ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CGT Developments Xxiii Limited

CGT Developments Xxiii Limited is an active company incorporated on 21 November 1996 with the registered office located in London, Greater London. CGT Developments Xxiii Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03281915
Private limited company
Age
29 years
Incorporated 21 November 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 35 days
Dated 21 November 2024 (1 year 1 month ago)
Next confirmation dated 21 November 2025
Was due on 5 December 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 17 Dec 2025 (23 days ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • English • Lives in UK • Born in Nov 1983
Mr Robert Keith Corrie
PSC • British • Lives in England • Born in Dec 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Kershaw Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.26K
Increased by £850 (+60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£42.16K
Increased by £1.69K (+4%)
Total Liabilities
-£1.11K
Decreased by £605 (-35%)
Net Assets
£41.04K
Increased by £2.3K (+6%)
Debt Ratio (%)
3%
Decreased by 1.61% (-38%)
Latest Activity
Registered Address Changed
23 Days Ago on 17 Dec 2025
Ctc Directorships Ltd Details Changed
25 Days Ago on 15 Dec 2025
Full Accounts Submitted
7 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 Jul 2024
Hilary May Hanmer Corrie (PSC) Resigned
1 Year 7 Months Ago on 24 May 2024
A Person with Significant Control (PSC) Resigned
1 Year 8 Months Ago on 7 May 2024
Robert Keith Corrie (PSC) Appointed
1 Year 8 Months Ago on 7 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 21 Nov 2023
Full Accounts Submitted
2 Years 6 Months Ago on 19 Jun 2023
Get Credit Report
Discover CGT Developments Xxiii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025
Submitted on 17 Dec 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 27 Nov 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Cessation of Hilary May Hanmer Corrie as a person with significant control on 24 May 2024
Submitted on 24 May 2024
Cessation of A Person with Significant Control as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Notification of Robert Keith Corrie as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Confirmation statement made on 21 November 2023 with no updates
Submitted on 21 Nov 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year