4 Cambridge Gardens Limited HOVE


Founded in 1988, 4 Cambridge Gardens, classified under reg no. 02242032 is an active company. Currently registered at 168 Church Road BN3 2DL, Hove the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Adam S., Wai-Hong W. and John T.. Of them, John T. has been with the company the longest, being appointed on 18 July 1991 and Adam S. has been with the company for the least time - from 1 February 2015. As of 26 April 2024, there were 14 ex directors - Martyn G., Megan C. and others listed below. There were no ex secretaries.

4 Cambridge Gardens Limited Address / Contact

Office Address 168 Church Road
Town Hove
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02242032
Date of Incorporation Fri, 8th Apr 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Adam S.

Position: Director

Appointed: 01 February 2015

Wai-Hong W.

Position: Director

Appointed: 16 September 2013

John T.

Position: Director

Appointed: 18 July 1991

Caroline R.

Position: Secretary

Resigned: 19 March 2010

Martyn G.

Position: Director

Appointed: 05 October 2012

Resigned: 13 May 2022

Megan C.

Position: Director

Appointed: 01 October 2009

Resigned: 18 December 2014

Jessica C.

Position: Director

Appointed: 01 October 2009

Resigned: 18 December 2014

Filippo V.

Position: Director

Appointed: 11 April 2008

Resigned: 08 September 2009

Erica L.

Position: Director

Appointed: 11 April 2008

Resigned: 08 September 2009

Charles N.

Position: Director

Appointed: 09 July 2004

Resigned: 11 April 2008

Claire B.

Position: Director

Appointed: 14 September 2001

Resigned: 05 October 2012

Roger D.

Position: Director

Appointed: 14 September 2001

Resigned: 05 October 2012

Stephanie W.

Position: Director

Appointed: 12 January 1999

Resigned: 09 July 2004

Anna W.

Position: Director

Appointed: 22 January 1997

Resigned: 14 September 2001

Mithelle C.

Position: Director

Appointed: 23 May 1996

Resigned: 12 January 1999

Lisa H.

Position: Director

Appointed: 18 July 1991

Resigned: 22 January 1997

Caroline R.

Position: Director

Appointed: 18 July 1991

Resigned: 20 October 2010

Margaret T.

Position: Director

Appointed: 18 July 1991

Resigned: 23 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities100100100100100
Property Plant Equipment2 4532 453   
Cash Bank On Hand  100100100
Other
Creditors2 3532 353   
Other Creditors2 3532 353   
Property Plant Equipment Gross Cost 2 453   
Total Assets Less Current Liabilities2 4532 453   
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100  
Number Shares Allotted  100100100
Par Value Share  111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search