C&G PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C&G PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00399059

Incorporation date

03/10/1945

Size

Dormant

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon10/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon10/06/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-06-10
dot icon26/11/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon26/11/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/07/2012
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 2012-07-20
dot icon20/07/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-07-20
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/06/2011
Certificate of change of name
dot icon14/06/2011
Change of name notice
dot icon21/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from winston house 2 dollis park london ne 1HF
dot icon10/06/2009
Location of register of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Appointment terminated secretary paul williams
dot icon09/06/2009
Secretary appointed peter mckelvey thompson
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon26/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 05/06/08; full list of members
dot icon22/06/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 06/06/07; full list of members
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 08/06/06; full list of members
dot icon29/06/2005
Return made up to 08/06/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 08/06/04; full list of members
dot icon07/04/2004
Return made up to 15/06/03; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2002
Return made up to 15/06/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon03/07/2001
Return made up to 15/06/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 15/06/00; full list of members
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
New secretary appointed
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 15/06/99; no change of members
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 15/06/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 15/06/97; full list of members
dot icon11/02/1997
Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 15/06/96; full list of members
dot icon13/12/1995
Secretary resigned;new secretary appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 15/06/94; no change of members
dot icon26/01/1994
Secretary resigned;new secretary appointed
dot icon15/11/1993
Return made up to 29/09/93; full list of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Registered office changed on 14/10/93 from: falmer 1A totteridge house 56 totteridge village london N20 8PS
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Return made up to 15/06/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1990-12-31
dot icon05/07/1991
Return made up to 15/06/91; no change of members
dot icon18/03/1991
Full accounts made up to 1989-12-31
dot icon18/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon27/11/1990
Return made up to 13/10/90; full list of members
dot icon05/01/1990
Accounts for a small company made up to 1989-03-31
dot icon03/11/1989
Return made up to 13/10/89; full list of members
dot icon26/06/1989
Declaration of assistance for shares acquisition
dot icon21/06/1989
Particulars of mortgage/charge
dot icon21/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Auditor's resignation
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Resolutions
dot icon28/10/1988
Accounts for a small company made up to 1988-03-31
dot icon28/10/1988
Return made up to 10/10/88; no change of members
dot icon04/03/1988
Accounts for a small company made up to 1987-03-31
dot icon04/03/1988
Accounts for a small company made up to 1986-03-31
dot icon04/03/1988
Return made up to 17/12/87; no change of members
dot icon25/06/1986
Accounts for a small company made up to 1985-03-31
dot icon25/06/1986
Accounts for a small company made up to 1984-03-31
dot icon25/06/1986
Return made up to 31/12/85; full list of members
dot icon25/06/1986
Return made up to 19/02/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, James George
Director
06/02/2025 - Present
72

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&G PROPERTIES LIMITED

C&G PROPERTIES LIMITED is an(a) Active company incorporated on 03/10/1945 with the registered office located at Winston House, Dollis Park, London N3 1HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C&G PROPERTIES LIMITED?

toggle

C&G PROPERTIES LIMITED is currently Active. It was registered on 03/10/1945 .

Where is C&G PROPERTIES LIMITED located?

toggle

C&G PROPERTIES LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does C&G PROPERTIES LIMITED do?

toggle

C&G PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C&G PROPERTIES LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a dormant company made up to 2024-12-31.