Background WavePink WaveYellow Wave

GARDEN COURT CAMBRIDGE RESIDENTS LTD (06981189)

GARDEN COURT CAMBRIDGE RESIDENTS LTD (06981189) is an active UK company. incorporated on 5 August 2009. 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 CAMBRIDGE RESIDENTS LTD has been registered for 16 years. Current directors include AFFORD, Peter John, ANDREWS, Adam.

Company Number
06981189
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2009
Age
16 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, ANDREWS, Adam
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN COURT CAMBRIDGE RESIDENTS LTD

GARDEN COURT CAMBRIDGE RESIDENTS LTD is an active company incorporated on 5 August 2009 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 CAMBRIDGE RESIDENTS LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06981189

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

C/O Cambridge Property Management 5 Brooklands Avenue Cambridge CB2 8BB
From: 2 October 2011To: 10 September 2014
15 Garden Court Adam & Eve Street Cambridge CB1 1DW United Kingdom
From: 3 March 2011To: 2 October 2011
Essex House 71 Regent Street Cambridge CB2 1AB United Kingdom
From: 3 March 2011To: 3 March 2011
15 Garden Court Adam and Eve Street Cambridge CB1 1DW
From: 5 August 2009To: 3 March 2011
Timeline

19 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Jun 13
Director Left
Feb 14
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 24 Jun 2022

ANDREWS, Adam

Active
CambridgeCB2 1JP
Born October 1962
Director
Appointed 08 Jul 2022

WAGER, Jeremy

Resigned
CambridgeCB2 1JP
Secretary
Appointed 10 Apr 2012
Resigned 30 Jun 2014

GRUNERT, Hans

Resigned
CambridgeCB2 1JP
Born June 1973
Director
Appointed 10 Apr 2012
Resigned 08 Dec 2017

HOLMES, Susan Ann

Resigned
CambridgeCB2 1JP
Born April 1969
Director
Appointed 05 Aug 2009
Resigned 12 Apr 2017

MCPHERSON, John

Resigned
CambridgeCB2 1JP
Born June 1956
Director
Appointed 04 May 2017
Resigned 08 Dec 2017

MCPHERSON, John Francis

Resigned
The Glass Building, CambridgeCB2 8EN
Born June 1956
Director
Appointed 05 Aug 2009
Resigned 25 May 2012

NEWCOMBE, Jonathan Peter

Resigned
Garden Court, CambridgeCB1 1DW
Born August 1972
Director
Appointed 05 Aug 2009
Resigned 02 Oct 2011

RADLEY, James Oliver

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born December 1976
Director
Appointed 10 Apr 2012
Resigned 14 Nov 2013

RAPLEY, David Raymond John

Resigned
CambridgeCB2 1JP
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 05 Jul 2022

RAPLEY, Susan Elizabeth

Resigned
CambridgeCB2 1JP
Born September 1965
Director
Appointed 06 Jun 2017
Resigned 20 Jul 2022

TEBBIT, Helen

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born December 1979
Director
Appointed 10 Apr 2012
Resigned 07 Jun 2013
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company
13 December 2017
TM01Termination of Director
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 Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Incorporation Company
5 August 2009
NEWINCIncorporation