UKBizDB.co.uk

CGT DEVELOPMENTS XXXVIII LIMITED

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

This company is commonly known as Cgt Developments Xxxviii Limited. The company was founded 27 years ago and was given the registration number 03349268. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CGT DEVELOPMENTS XXXVIII LIMITED
Company Number:03349268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary10 April 1997Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary10 April 1997Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director02 July 2007Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director10 April 1997Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director15 January 2014Active
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG

Director09 July 2008Active
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX

Director29 November 2011Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director02 November 2009Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director28 May 1997Active
23 Daneswood Close, Weybridge, KT13 9AY

Director14 December 2001Active
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX

Director10 April 1997Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director10 April 1997Active
The Lodge, High Street, Odell, MK43 7PE

Director02 June 1997Active
1763 Shippan Avenue, Stanford, United States,

Director01 May 1997Active

People with Significant Control

Sir The Executors Of The Late Samuel Whitbread
Notified on:10 April 2018
Status:Active
Date of birth:February 1937
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.