Background WavePink WaveYellow Wave

CAMBRIDGE GATE MANAGEMENT LIMITED (03353719)

CAMBRIDGE GATE MANAGEMENT LIMITED (03353719) is an active UK company. incorporated on 16 April 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMBRIDGE GATE MANAGEMENT LIMITED has been registered for 28 years. Current directors include CHIPPERFIELD, Gabriel Tomas Stern, LEGER, Simon, TEJPAUL, Adam.

Company Number
03353719
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1997
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIPPERFIELD, Gabriel Tomas Stern, LEGER, Simon, TEJPAUL, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE GATE MANAGEMENT LIMITED

CAMBRIDGE GATE MANAGEMENT LIMITED is an active company incorporated on 16 April 1997 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMBRIDGE GATE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03353719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 April 1997

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 5 April 2024 - 4 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 5 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 13 May 2023To: 25 March 2025
9-11 the Quadrant Richmond TW9 1BP
From: 3 March 2023To: 13 May 2023
66 Grosvenor Street London W1K 3JL England
From: 28 October 2020To: 3 March 2023
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 13 July 2010To: 28 October 2020
Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 16 April 1997To: 13 July 2010
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jan 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Apr 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2022

CHIPPERFIELD, Gabriel Tomas Stern

Active
London Road, CroydonCR0 2RF
Born November 1988
Director
Appointed 01 Jul 2022

LEGER, Simon

Active
London Road, CroydonCR0 2RF
Born July 1982
Director
Appointed 22 Jul 2025

TEJPAUL, Adam

Active
London Road, CroydonCR0 2RF
Born June 1976
Director
Appointed 29 Jul 2022

BURLINGTON ESTATES

Resigned
Grosvenor Street, LondonW1K 3JL
Corporate secretary
Appointed 25 Feb 2020
Resigned 29 Mar 2023

GARDWELL SECRETARIES LIMITED

Resigned
11 Catherine Place, LondonSW1E 6DX
Corporate secretary
Appointed 16 Apr 1997
Resigned 31 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1997
Resigned 16 Apr 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Dec 2002
Resigned 08 Jun 2009

CASH, Carla Marie

Resigned
Regents Park, LondonNW1 4JX
Born July 1979
Director
Appointed 23 Mar 2015
Resigned 01 Dec 2017

CASH, Kevin Michael

Resigned
4 Thomas More Square, LondonE1W 1YW
Born January 1964
Director
Appointed 02 Feb 2015
Resigned 23 Apr 2018

CRAIG, Tom Edward Vincent

Resigned
Apartment 2, LondonNW1 4JX
Born April 1934
Director
Appointed 25 Jun 2002
Resigned 26 Nov 2014

FENNER, John Ronald

Resigned
1curzon Square, LondonW1J 7FZ
Born December 1935
Director
Appointed 25 Jun 2002
Resigned 10 Mar 2004

FRIEDMAN, Dennis Emanuel Isreal, Dr

Resigned
3 Cambridge Gate, LondonNW1 4JX
Born February 1924
Director
Appointed 26 Apr 2002
Resigned 06 Dec 2014

FRIEDMAN, Rosemary

Resigned
Number 3 Cambridge Gate, LondonNW1 4JX
Born February 1929
Director
Appointed 19 Dec 2014
Resigned 05 Feb 2015

POWLING, Neil Patrick

Resigned
Rosslyn, BillingshurstRH14 0PN
Born April 1946
Director
Appointed 16 Apr 1997
Resigned 26 Apr 2002

RINGROSE, Philip Leonard

Resigned
1 Riverside, GuildfordGU1 3XD
Born August 1943
Director
Appointed 16 Apr 1997
Resigned 26 Apr 2002

SARIKHANI, Sabine Ulrike

Resigned
Park Lane, CroydonCR0 1JB
Born October 1951
Director
Appointed 26 Mar 2018
Resigned 11 Oct 2023

SCHEDER BIESCHIN, Georg

Resigned
Apartment 1 Number 3 Cambridge, LondonNW1 4JX
Born January 1934
Director
Appointed 08 Jun 2005
Resigned 02 Dec 2008

SLATER, Michael Robert

Resigned
Cranbourne Road, LondonN10 2BT
Born March 1966
Director
Appointed 08 May 2015
Resigned 01 Dec 2017

TREON, Anoup

Resigned
London Road, CroydonCR0 2RF
Born August 1955
Director
Appointed 05 Feb 2015
Resigned 15 Oct 2025

TREON, Jaynee Sunita

Resigned
Grosvenor Street, LondonW1K 3JL
Born January 1959
Director
Appointed 10 May 2018
Resigned 01 Apr 2021

VILLENEUVE, Lisa Marguerite

Resigned
6 Cambridge Gate, LondonNW1 4JX
Born March 1952
Director
Appointed 26 Apr 2002
Resigned 27 Jan 2015
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
15 August 2003
363aAnnual Return
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
18 July 2002
MEM/ARTSMEM/ARTS
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
225Change of Accounting Reference Date
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Incorporation Company
16 April 1997
NEWINCIncorporation