Background WavePink WaveYellow Wave

82 CAMBRIDGE GARDENS LIMITED (02416444)

82 CAMBRIDGE GARDENS LIMITED (02416444) is an active UK company. incorporated on 23 August 1989. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in residents property management. 82 CAMBRIDGE GARDENS LIMITED has been registered for 36 years. Current directors include DANIEL, York, JENNIFER, Lim, MARLOWE, Candida.

Company Number
02416444
Status
active
Type
ltd
Incorporated
23 August 1989
Age
36 years
Address
118-120 Cranbrook Road, Ilford, IG1 4LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIEL, York, JENNIFER, Lim, MARLOWE, Candida
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

82 CAMBRIDGE GARDENS LIMITED

82 CAMBRIDGE GARDENS LIMITED is an active company incorporated on 23 August 1989 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 82 CAMBRIDGE GARDENS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02416444

LTD Company

Age

36 Years

Incorporated 23 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

118-120 Cranbrook Road Ilford, IG1 4LZ,

Previous Addresses

349 Royal College Street Camden Town NW1 9QS
From: 23 August 1989To: 9 May 2011
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Sept 11
Director Left
May 16
Director Left
Jul 17
Director Left
Sept 20
Director Joined
Nov 22
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GUNBY, Peter Frank

Active
Cranbrook Road, IlfordIG1 4LZ
Secretary
Appointed 01 Jun 2011

DANIEL, York

Active
82 Cambridge Gardens, LondonW10 6HS
Born July 1966
Director
Appointed 03 Sept 2009

JENNIFER, Lim

Active
82 Cambridge Gardens, LondonW10 6HS
Born July 1972
Director
Appointed 03 Sept 2009

MARLOWE, Candida

Active
Cambridge Gardens, LondonW10 6HS
Born June 1965
Director
Appointed 05 Feb 2008

MARVIN, Lisa Anne

Resigned
Flat 1, LondonW10 6HS
Secretary
Appointed N/A
Resigned 02 Sept 2003

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Sept 2003
Resigned 31 May 2011

BEJAKJIAN, Clare Ellen

Resigned
Flat 5 82 Cambridge Gardens, LondonW10 6HS
Born February 1942
Director
Appointed N/A
Resigned 12 May 2005

CAIRNS, Robert

Resigned
No 82 Cambridge Gardens, LondonW10 6HS
Born February 1973
Director
Appointed 10 Mar 2008
Resigned 28 Jul 2010

COLAK ANTIC, Ilya Charles

Resigned
Flat 6 82 Cambridge Gardens, LondonW10 6HS
Born July 1971
Director
Appointed 19 Oct 2001
Resigned 12 May 2005

FAIRBURN, Paul Martin

Resigned
9 Tansley Gardens, SolihullB93 8UB
Born August 1958
Director
Appointed 17 Oct 2006
Resigned 18 Jul 2008

FOSTER, Benjamin Jonathon

Resigned
82 Cambridge Gardens, LondonW10 6HS
Born May 1967
Director
Appointed N/A
Resigned 31 Oct 1991

HARDYMENT, Benbow

Resigned
Flat 6, 82 Cambridge Gardens, LondonW10 6HS
Born September 1970
Director
Appointed 13 Dec 1999
Resigned 19 Oct 2001

HAYDEN, Richard Nicholas

Resigned
Cranbrook Road, IlfordIG1 4LZ
Born June 1959
Director
Appointed 03 Nov 2022
Resigned 23 Oct 2025

HAYDEN, Ross Stewart

Resigned
Flat 2 82 Cambridge Gardens, LondonW10 6HS
Born February 1962
Director
Appointed N/A
Resigned 03 Dec 2015

HOLGATE, Sara Louise

Resigned
Flat 3 82 Cambridge Gardens, LondonW10 6HS
Born May 1947
Director
Appointed N/A
Resigned 22 Jul 2011

IFILL, Paul

Resigned
Flat 8 82 Cambridge Gardens, LondonW10 6HS
Born September 1961
Director
Appointed N/A
Resigned 20 Jan 2006

LOWSLEY-WILLIAMS, Richard Edward

Resigned
Flat 4 82 Cambridge Gardens, LondonW10 6HS
Born August 1962
Director
Appointed 05 Oct 1992
Resigned 20 Jan 2006

MARVIN, Ian Robert

Resigned
Flat 1 82 Cambridge Gardens, LondonW10 6HS
Born December 1958
Director
Appointed N/A
Resigned 01 Aug 2004

MELCHIOR, Thomas

Resigned
82 Cambridge Gardens, LondonW10 6HS
Born April 1965
Director
Appointed N/A
Resigned 05 Oct 1992

RASHIDIAN, Lila

Resigned
82 Cambridge Gardens, LondonW10 6HS
Born August 1951
Director
Appointed 01 Sept 2008
Resigned 03 Jul 2017

SPRATT, Henry George

Resigned
Flat 7 82 Cambridge Gardens, LondonW10 6HS
Born January 1976
Director
Appointed 28 Jan 2002
Resigned 03 Sept 2009

STROPPA, Fabrizio

Resigned
Cambridge Gardens, LondonW10 6HS
Born February 1961
Director
Appointed 03 Sept 2009
Resigned 08 Dec 2017

STUART, Gay

Resigned
82 Cambridge Gardens, LondonW10 6HS
Born March 1941
Director
Appointed N/A
Resigned 13 Dec 1999

WEBBER, Elizabeth Anne

Resigned
Flat 7, LondonW1D 6HS
Born June 1955
Director
Appointed 21 Jan 1992
Resigned 28 Jan 2002
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 1996
AUDAUD
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Resolution
18 July 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
288288
Legacy
26 November 1991
288288
Legacy
25 September 1991
363b363b
Legacy
25 September 1991
363(287)363(287)
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
31 October 1989
288288
Legacy
25 October 1989
88(2)R88(2)R
Legacy
20 October 1989
288288
Legacy
20 October 1989
224224
Legacy
31 August 1989
288288
Incorporation Company
23 August 1989
NEWINCIncorporation