Background WavePink WaveYellow Wave

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED (06022270)

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED (06022270) is an active UK company. incorporated on 7 December 2006. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include AFFORD, Peter John, SUBRAMANIAN, Deepak, Dr.

Company Number
06022270
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AFFORD, Peter John, SUBRAMANIAN, Deepak, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED

GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2006 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GARDEN COURT (ADAM & EVE ST) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06022270

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 16 September 2014
Essex House 71 Regent Street Cambridge CB2 1AB United Kingdom
From: 4 March 2010To: 31 August 2011
1 St Marys Court, Main Street Hardwick Cambridge Cambridgeshirecb23 7Qs
From: 7 December 2006To: 4 March 2010
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

AFFORD, Peter John

Active
CambridgeCB2 1JP
Born March 1954
Director
Appointed 21 Sept 2018

SUBRAMANIAN, Deepak, Dr

Active
CambridgeCB2 1JP
Born November 1981
Director
Appointed 15 Dec 2016

BELLAMY, Tessa Joanne

Resigned
11 Blenheim Road, HuntingdonPE26 1AL
Secretary
Appointed 07 Dec 2006
Resigned 04 Mar 2010

WAGER, Jeremy

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 04 Mar 2010
Resigned 30 Jun 2014

GRUNERT, Hans

Resigned
CambridgeCB2 1JP
Born June 1973
Director
Appointed 14 Apr 2011
Resigned 08 Dec 2017

HOLMES, Susan Anne

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1969
Director
Appointed 17 Jun 2025
Resigned 21 Jan 2026

HOLMES, Susan Ann

Resigned
CambridgeCB2 1JP
Born April 1969
Director
Appointed 20 Feb 2013
Resigned 12 Apr 2017

NEWCOMBE, Jonathan Peter

Resigned
Regent Street, CambridgeCB2 1AB
Born August 1972
Director
Appointed 04 Mar 2010
Resigned 28 Feb 2011

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Born December 1950
Director
Appointed 07 Dec 2006
Resigned 08 Apr 2010

RADLEY, James Oliver

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born December 1976
Director
Appointed 28 Feb 2011
Resigned 15 Nov 2013

TEBBIT, Helen

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born December 1979
Director
Appointed 05 Apr 2011
Resigned 07 Jun 2013
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 September 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2007
363aAnnual Return
Incorporation Company
7 December 2006
NEWINCIncorporation