Company NameCambridge Grove (Flat Management) Limited
DirectorClaire Oakley McQuillan
Company StatusActive
Company Number02631819
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClaire Oakley McQuillan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(8 years after company formation)
Appointment Duration24 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address296 King Street
London
W6 0RR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed27 July 2006(15 years after company formation)
Appointment Duration17 years, 9 months
Correspondence Address294 King Street
London
W6 0RR
Director NameRichard Michael Miles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Cottage Lane
Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Secretary NameMrs Barbara Elizabeth Miles
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleHousewife
Correspondence AddressThe Old Barn Cottage Lane
Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Director NameMrs Barbara Elizabeth Miles
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 1995)
RoleHousewife
Correspondence AddressThe Old Barn Cottage Lane
Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Secretary NameMr Ian Patrick Miles
NationalityBritish
StatusResigned
Appointed08 October 1991(2 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 13 October 2009)
RoleComputer Software Sales
Correspondence AddressBasement Flat 21 Cambridge Grove
Hammersmith
London
W6 0LA
Director NameAndrew Jonathan Miles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 1999)
RoleMarketing Manager
Correspondence Address21 Cambridge Grove
Hammersmith
London
W6 0LA
Director NameRichard Michael Miles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 October 2009)
RoleCompany Director
Correspondence AddressTredington House
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameMichelle Bickett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2008)
RoleProject Manager
Correspondence Address21b Cambridge Grove
London
W6 0LA
Director NameIan Patrick Miles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2009)
RoleSoftware Engineer
Correspondence AddressHeisesgade 52
2100 Copenhagen 0
Denmark
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01608 664140
Telephone regionChipping Norton

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Claire Oakley Mcquillan
33.33%
Ordinary
1 at £1J. Cremin
33.33%
Ordinary
1 at £1Ms M.v. Villoslada
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
10 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
10 August 2023Secretary's details changed for The Residents Management Co Ltd on 1 August 2023 (1 page)
4 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
2 February 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
30 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
28 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 August 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page)
16 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 August 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 August 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 November 2012Director's details changed for Claire Oakley Mcquillan on 1 October 2012 (2 pages)
28 November 2012Director's details changed for Claire Oakley Mcquillan on 1 October 2012 (2 pages)
28 November 2012Director's details changed for Claire Oakley Mcquillan on 1 October 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 July 2010Termination of appointment of Ian Miles as a director (1 page)
23 July 2010Termination of appointment of Richard Miles as a director (1 page)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Termination of appointment of Ian Miles as a director (1 page)
23 July 2010Secretary's details changed for The Residents Management Co Ltd on 23 July 2010 (2 pages)
23 July 2010Termination of appointment of Ian Miles as a secretary (1 page)
23 July 2010Termination of appointment of Richard Miles as a director (1 page)
23 July 2010Termination of appointment of Ian Miles as a secretary (1 page)
23 July 2010Secretary's details changed for The Residents Management Co Ltd on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Claire Oakley Mcquillan on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Claire Oakley Mcquillan on 23 July 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2008Return made up to 23/07/08; full list of members (9 pages)
8 August 2008Appointment terminated director michelle bickett (1 page)
8 August 2008Return made up to 23/07/08; full list of members (9 pages)
8 August 2008Appointment terminated director michelle bickett (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Return made up to 23/07/07; no change of members (8 pages)
31 July 2007Return made up to 23/07/07; no change of members (8 pages)
23 August 2006Return made up to 23/07/06; full list of members (9 pages)
23 August 2006Return made up to 23/07/06; full list of members (9 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Registered office changed on 10/08/06 from: tredington house tredington shipston on stour warwickshire CV36 4NG (1 page)
10 August 2006Registered office changed on 10/08/06 from: tredington house tredington shipston on stour warwickshire CV36 4NG (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Return made up to 23/07/05; full list of members (3 pages)
2 August 2005Return made up to 23/07/05; full list of members (3 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Return made up to 23/07/04; full list of members (8 pages)
24 August 2004Return made up to 23/07/04; full list of members (8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 23/07/03; full list of members (7 pages)
28 August 2003Return made up to 23/07/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 September 2002Return made up to 23/07/02; full list of members (7 pages)
11 September 2002Return made up to 23/07/02; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Return made up to 23/07/98; full list of members (6 pages)
24 August 1998Return made up to 23/07/98; full list of members (6 pages)
28 August 1997Return made up to 23/07/97; no change of members (4 pages)
28 August 1997Return made up to 23/07/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
22 August 1996Return made up to 23/07/96; no change of members (4 pages)
22 August 1996Return made up to 23/07/96; no change of members (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1995New director appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 July 1991Incorporation (12 pages)