Background WavePink WaveYellow Wave

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED (01270015)

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED (01270015) is an active UK company. incorporated on 22 July 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED has been registered for 49 years. Current directors include GERTNER, Steven, GROSSNASS, Arye.

Company Number
01270015
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1976
Age
49 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GERTNER, Steven, GROSSNASS, Arye
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED

CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED is an active company incorporated on 22 July 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01270015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 22 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Previous Addresses

68 Queens Gardens London W2 3AH England
From: 27 June 2023To: 9 February 2026
Fordgate House 1 Allsop Place London NW1 5LF United Kingdom
From: 26 May 2023To: 27 June 2023
1 Fordgate House 1 Allsop Place London NW1 5LF United Kingdom
From: 31 March 2023To: 26 May 2023
Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England
From: 30 May 2022To: 31 March 2023
Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
From: 20 May 2017To: 30 May 2022
C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
From: 22 May 2015To: 20 May 2017
C/O C/O Granvilles 68 Queens Gardens London W2 3AH
From: 16 July 2013To: 22 May 2015
C/O Sinclairs 1 Hereford Rd London W2 4AB
From: 22 July 1976To: 16 July 2013
Timeline

16 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 24 Mar 2023

GROSSNASS, Arye

Active
1 Allsop Place, LondonNW1 5LF
Born March 1996
Director
Appointed 24 Mar 2023

BURBRIDGE, Christopher

Resigned
9 Harley Street, LondonW1N 1DA
Secretary
Appointed 01 Sept 1998
Resigned 25 Jun 1999

DANIELS, David

Resigned
122 Gloucester Terrace, LondonW2
Secretary
Appointed N/A
Resigned 31 Aug 1998

MANNING, Robert Neil

Resigned
1 Hereford Road, LondonW2 4AB
Secretary
Appointed 26 Oct 2006
Resigned 10 Apr 2008

TAVERNOR, Richard Matthew

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 30 May 2022
Resigned 24 Mar 2023

YOUNG-TAYLOR, Marea Dolores

Resigned
Westbourne Terrace, LondonW2 6QS
Secretary
Appointed 11 Apr 2008
Resigned 19 Dec 2018

KINLEIGH FOLKARD & HAYWARD

Resigned
Kfh House, LondonSW15 3SA
Corporate secretary
Appointed 25 Jun 1999
Resigned 31 Mar 2001

P.A. REGISTRARS LIMITED

Resigned
Wilberforce House, LondonNW4 4QE
Corporate secretary
Appointed 21 Sept 2001
Resigned 07 Jun 2005

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 08 Jun 2005
Resigned 06 Aug 2007

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 01 Jun 2023
Resigned 06 Feb 2026

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 13 Dec 2018
Resigned 30 May 2022

BALLETT, Pearl Mary

Resigned
19 Cambridge Court, LondonW2 1EU
Born January 1939
Director
Appointed N/A
Resigned 17 Mar 2014

CLOWES, David Charles

Resigned
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 22 Apr 2022
Resigned 24 Mar 2023

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 22 Apr 2022
Resigned 21 Mar 2023

KASPARKOVA, Eva Lenka

Resigned
38 Cambridge Court, LondonW2 1EU
Born May 1949
Director
Appointed N/A
Resigned 11 Nov 2021

KINALLY, Gerard Roland

Resigned
Pine Trees, EsherKT10 9NU
Director
Appointed N/A
Resigned 01 Dec 1993

KING, Jean

Resigned
29 Cambridge Court, LondonW2 1EU
Born July 1944
Director
Appointed 15 Feb 2000
Resigned 31 Aug 2015

LOVELL, Robin

Resigned
12 Blacks Road, LondonW6 9EU
Born December 1942
Director
Appointed 08 Oct 1997
Resigned 06 Aug 2007

RICHARDS, James David Andrew

Resigned
Painters Lane, AshbourneDE6 3FA
Born November 1979
Director
Appointed 21 Mar 2023
Resigned 24 Mar 2023

VENTER, Karl Vincent, Dr

Resigned
62 Cambridge Court, LondonW2 1EX
Born June 1960
Director
Appointed N/A
Resigned 02 Sept 1996

VINCENT, Hayden Scott

Resigned
Painters Lane, AshbourneDE6 3FA
Born September 1976
Director
Appointed 23 Jan 2013
Resigned 22 Apr 2022

VINCENT, Martin

Resigned
Green Lanes, LondonN13 5XQ
Born June 1938
Director
Appointed 24 Jan 2013
Resigned 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

155

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
353353
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
190190
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
287Change of Registered Office
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
287Change of Registered Office
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
21 January 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 1997
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
17 December 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 November 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 1993
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 1993
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
288288
Legacy
22 August 1991
363aAnnual Return
Legacy
22 August 1991
363aAnnual Return
Accounts With Made Up Date
18 July 1991
AAAnnual Accounts
Accounts With Made Up Date
26 November 1990
AAAnnual Accounts
Legacy
27 April 1990
287Change of Registered Office
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Legacy
22 August 1989
363363
Legacy
29 June 1989
287Change of Registered Office
Accounts With Made Up Date
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
21 June 1989
288288
Legacy
20 June 1989
288288
Legacy
10 February 1989
287Change of Registered Office
Legacy
31 May 1988
363363
Accounts With Made Up Date
8 April 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
7 September 1987
287Change of Registered Office
Legacy
1 July 1987
AC42AC42
Accounts With Made Up Date
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Accounts With Made Up Date
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Legacy
12 July 1986
288288
Memorandum Articles
15 September 1981
MEM/ARTSMEM/ARTS
Incorporation Company
22 July 1976
NEWINCIncorporation