This company is commonly known as Cgp Group Limited. The company was founded 27 years ago and was given the registration number 03215561. The firm's registered office is in MILTON KEYNES. You can find them at 1 Chancerygate House, Denbigh Road, Milton Keynes, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CGP GROUP LIMITED |
---|---|---|
Company Number | : | 03215561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chancerygate House, Denbigh Road, Milton Keynes, England, MK1 1DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 24 June 1996 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 03 January 2024 | Active |
1 Chancerygate House, Denbigh Road, Milton Keynes, England, MK1 1DF | Secretary | 08 September 2008 | Active |
1 Second Avenue, London, SW14 8QS | Secretary | 24 June 1996 | Active |
9 Wellesley Road, Chiswick, London, W4 4BS | Secretary | 30 July 1999 | Active |
Seymour House, Whiteleaf Road, Hemel Hempstead, HP3 0BN | Corporate Secretary | 11 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 June 1996 | Active |
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN | Director | 22 November 1999 | Active |
1 Second Avenue, London, SW14 8QS | Director | 24 June 1996 | Active |
9 Wellesley Road, Chiswick, London, W4 4BS | Director | 22 November 1999 | Active |
53 Alder Lodge, River Gardens Stevenage Road, London, SW6 6NR | Director | 22 November 1999 | Active |
20, Langhams Way, Wargrave, Reading, United Kingdom, RG10 8AX | Director | 13 August 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 June 1996 | Active |
Mr Andrew William Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Officers | Change person secretary company with change date. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.