UKBizDB.co.uk

CGE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cge Properties Limited. The company was founded 4 years ago and was given the registration number 12498578. The firm's registered office is in NEWPORT. You can find them at Lanyon House, Mission Court, Newport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CGE PROPERTIES LIMITED
Company Number:12498578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director04 March 2020Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director04 March 2020Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director04 March 2020Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director07 July 2020Active

People with Significant Control

Mr Lloyd David Williams
Notified on:07 July 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth William Anscombe
Notified on:04 March 2020
Status:Active
Date of birth:May 1991
Nationality:New Zealander
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ellis Jenkins
Notified on:04 March 2020
Status:Active
Date of birth:April 1993
Nationality:Welsh
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cory Allen
Notified on:04 March 2020
Status:Active
Date of birth:February 1993
Nationality:Welsh
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.