Cgt Lettings Limited

General information

Name:

Cgt Lettings Ltd

Office Address:

119 Promenade Cheltenham GL50 1NW Gloucestershire

Number: 02198778

Incorporation date: 1987-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.cgtlettings.co.uk

Description

Data updated on:

This particular Cgt Lettings Limited company has been operating in this business field for 37 years, as it's been founded in 1987. Registered with number 02198778, Cgt Lettings is categorised as a Private Limited Company with office in 119 Promenade, Gloucestershire GL50 1NW. It has a history in business name changes. In the past, the company had two different names. Before 2005 the company was run as Quarters and before that the registered company name was David Baldwin Estate Agents. This company's SIC code is 68320: Management of real estate on a fee or contract basis. 2023/03/31 is the last time when account status updates were filed.

The trademark number of Cgt Lettings is UK00003006906. It was submitted in May, 2013 and its registration was finalised by IPO in September, 2013. The enterprise can use their trademark till May, 2023.

For this particular firm, a number of director's duties up till now have been performed by Nick D., Paula B. and David B.. Out of these three executives, David B. has managed firm the longest, having become a member of directors' team on 1991. To provide support to the directors, the firm has been utilizing the skills of Paula B. as a secretary since February 1995.

  • Previous company's names
  • Cgt Lettings Limited 2005-04-04
  • Quarters Limited 2003-01-24
  • David Baldwin Estate Agents Limited 1987-11-26

Trade marks

Trademark UK00003006906
Trademark image:Trademark UK00003006906 image
Status:Registered
Filing date:2013-05-21
Date of entry in register:2013-09-20
Renewal date:2023-05-21
Owner name:CGT Lettings Limited
Owner address:119 Promenade, Cheltenham, United Kingdom, GL50 1NW

Financial data based on annual reports

Company staff

Nick D.

Role: Director

Appointed: 01 August 2023

Latest update: 22 January 2024

Paula B.

Role: Director

Appointed: 07 October 2003

Latest update: 22 January 2024

Paula B.

Role: Secretary

Appointed: 24 February 1995

Latest update: 22 January 2024

David B.

Role: Director

Appointed: 24 August 1991

Latest update: 22 January 2024

People with significant control

Executives who have control over the firm are as follows: Paula B. owns 1/2 or less of company shares. David B. owns 1/2 or less of company shares.

Paula B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 5 December 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 6 August 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
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 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
36
Company Age

Similar companies nearby

Closest companies