Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cge Properties Limited
Cge Properties Limited is an active company incorporated on 4 March 2020 with the registered office located in Newport, Gwent. Cge Properties Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12498578
Private limited company
Age
5 years
Incorporated
4 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 February 2025
(6 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(5 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Cge Properties Limited
Contact
Address
Bradbury House
Mission Court
Newport
Gwent
NP20 2DW
United Kingdom
Address changed on
27 Feb 2023
(2 years 6 months ago)
Previous address was
Lanyon House Mission Court Newport NP20 2DW United Kingdom
Companies in NP20 2DW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
4
Mr Lloyd David Williams
Director • PSC • British • Lives in Wales • Born in Nov 1989
Mr Ellis Jenkins
PSC • Director • Welsh • Lives in UK • Born in Apr 1993
Mr Cory Allen
PSC • Director • British • Lives in UK • Born in Feb 1993 • Professional Sportsman
Gareth William Anscombe
Director • Professional Sportsman • New Zealander • Lives in Wales • Born in May 1991
Mr Gareth William Anscombe
PSC • New Zealander • Lives in UK • Born in May 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
913 Properties Limited
Cory Allen and Mr Lloyd David Williams are mutual people.
Active
Chicken10 Promotions Limited
Gareth William Anscombe is a mutual person.
Active
29 Beauchamp Street (Cardiff) Limited
Cory Allen is a mutual person.
Active
Ga & MB Properties Limited
Gareth William Anscombe is a mutual person.
Active
AGD Enterprises Limited
Gareth William Anscombe is a mutual person.
Active
Palmetto Properties Ltd
Cory Allen is a mutual person.
Active
Ca13 Limited
Cory Allen is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£17.01K
Increased by £1.22K (+8%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£964.87K
Increased by £4.16K (0%)
Total Liabilities
-£1.16M
Increased by £215 (0%)
Net Assets
-£196.58K
Increased by £3.95K (-2%)
Debt Ratio (%)
120%
Decreased by 0.5% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 10 Jun 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Mr Ellis Jenkins Details Changed
1 Year 1 Month Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 13 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 12 Dec 2023
New Charge Registered
2 Years Ago on 24 Aug 2023
Mr Cory Allen Details Changed
2 Years 6 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Mar 2023
Mr Lloyd David Williams Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Cge Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Jun 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 3 Mar 2025
Director's details changed for Mr Ellis Jenkins on 14 August 2024
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Aug 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 27 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Registration of charge 124985780007, created on 24 August 2023
Submitted on 30 Aug 2023
Director's details changed for Mr Lloyd David Williams on 28 February 2023
Submitted on 1 Jun 2023
Confirmation statement made on 3 March 2023 with no updates
Submitted on 6 Mar 2023
Director's details changed for Mr Cory Allen on 6 March 2023
Submitted on 6 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs