UKBizDB.co.uk

CMG HOMES LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

Secretary20 June 2008Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director11 March 2014Active
6 Clarence Road, Walton On Thames, KT12 5JU

Secretary16 August 2004Active
Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

Secretary01 July 2007Active
86 Surrey Grove, Sutton, SM1 3PN

Secretary07 March 2003Active
Copsem House Copsem Lane, Esher, KT10 9HJ

Secretary27 February 1998Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary31 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 1998Active
6 Clarence Road, Walton On Thames, KT12 5JU

Director23 June 2003Active
Staffhurst Lodge Grants Lane, Limpsfield, Oxted, RH8 0RH

Director27 February 1998Active
86 Surrey Grove, Sutton, SM1 3PN

Director16 August 2004Active
11 Chy Pons, St Austell, PL25 5DH

Director01 September 2008Active
24, Thorndon, Cowfold, Horsham, RH13 8AF

Director20 June 2008Active
130 Durham Road, West Wimbledon, London, SW20 0DG

Director01 March 2001Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active
Race Farm, Race Farm Lane, Kingston, Bagpuize, OX13 5AY

Director16 August 2004Active
First Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director06 October 2011Active
Copsem House Copsem Lane, Esher, KT10 9HJ

Director27 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-06-30Address

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

Download
2022-05-20Address

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

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-07-24Address

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

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Address

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

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.