C S G Properties Limited

General information

Name:

C S G Properties Ltd

Office Address:

11 St. Pauls Drive DH4 7SH Houghton Le Spring

Number: 07584248

Incorporation date: 2011-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07584248 is a registration number assigned to C S G Properties Limited. This company was registered as a Private Limited Company on 2011/03/30. This company has been on the British market for the last 13 years. This business may be gotten hold of in 11 St. Pauls Drive in Houghton Le Spring. The head office's zip code assigned to this place is DH4 7SH. This firm's declared SIC number is 68209 - Other letting and operating of own or leased real estate. C S G Properties Ltd released its latest accounts for the financial period up to Thu, 31st Mar 2022. The company's latest annual confirmation statement was submitted on Thu, 30th Mar 2023.

From the data we have gathered, the following company was built in 2011 and has been overseen by five directors, and out this collection of individuals two (Ellen B. and Gavin B.) are still functioning.

Executives who control the firm include: Gavin B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ellen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ellen B.

Role: Director

Appointed: 02 August 2019

Latest update: 5 March 2024

Gavin B.

Role: Director

Appointed: 02 August 2019

Latest update: 5 March 2024

People with significant control

Gavin B.
Notified on 2 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ellen B.
Notified on 12 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mary B.
Notified on 2 August 2019
Ceased on 12 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Craig S.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graeme W.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sean T.
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 August 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 23 June 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 May 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024-03-30 director's details were changed (CH01)
filed on: 22nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Chartered Certified Accountants 115 Chester Road

Post code:

SR4 7HG

City / Town:

Sunderland

HQ address,
2016

Address:

115 Chester Road

Post code:

SR4 7HG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode