Jan 1998

STRONG, Sheila Mary

Resigned
57 Godwit Road, PortsmouthPO4 8XR
Secretary
Appointed N/A
Resigned 21 Dec 1995

STRINGER, Frederick Charles

Resigned
Meonpool Tanfield Park, FarehamPO17 5NP
Born June 1904
Director
Appointed N/A
Resigned 30 Sept 1991

STRINGER, Michael John

Resigned
23 Bedhampton Road, HantsPO9 3ES
Born September 1933
Director
Appointed N/A
Resigned 19 Apr 2024

STRINGER, Simon Michael Donald Charles

Resigned
Poole Street, LondonN1 5ED
Born June 1983
Director
Appointed 01 Mar 2020
Resigned 26 Mar 2026

STRINGER, Victoria Lucy

Resigned
23 Bedhampton Road, HantsPO9 3ES
Born September 1971
Director
Appointed 16 Jan 1998
Resigned 26 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Way, ReadingRG2 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Bedhampton Road, HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
Ceased 26 Jul 2021

F C Stringer Trust

Ceased
HavantPO9 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

156

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 June 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 May 2021
MR05Certification of Charge
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2020
SH10Notice of Particulars of Variation
Resolution
11 February 2020
RESOLUTIONSResolutions
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Auditors Resignation Company
13 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Legacy
14 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Legacy
8 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Miscellaneous
28 January 2010
MISCMISC
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Auditors Resignation Company
3 January 2010
AUDAUD
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Resolution
31 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
31 October 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Accounts With Made Up Date
10 September 1984
AAAnnual Accounts
Accounts With Made Up Date
2 May 1984
AAAnnual Accounts
Legacy
6 January 1983
88(2)R88(2)R
Accounts With Made Up Date
21 June 1982
AAAnnual Accounts
Accounts With Made Up Date
21 October 1981
AAAnnual Accounts
Accounts With Made Up Date
25 August 1978
AAAnnual Accounts
Accounts With Made Up Date
25 July 1977
AAAnnual Accounts
Miscellaneous
4 December 1963
MISCMISC