CGP GROUP LIMITED
Overview
Company Name | CGP GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03215561 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CGP GROUP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CGP GROUP LIMITED located?
Registered Office Address | 12a Upper Berkeley Street W1H 7QE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CGP GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CHANCERYGATE GROUP LIMITED | Jan 28, 1999 | Jan 28, 1999 |
PARK ROYAL ESTATES (BRENTFORD) LIMITED | Jun 11, 1998 | Jun 11, 1998 |
PARK ROYAL ESTATES (RESIDENTIAL) LIMITED | Jun 24, 1996 | Jun 24, 1996 |
What are the latest accounts for CGP GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CGP GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for CGP GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Myron Murugendra Mahendra as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England to 12a Upper Berkeley Street London W1H 7QE on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Andrew Deane as a secretary on Mar 27, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Change of details for Mr Andrew William Johnson as a person with significant control on Apr 10, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew William Johnson on Apr 10, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL to 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF on Mar 08, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrew William Johnson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CGP GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Andrew William | Director | Upper Berkeley Street W1H 7QE London 12a England | Portugal | British | Company Director | 68089410006 | ||||
MAHENDRA, Myron Murugendra | Director | Upper Berkeley Street W1H 7QE London 12a England | England | British | Director | 141927620001 | ||||
DEANE, James Andrew | Secretary | Denbigh Road MK1 1DF Milton Keynes 1 Chancerygate House England | British | 138884110001 | ||||||
JOHNSON, David Alexander | Secretary | 1 Second Avenue SW14 8QS London | British | Company Director | 65174910001 | |||||
MAHENDRA, Myron Murugendra | Secretary | 9 Wellesley Road Chiswick W4 4BS London | British | Chartered Accountant | 62660140005 | |||||
CHANCERYGATE CORPORATE SERVICES LIMITED | Secretary | Seymour House Whiteleaf Road HP3 0BN Hemel Hempstead Hertfordshire | 114574130001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
JENKINS, Paul Anthony Traies | Director | Further Felden Longcroft Lane Felden HP3 0BN Hemel Hempstead Hertfordshire | United Kingdom | British | Chartered Surveyor | 37316680004 | ||||
JOHNSON, David Alexander | Director | 1 Second Avenue SW14 8QS London | British | Company Director | 65174910001 | |||||
MAHENDRA, Myron Murugendra | Director | 9 Wellesley Road Chiswick W4 4BS London | United Kingdom | British | Chartered Accountant | 62660140005 | ||||
VICKERS, Jeffrey | Director | 53 Alder Lodge River Gardens Stevenage Road SW6 6NR London | United Kingdom | British | Company Director | 51647600001 | ||||
WITHERS, Charles Edwin | Director | Langhams Way Wargrave RG10 8AX Reading 20 Berkshire United Kingdom | United Kingdom | British | Leasing Director | 130190430001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CGP GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew William Johnson | Apr 06, 2016 | Upper Berkeley Street W1H 7QE London 12a England | No |
Nationality: British Country of Residence: Portugal | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0