CAG PROPERTIES LTD

Register to unlock more data on OkredoRegister

CAG PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11200074

Incorporation date

12/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Windmill Road, Sunbury-On-Thames, Surrey TW16 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2018)
dot icon13/04/2026
Satisfaction of charge 112000740023 in full
dot icon02/04/2026
Registration of charge 112000740025, created on 2026-04-01
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon08/01/2025
Change of details for Mr Panduranga Girish Belur as a person with significant control on 2024-12-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Satisfaction of charge 112000740019 in full
dot icon04/04/2024
Registration of charge 112000740024, created on 2024-04-03
dot icon22/03/2024
Satisfaction of charge 112000740020 in full
dot icon22/03/2024
Registration of charge 112000740023, created on 2024-03-22
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon03/08/2023
Registration of charge 112000740022, created on 2023-08-01
dot icon26/06/2023
Registration of charge 112000740021, created on 2023-06-26
dot icon14/06/2023
Satisfaction of charge 112000740001 in full
dot icon14/06/2023
Satisfaction of charge 112000740002 in full
dot icon14/06/2023
Satisfaction of charge 112000740003 in full
dot icon14/06/2023
Satisfaction of charge 112000740004 in full
dot icon14/06/2023
Satisfaction of charge 112000740005 in full
dot icon14/06/2023
Satisfaction of charge 112000740006 in full
dot icon14/06/2023
Satisfaction of charge 112000740011 in full
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Registration of charge 112000740019, created on 2023-03-01
dot icon02/03/2023
Registration of charge 112000740020, created on 2023-03-01
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon30/01/2022
Registration of charge 112000740018, created on 2022-01-21
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Change of details for Mrs Chethana Girish as a person with significant control on 2021-04-28
dot icon04/05/2021
Change of details for Mr Panduranga Girish Belur as a person with significant control on 2021-04-28
dot icon29/04/2021
Secretary's details changed for Mrs Chethana Girish on 2021-04-28
dot icon29/04/2021
Director's details changed for Mrs Chethana Girish on 2021-04-28
dot icon29/04/2021
Director's details changed for Mrs Chethana Girish on 2021-04-28
dot icon29/04/2021
Secretary's details changed for Mr Panduranga Girish Belur on 2021-04-28
dot icon29/04/2021
Change of details for Mrs Chethana Girish as a person with significant control on 2021-04-28
dot icon29/04/2021
Director's details changed for Mr Panduranga Girish Belur on 2021-04-28
dot icon29/04/2021
Change of details for Mr Panduranga Girish Belur as a person with significant control on 2021-04-28
dot icon29/04/2021
Director's details changed for Mr Panduranga Girish Belur on 2021-04-28
dot icon29/04/2021
Registered office address changed from 249 Wellington Road South Hounslow Middlesex TW4 5HQ England to 2 Windmill Road Sunbury-on-Thames Surrey TW16 7HX on 2021-04-29
dot icon16/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon21/01/2021
Registration of charge 112000740017, created on 2021-01-20
dot icon30/11/2020
Registration of charge 112000740016, created on 2020-11-27
dot icon27/10/2020
Micro company accounts made up to 2020-02-28
dot icon26/10/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon26/10/2020
Registration of charge 112000740015, created on 2020-10-23
dot icon27/07/2020
Registration of charge 112000740014, created on 2020-07-22
dot icon15/07/2020
Notification of Chethana Girish as a person with significant control on 2020-07-01
dot icon06/03/2020
Registration of charge 112000740013, created on 2020-03-06
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/12/2019
Registration of charge 112000740012, created on 2019-12-18
dot icon14/06/2019
Registration of a charge with Charles court order to extend. Charge code 112000740011, created on 2018-09-14
dot icon19/03/2019
Registration of charge 112000740010, created on 2019-03-15
dot icon14/03/2019
Micro company accounts made up to 2019-02-28
dot icon08/03/2019
Registration of charge 112000740009, created on 2019-03-07
dot icon06/03/2019
Registration of charge 112000740008, created on 2019-03-01
dot icon06/03/2019
Registration of charge 112000740007, created on 2019-03-01
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon17/01/2019
Registration of charge 112000740005, created on 2019-01-11
dot icon17/01/2019
Registration of charge 112000740006, created on 2019-01-11
dot icon11/12/2018
Registration of charge 112000740004, created on 2018-11-28
dot icon18/10/2018
Registration of charge 112000740003, created on 2018-10-15
dot icon10/10/2018
Registration of charge 112000740002, created on 2018-09-26
dot icon23/07/2018
Registration of charge 112000740001, created on 2018-07-20
dot icon23/02/2018
Director's details changed for Mr Panduranga Girish Belur on 2018-02-22
dot icon23/02/2018
Secretary's details changed for Mr Panduranga Girish Belur on 2018-02-22
dot icon12/02/2018
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 icon+657.00 % *

* during past year

Cash in Bank

£65,049.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
98.10K
-
0.00
41.99K
-
2022
0
43.01K
-
0.00
8.59K
-
2023
0
39.17K
-
0.00
65.05K
-
2023
0
39.17K
-
0.00
65.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.17K £Descended-8.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.05K £Ascended657.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belur, Panduranga Girish
Director
12/02/2018 - Present
14
Mrs Chethana Girish
Director
12/02/2018 - Present
8
Belur, Panduranga Girish
Secretary
12/02/2018 - Present
-
Girish, Chethana
Secretary
12/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAG PROPERTIES LTD

CAG PROPERTIES LTD is an(a) Active company incorporated on 12/02/2018 with the registered office located at 2 Windmill Road, Sunbury-On-Thames, Surrey TW16 7HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAG PROPERTIES LTD?

toggle

CAG PROPERTIES LTD is currently Active. It was registered on 12/02/2018 .

Where is CAG PROPERTIES LTD located?

toggle

CAG PROPERTIES LTD is registered at 2 Windmill Road, Sunbury-On-Thames, Surrey TW16 7HX.

What does CAG PROPERTIES LTD do?

toggle

CAG PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAG PROPERTIES LTD?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 112000740023 in full.