This company is commonly known as Cmg Homes Limited. The company was founded 26 years ago and was given the registration number 03519503. The firm's registered office is in LEATHERHEAD. You can find them at First Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | CMG HOMES LIMITED |
---|---|---|
Company Number | : | 03519503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ | Secretary | 20 June 2008 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 11 March 2014 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Secretary | 16 August 2004 | Active |
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ | Secretary | 01 July 2007 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Secretary | 07 March 2003 | Active |
Copsem House Copsem Lane, Esher, KT10 9HJ | Secretary | 27 February 1998 | Active |
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 31 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 1998 | Active |
6 Clarence Road, Walton On Thames, KT12 5JU | Director | 23 June 2003 | Active |
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH | Director | 27 February 1998 | Active |
86 Surrey Grove, Sutton, SM1 3PN | Director | 16 August 2004 | Active |
11 Chy Pons, St Austell, PL25 5DH | Director | 01 September 2008 | Active |
24, Thorndon, Cowfold, Horsham, RH13 8AF | Director | 20 June 2008 | Active |
130 Durham Road, West Wimbledon, London, SW20 0DG | Director | 01 March 2001 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | Active |
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY | Director | 16 August 2004 | Active |
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 06 October 2011 | Active |
Copsem House Copsem Lane, Esher, KT10 9HJ | Director | 27 February 1998 | Active |
Achieve Together Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
The Regard Partnership Limited | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Q4, The Square, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Care Managment Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Care House, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.