CGP GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCGP GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03215561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CGP GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANCERYGATE GROUP LIMITEDJan 28, 1999Jan 28, 1999
    PARK ROYAL ESTATES (BRENTFORD) LIMITEDJun 11, 1998Jun 11, 1998
    PARK ROYAL ESTATES (RESIDENTIAL) LIMITEDJun 24, 1996Jun 24, 1996

    What are the latest accounts for CGP GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CGP GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for CGP GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Myron Murugendra Mahendra as a director on Jan 03, 2024

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Andrew Deane as a secretary on Mar 27, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Change of details for Mr Andrew William Johnson as a person with significant control on Apr 10, 2021

    2 pagesPSC04

    Director's details changed for Mr Andrew William Johnson on Apr 10, 2021

    2 pagesCH01

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Notification of Andrew William Johnson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 10,000
    SH01

    Who are the officers of CGP GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Andrew William
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Director
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    PortugalBritishCompany Director68089410006
    MAHENDRA, Myron Murugendra
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Director
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    EnglandBritishDirector141927620001
    DEANE, James Andrew
    Denbigh Road
    MK1 1DF Milton Keynes
    1 Chancerygate House
    England
    Secretary
    Denbigh Road
    MK1 1DF Milton Keynes
    1 Chancerygate House
    England
    British138884110001
    JOHNSON, David Alexander
    1 Second Avenue
    SW14 8QS London
    Secretary
    1 Second Avenue
    SW14 8QS London
    BritishCompany Director65174910001
    MAHENDRA, Myron Murugendra
    9 Wellesley Road
    Chiswick
    W4 4BS London
    Secretary
    9 Wellesley Road
    Chiswick
    W4 4BS London
    BritishChartered Accountant62660140005
    CHANCERYGATE CORPORATE SERVICES LIMITED
    Seymour House
    Whiteleaf Road
    HP3 0BN Hemel Hempstead
    Hertfordshire
    Secretary
    Seymour House
    Whiteleaf Road
    HP3 0BN Hemel Hempstead
    Hertfordshire
    114574130001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    JENKINS, Paul Anthony Traies
    Further Felden
    Longcroft Lane Felden
    HP3 0BN Hemel Hempstead
    Hertfordshire
    Director
    Further Felden
    Longcroft Lane Felden
    HP3 0BN Hemel Hempstead
    Hertfordshire
    United KingdomBritishChartered Surveyor37316680004
    JOHNSON, David Alexander
    1 Second Avenue
    SW14 8QS London
    Director
    1 Second Avenue
    SW14 8QS London
    BritishCompany Director65174910001
    MAHENDRA, Myron Murugendra
    9 Wellesley Road
    Chiswick
    W4 4BS London
    Director
    9 Wellesley Road
    Chiswick
    W4 4BS London
    United KingdomBritishChartered Accountant62660140005
    VICKERS, Jeffrey
    53 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    Director
    53 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    United KingdomBritishCompany Director51647600001
    WITHERS, Charles Edwin
    Langhams Way
    Wargrave
    RG10 8AX Reading
    20
    Berkshire
    United Kingdom
    Director
    Langhams Way
    Wargrave
    RG10 8AX Reading
    20
    Berkshire
    United Kingdom
    United KingdomBritishLeasing Director130190430001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CGP GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew William Johnson
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    No
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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