You are here: bizstats.co.uk > a-z index > 8 list

82 Cambridge Gardens Limited ILFORD


82 Cambridge Gardens started in year 1989 as Private Limited Company with registration number 02416444. The 82 Cambridge Gardens company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Ilford at 118-120 Cranbrook Road. Postal code: IG1 4LZ.

At the moment there are 4 directors in the the firm, namely Richard H., Lim J. and York D. and others. In addition one secretary - Peter G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lisa M. who worked with the the firm until 2 September 2003.

82 Cambridge Gardens Limited Address / Contact

Office Address 118-120 Cranbrook Road
Town Ilford
Post code IG1 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416444
Date of Incorporation Wed, 23rd Aug 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 03 November 2022

Peter G.

Position: Secretary

Appointed: 01 June 2011

Lim J.

Position: Director

Appointed: 03 September 2009

York D.

Position: Director

Appointed: 03 September 2009

Candida M.

Position: Director

Appointed: 05 February 2008

Ross H.

Position: Director

Resigned: 03 December 2015

Fabrizio S.

Position: Director

Appointed: 03 September 2009

Resigned: 08 December 2017

Lila R.

Position: Director

Appointed: 01 September 2008

Resigned: 03 July 2017

Robert C.

Position: Director

Appointed: 10 March 2008

Resigned: 28 July 2010

Paul F.

Position: Director

Appointed: 17 October 2006

Resigned: 18 July 2008

Ringley Limited

Position: Corporate Secretary

Appointed: 01 September 2003

Resigned: 31 May 2011

Henry S.

Position: Director

Appointed: 28 January 2002

Resigned: 03 September 2009

Ilya C.

Position: Director

Appointed: 19 October 2001

Resigned: 12 May 2005

Benbow H.

Position: Director

Appointed: 13 December 1999

Resigned: 19 October 2001

Richard L.

Position: Director

Appointed: 05 October 1992

Resigned: 20 January 2006

Elizabeth W.

Position: Director

Appointed: 21 January 1992

Resigned: 28 January 2002

Paul I.

Position: Director

Appointed: 23 August 1991

Resigned: 20 January 2006

Lisa M.

Position: Secretary

Appointed: 23 August 1991

Resigned: 02 September 2003

Ian M.

Position: Director

Appointed: 23 August 1991

Resigned: 01 August 2004

Thomas M.

Position: Director

Appointed: 23 August 1991

Resigned: 05 October 1992

Benjamin F.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 1991

Gay S.

Position: Director

Appointed: 23 August 1991

Resigned: 13 December 1999

Sara H.

Position: Director

Appointed: 23 August 1991

Resigned: 22 July 2011

Clare B.

Position: Director

Appointed: 23 August 1991

Resigned: 12 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities5 5005 5005 500
Other
Average Number Employees During Period334
Fixed Assets5 5005 5005 500
Total Assets Less Current Liabilities5 5005 5005 500

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements