Background WavePink WaveYellow Wave

3 CAMBRIDGE PARK MANAGEMENT LIMITED (02942300)

3 CAMBRIDGE PARK MANAGEMENT LIMITED (02942300) is an active UK company. incorporated on 24 June 1994. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 3 CAMBRIDGE PARK MANAGEMENT LIMITED has been registered for 31 years. Current directors include CANE, Robert Arthur, PANTELIDES, Katerina, SAID, Karim Mohyeldin.

Company Number
02942300
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1994
Age
31 years
Address
3 Cambridge Park, Middlesex, TW1 2PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CANE, Robert Arthur, PANTELIDES, Katerina, SAID, Karim Mohyeldin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 CAMBRIDGE PARK MANAGEMENT LIMITED

3 CAMBRIDGE PARK MANAGEMENT LIMITED is an active company incorporated on 24 June 1994 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 3 CAMBRIDGE PARK MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02942300

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 24 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

3 Cambridge Park East Twickenham Middlesex, TW1 2PF,

Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
Aug 20
New Owner
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CANE, Robert Arthur

Active
41 Abbotswood, GuildfordGU1 1UZ
Born April 1967
Director
Appointed 04 Mar 2004

PANTELIDES, Katerina

Active
3 Cambridge Park, MiddlesexTW1 2PF
Born October 1986
Director
Appointed 07 Oct 2014

SAID, Karim Mohyeldin

Active
Ellesmere Road, TwickenhamTW1 2DL
Born March 1958
Director
Appointed 11 Dec 2014

BELLAMY, Sara Kate

Resigned
3a Cambridge Park, East TwickenhamTW1 2PF
Secretary
Appointed 29 Jul 2005
Resigned 08 May 2008

HUGHES, Ian Stafford

Resigned
3 Cambridge Park, East TwickenhamTW1 2PF
Secretary
Appointed 24 Jun 1994
Resigned 01 Nov 2004

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Secretary
Appointed 09 May 2008
Resigned 01 Nov 2013

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 24 Jun 1994
Resigned 24 Jun 1994

BELLAMY, Sara Kate

Resigned
3a Cambridge Park, East TwickenhamTW1 2PF
Born February 1971
Director
Appointed 29 Jul 2005
Resigned 08 May 2008

BILLING SAID, Rosemarie Elisabeth

Resigned
3 Cambridge Park, TwickenhamTW1 2PE
Born August 1923
Director
Appointed 17 Mar 1995
Resigned 07 Oct 2014

GRYLLS, Stuart David Michael

Resigned
Cambridge Park, East TwickenhamTW1 2PF
Born May 1960
Director
Appointed 18 May 2015
Resigned 20 Aug 2020

HATTON, Betty Nanette

Resigned
3 Cambridge Park, East TwickenhamTW1 2PF
Born March 1933
Director
Appointed 24 Jun 1994
Resigned 23 Feb 2003

HUGHES, Ian Stafford

Resigned
3 Cambridge Park, East TwickenhamTW1 2PF
Born April 1963
Director
Appointed 24 Jun 1994
Resigned 01 Nov 2004

JUDD, Colin

Resigned
3a Cambridge Park, TwickenhamTW1 2PF
Born May 1953
Director
Appointed 09 May 2008
Resigned 01 Nov 2013

PICKSTON, Rosalind Margaret

Resigned
3a Cambridge Park, East TwickenhamTW1 2PF
Born February 1939
Director
Appointed 24 Jun 1994
Resigned 21 Oct 1997

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 24 Jun 1994
Resigned 24 Jun 1994

Persons with significant control

1

Mr Robert Arthur Cane

Active
3 Cambridge Park, MiddlesexTW1 2PF
Born April 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Termination Secretary Company With Name
1 November 2013
TM02Termination of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Legacy
29 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
287Change of Registered Office
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Incorporation Company
24 June 1994
NEWINCIncorporation