This company is commonly known as Cgt Developments Xxxxvii Limited. The company was founded 26 years ago and was given the registration number 03377841. 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.
Name | : | CGT DEVELOPMENTS XXXXVII LIMITED |
---|---|---|
Company Number | : | 03377841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 15 January 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 29 May 1997 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 29 May 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 02 July 2007 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 29 May 1997 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 18 May 2020 | Active |
46 Longlands, Charmandean, Worthing, BN14 9NN | Director | 26 August 2008 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 29 May 1997 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
446 Upper Richmond Road, London, SW15 5RQ | Director | 15 August 1997 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 29 May 1997 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 29 May 1997 | Active |
The Lodge, High Street, Odell, MK43 7PE | Director | 29 May 1997 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 12 September 2011 | Active |
Garrard Trustees Limited And Monamy Trustees Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Estate Office, Southill Park, Biggleswade, England, SG18 9LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.