CMG LEASEHOLD MANAGEMENT LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
CMG LEASEHOLD MANAGEMENT LIMITED is a Private Limited Company from GLOUCESTER and has the status: Active.
CMG LEASEHOLD MANAGEMENT LIMITED was incorporated 20 years ago on 11/11/2003 and has the registered number: 04959187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CMG LEASEHOLD MANAGEMENT LIMITED was incorporated 20 years ago on 11/11/2003 and has the registered number: 04959187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CMG LEASEHOLD MANAGEMENT LIMITED - GLOUCESTER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
134 CHELTENHAM ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL2 0LY
This Company Originates in : United Kingdom
Previous trading names include:
VIEWVALE PROPERTIES LIMITED (until 27/05/2005)
VIEWVALE PROPERTIES LIMITED (until 27/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISE MARY SAINSBURY | Aug 1983 | British | Director | 2010-06-01 | CURRENT |
MR IAN JOHN JOSEPH SAINSBURY | Feb 1974 | British | Director | 2006-11-29 | CURRENT |
MR IAN JOHN JOSEPH SAINSBURY | Feb 1974 | British | Secretary | 2006-11-29 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-11-11 UNTIL 2003-11-21 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-11-11 UNTIL 2003-11-21 | RESIGNED | ||
ELIZABETH ANNE URWIN | May 1966 | British | Director | 2005-08-15 UNTIL 2006-11-29 | RESIGNED |
GARY KIRKWOOD | Mar 1959 | British | Director | 2003-12-16 UNTIL 2005-08-17 | RESIGNED |
CHARLES ALEC GUTHRIE | Sep 1964 | British | Director | 2003-11-21 UNTIL 2005-08-17 | RESIGNED |
CHARLES ALEC GUTHRIE | Sep 1964 | British | Director | 2006-02-10 UNTIL 2010-06-08 | RESIGNED |
PHILLIPA GAWTE | Mar 1971 | British | Director | 2005-08-17 UNTIL 2006-02-10 | RESIGNED |
ELIZABETH ANNE URWIN | May 1966 | British | Secretary | 2005-08-15 UNTIL 2006-11-29 | RESIGNED |
MR NEIL BAXTER GUTHRIE | Sep 1935 | British | Secretary | 2003-11-21 UNTIL 2005-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian John Joseph Sainsbury | 2016-04-06 | 2/1974 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Louise Mary Sainsbury | 2016-04-06 | 8/1983 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2023-06-30 | 31-03-2023 | £32,047 Cash £42,423 equity |
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2022-06-09 | 31-03-2022 | £42,344 Cash £45,375 equity |
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2021-10-06 | 31-03-2021 | £99,138 Cash £23,685 equity |
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2020-08-11 | 31-03-2020 | £22,799 Cash £15,752 equity |
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2019-11-15 | 31-03-2019 | £41,240 Cash £31,241 equity |
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2018-11-01 | 31-03-2018 | £38,554 Cash £31,801 equity |
CMG_LEASEHOLD_MANAGEMENT_ - Accounts | 2017-07-22 | 31-03-2017 | £26,579 Cash |