ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CGM Property Holdings Ltd

CGM Property Holdings Ltd is an active company incorporated on 26 September 2022 with the registered office located in Burton-on-Trent, Staffordshire. CGM Property Holdings Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14377294
Private limited company
Age
2 years 11 months
Incorporated 26 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (29 days remaining)
No changes occurred since incorporation
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 (9 months remaining)
Contact
Address
12 Faraday Court
Centrum One Hundred
Burton-On-Trent
DE14 2WX
England
Address changed on 10 Mar 2025 (6 months ago)
Previous address was 186 Horninglow Street Anson Court Burton-on-Trent DE14 1NG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jul 1968
PSC • Director • British • Lives in UK • Born in Mar 1982
PSC • Director • British • Lives in England • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rushton Hickman Limited
Christopher Birds and Graham Bancroft are mutual people.
Active
CGM Property Consultants Limited
Christopher Birds and Graham Bancroft are mutual people.
Active
Arkwright Society Limited(The)
Christopher Birds is a mutual person.
Active
Living 2 Limited
Christopher Birds is a mutual person.
Active
Hall Farm Kirk Langley Management Company Limited
Mark Richardson is a mutual person.
Active
Vestry Property Investments Ltd
Graham Bancroft is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£38.96K
Increased by £38.86K (+40482%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£255.14K
Decreased by £2.05K (-1%)
Total Liabilities
-£255.58K
Decreased by £8.16K (-3%)
Net Assets
-£435
Increased by £6.1K (-93%)
Debt Ratio (%)
100%
Decreased by 2.37% (-2%)
Latest Activity
Registered Address Changed
6 Months Ago on 10 Mar 2025
Mr Mark Richardson Details Changed
6 Months Ago on 7 Mar 2025
Mr Christopher Birds Details Changed
6 Months Ago on 7 Mar 2025
Mr Graham Bancroft Details Changed
6 Months Ago on 7 Mar 2025
Mr Mark Richardson (PSC) Details Changed
6 Months Ago on 7 Mar 2025
Mr Christopher Birds (PSC) Details Changed
6 Months Ago on 7 Mar 2025
Mr Graham Bancroft (PSC) Details Changed
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 7 Feb 2024
Get Credit Report
Discover CGM Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Graham Bancroft as a person with significant control on 7 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Mark Richardson on 7 March 2025
Submitted on 10 Mar 2025
Change of details for Mr Christopher Birds as a person with significant control on 7 March 2025
Submitted on 10 Mar 2025
Change of details for Mr Mark Richardson as a person with significant control on 7 March 2025
Submitted on 10 Mar 2025
Registered office address changed from 186 Horninglow Street Anson Court Burton-on-Trent DE14 1NG England to 12 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 10 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Graham Bancroft on 7 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Christopher Birds on 7 March 2025
Submitted on 10 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 3 Dec 2024
Confirmation statement made on 25 September 2024 with no updates
Submitted on 27 Sep 2024
Registered office address changed from Oxford House Stanier Way Chaddesden Derby Derbyshire DE21 6BF United Kingdom to 186 Horninglow Street Anson Court Burton-on-Trent DE14 1NG on 7 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year