C S G PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C S G PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584248

Incorporation date

30/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

11 St. Pauls Drive, Houghton Le Spring DH4 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon30/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/04/2024
Change of details for Mr Gavin James Bennett as a person with significant control on 2024-03-30
dot icon22/04/2024
Change of details for Mrs Ellen Mary Bennett as a person with significant control on 2024-03-30
dot icon22/04/2024
Director's details changed for Mrs Ellen Mary Bennett on 2024-03-30
dot icon22/04/2024
Director's details changed for Mr Gavin James Bennett on 2024-03-30
dot icon22/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/04/2024
Change of details for Mr Gavin James Bennett as a person with significant control on 2024-03-30
dot icon19/02/2024
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Registered office address changed from 115 Chester Road Sunderland Tyne and Wear SR4 7HG England to 11 st. Pauls Drive Houghton Le Spring DH4 7SH on 2023-10-31
dot icon12/05/2023
Confirmation statement made on 2023-03-30 with updates
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-08-18
dot icon26/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Registration of charge 075842480007, created on 2021-12-17
dot icon20/04/2021
Change of details for Mr Gavin James Bennett as a person with significant control on 2021-04-20
dot icon13/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon12/04/2021
Registration of charge 075842480006, created on 2021-04-01
dot icon12/04/2021
Change of details for Mr Gavin James Bennett as a person with significant control on 2021-04-12
dot icon12/04/2021
Cessation of Mary Ellen Bennett as a person with significant control on 2021-04-12
dot icon08/04/2021
Notification of Ellen Mary Bennett as a person with significant control on 2019-07-12
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-03-30 with updates
dot icon15/04/2020
Registered office address changed from 44 Chipchase Washington Tyne and Wear NE38 0NQ England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 2020-04-15
dot icon15/04/2020
Director's details changed for Mrs Ellen Mary Bennett on 2020-04-08
dot icon15/04/2020
Director's details changed for Mr Gavin James Bennett on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Gavin James Bennett on 2020-04-08
dot icon19/11/2019
Registration of charge 075842480005, created on 2019-11-08
dot icon05/11/2019
Registration of charge 075842480004, created on 2019-11-01
dot icon13/09/2019
Satisfaction of charge 2 in full
dot icon22/08/2019
Satisfaction of charge 1 in full
dot icon16/08/2019
Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG to 44 Chipchase Washington NE38 0NQ on 2019-08-16
dot icon16/08/2019
Registered office address changed from 44 Chipchase Washington NE38 0NQ England to 44 Chipchase Washington Tyne and Wear NE38 0NQ on 2019-08-16
dot icon15/08/2019
Notification of Mary Ellen Bennett as a person with significant control on 2019-08-02
dot icon15/08/2019
Appointment of Mr Gavin James Bennett as a director on 2019-08-02
dot icon15/08/2019
Appointment of Mrs Ellen Mary Bennett as a director on 2019-08-02
dot icon15/08/2019
Notification of Gavin James Bennett as a person with significant control on 2019-08-02
dot icon06/08/2019
Cessation of Sean Norman Thompson as a person with significant control on 2019-07-12
dot icon06/08/2019
Cessation of Craig Stevens as a person with significant control on 2019-07-12
dot icon06/08/2019
Cessation of Graeme Winyard as a person with significant control on 2019-07-12
dot icon06/08/2019
Termination of appointment of Graeme Winyard as a director on 2019-07-12
dot icon06/08/2019
Termination of appointment of Craig Stevens as a director on 2019-07-12
dot icon06/08/2019
Termination of appointment of Sean Norman Thompson as a director on 2019-07-12
dot icon16/07/2019
Satisfaction of charge 3 in full
dot icon26/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon09/04/2019
Change of details for Mr Graeme Winyard as a person with significant control on 2019-02-26
dot icon09/04/2019
Director's details changed for Mr Graeme Winyard on 2019-02-26
dot icon26/09/2018
Director's details changed for Mr Sean Norman Thompson on 2018-09-11
dot icon26/09/2018
Change of details for Mr Sean Norman Thompson as a person with significant control on 2018-09-11
dot icon26/09/2018
Change of details for Mr Craig Stevens as a person with significant control on 2018-09-11
dot icon26/09/2018
Director's details changed for Mr Craig Stevens on 2018-09-11
dot icon25/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
131.37K
-
0.00
-
-
2022
0
126.19K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Ellen Mary
Director
02/08/2019 - Present
2
Bennett, Gavin James
Director
02/08/2019 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C S G PROPERTIES LIMITED

C S G PROPERTIES LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at 11 St. Pauls Drive, Houghton Le Spring DH4 7SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

C S G PROPERTIES LIMITED is currently Active. It was registered on 30/03/2011 .

Where is C S G PROPERTIES LIMITED located?

toggle

C S G PROPERTIES LIMITED is registered at 11 St. Pauls Drive, Houghton Le Spring DH4 7SH.

What does C S G PROPERTIES LIMITED do?

toggle

C S G PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-30 with no updates.