Background WavePink WaveYellow Wave

8 CAMBRIDGE GARDENS LIMITED (02642007)

8 CAMBRIDGE GARDENS LIMITED (02642007) is an active UK company. incorporated on 30 August 1991. with registered office in 8 Cambridge Gardens. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 CAMBRIDGE GARDENS LIMITED has been registered for 34 years. Current directors include GOGAN, Valerie Margaret, MORRIS, Manon Llywela, WILLIAMS, Huw Martyn.

Company Number
02642007
Status
active
Type
ltd
Incorporated
30 August 1991
Age
34 years
Address
8 Cambridge Gardens, W10 5UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOGAN, Valerie Margaret, MORRIS, Manon Llywela, WILLIAMS, Huw Martyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 CAMBRIDGE GARDENS LIMITED

8 CAMBRIDGE GARDENS LIMITED is an active company incorporated on 30 August 1991 with the registered office located in 8 Cambridge Gardens. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 CAMBRIDGE GARDENS LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02642007

LTD Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

8 Cambridge Gardens London , W10 5UB,

Timeline

3 key events • 1991 - 2010

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Aug 10
Director Joined
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MORRIS, Manon

Active
8 Cambridge GardensW10 5UB
Secretary
Appointed 09 Aug 2010

GOGAN, Valerie Margaret

Active
Flat 2 8 Cambridge Gardens, LondonW10 5HB
Born October 1960
Director
Appointed 15 Dec 1995

MORRIS, Manon Llywela

Active
8 Cambridge GardensW10 5UB
Born May 1971
Director
Appointed 09 Aug 2010

WILLIAMS, Huw Martyn

Active
8 Cambridge Gardens, LondonW10 5UB
Born October 1954
Director
Appointed 01 Apr 2004

AINLEY, Mark Morgan

Resigned
8 Cambridge Gardens, LondonW10 5UB
Secretary
Appointed N/A
Resigned 15 Dec 1995

CURTAIN, Christopher Martin

Resigned
8 Cambridge Gardens, LondonW10 5UB
Secretary
Appointed 30 Aug 1991
Resigned 20 Dec 1992

PULLINGER, Paul Stephen

Resigned
Flat 3 8 Cambridge Gardens, LondonW10 5UB
Secretary
Appointed 15 Dec 1995
Resigned 27 Jul 2001

WILSON, Bernard Clark

Resigned
Flat 1 8 Cambridge Gardens, LondonW10 5UB
Secretary
Appointed 02 Sept 2006
Resigned 09 Aug 2010

WITH, Michael Thomas Sigurd

Resigned
Flat 1 8 Cambridge Gardens, LondonW10 5UB
Secretary
Appointed 27 Jul 2001
Resigned 23 Jan 2006

AINLEY, Mark Morgan

Resigned
8 Cambridge Gardens, LondonW10 5UB
Born September 1959
Director
Appointed 30 Aug 1991
Resigned 15 Dec 1995

CURTAIN, Christopher Martin

Resigned
8 Cambridge Gardens, LondonW10 5UB
Born April 1948
Director
Appointed 30 Aug 1991
Resigned 25 Mar 1996

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 25 Jan 1995
Resigned 15 Dec 1995

NORRIS, Hermione Jane

Resigned
Flat 3 8 Cambridge Gardens, LondonW10 5UB
Born December 1966
Director
Appointed 27 Jul 2001
Resigned 01 Apr 2004

PULLINGER, Paul Stephen

Resigned
Flat 3 8 Cambridge Gardens, LondonW10 5UB
Born December 1963
Director
Appointed 15 Dec 1995
Resigned 27 Jul 2001

WILSON, Bernard Clark

Resigned
Flat 1 8 Cambridge Gardens, LondonW10 5UB
Born May 1964
Director
Appointed 23 Jan 2006
Resigned 09 Aug 2010

WITH, Michael Thomas Sigurd

Resigned
Flat 1 8 Cambridge Gardens, LondonW10 5UB
Born December 1965
Director
Appointed 25 Mar 1996
Resigned 23 Jan 2006

Persons with significant control

1

Ms Manon Llywela Morris

Active
8 Cambridge GardensW10 5UB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

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