Warning: file_put_contents(c/b76ba313a66a780d0e71cfae7e0503f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cgl Properties Limited, YO25 8UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CGL PROPERTIES LIMITED

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

This company is commonly known as Cgl Properties Limited. The company was founded 7 years ago and was given the registration number 10718845. The firm's registered office is in BRANDESBURTON. You can find them at 2 Brandesburton Hall, Redwood Drive, Brandesburton, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CGL PROPERTIES LIMITED
Company Number:10718845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2017
End of financial year:30 April 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

Office Address & Contact

Registered Address:2 Brandesburton Hall, Redwood Drive, Brandesburton, East Yorkshire, United Kingdom, YO25 8UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Albion Street, Hull, England, HU1 3TG

Secretary10 April 2017Active
19 Albion Street, Hull, England, HU1 3TG

Director10 April 2017Active
19 Albion Street, Hull, England, HU1 3TG

Director10 April 2017Active

People with Significant Control

Mr Guy Richard Marshall
Notified on:20 April 2023
Status:Active
Date of birth:September 1971
Nationality:English
Country of residence:England
Address:19 Albion Street, Hull, England, HU1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carol Marshall
Notified on:20 April 2023
Status:Active
Date of birth:January 1977
Nationality:English
Country of residence:England
Address:19 Albion Street, Hull, England, HU1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person secretary company with change date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Address

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

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.