CG PROPERTY NOMINEES LIMITED
Overview
| Company Name | CG PROPERTY NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08324821 |
| 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 CG PROPERTY NOMINEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CG PROPERTY NOMINEES LIMITED located?
| Registered Office Address | 44 Radnor Walk SW3 4BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CG PROPERTY NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CG PROPERTY NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for CG PROPERTY NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mr. Guy Charles Christie as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 29, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mrs Claudia Restis as a person with significant control on Jan 29, 2025 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Evan Breibart on Jan 29, 2025 | 1 pages | CH03 | ||
Termination of appointment of Edward Jonathan Corcos Album as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Registered office address changed from 47 Lyndale Avenue London NW2 2QB England to 44 Radnor Walk London SW3 4BN on Jan 29, 2025 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Album as a secretary on Jan 15, 2025 | 1 pages | TM02 | ||
Appointment of Mr Evan Breibart as a secretary on Jan 15, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Album as a secretary on Jan 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Carole Eileen Silk as a secretary on Jan 14, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from Landmark House 190 Willifield Way London NW11 6YA to 47 Lyndale Avenue London NW2 2QB on Feb 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Who are the officers of CG PROPERTY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREIBART, Evan | Secretary | South Road St. George's Hs02 21 Bermuda | 331311710001 | |||||||
| CHRISTIE, Guy Charles, Mr. | Director | Radnor Walk SW3 4BN London 44 England | England | British | 117403120001 | |||||
| ALBUM, Elizabeth | Secretary | Lyndale Avenue NW2 2QB London 47 England | 331188360001 | |||||||
| SILK, Carole Eileen | Secretary | Lyndale Avenue NW2 2QB London 47 England | British | 174960650001 | ||||||
| ALBUM, Edward Jonathan Corcos | Director | Radnor Walk SW3 4BN London 44 England | England | British | 2961100001 | |||||
| BARCLAY, Piers David | Director | Cursitor Street EC4A 1LT London 20 England | England | British | 142472860001 |
Who are the persons with significant control of CG PROPERTY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Claudia Restis | Apr 06, 2016 | South Road St. George's Hs02 21 Bermuda | No |
Nationality: Italian,Greek Country of Residence: Bermuda | |||
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