CEG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CEG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02354796

Incorporation date

03/03/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1989)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon14/05/2025
Director's details changed for Mr Ruolei Niu on 2025-05-14
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Accounts for a small company made up to 2023-08-31
dot icon20/08/2024
Termination of appointment of Christopher Alan James Stacey as a director on 2024-08-18
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon24/01/2024
Appointment of Mr Hongru Zhou as a director on 2024-01-10
dot icon24/01/2024
Appointment of Mr Feng Zhou as a director on 2024-01-10
dot icon30/10/2023
Accounts for a small company made up to 2022-08-31
dot icon06/04/2023
Termination of appointment of Junli He as a director on 2023-04-04
dot icon06/04/2023
Termination of appointment of Dong Mei Li as a director on 2023-04-04
dot icon06/04/2023
Appointment of Mr Ruolei Niu as a director on 2023-04-04
dot icon06/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon25/08/2022
Accounts for a small company made up to 2021-08-31
dot icon13/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon13/04/2022
Director's details changed for Mr Christopher Alan James Stacey on 2022-04-12
dot icon13/04/2022
Director's details changed for Mr Junli He on 2022-04-12
dot icon01/10/2021
Registered office address changed from Elizabeth House High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 2021-10-01
dot icon25/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon11/03/2021
Accounts for a small company made up to 2020-08-31
dot icon19/11/2020
Director's details changed for Mr Junli He on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Christopher Alan James Stacey on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Junil He on 2020-09-01
dot icon03/11/2020
Appointment of Ms Dong Mei Li as a director on 2020-09-01
dot icon03/11/2020
Appointment of Mr Junil He as a director on 2020-09-01
dot icon03/11/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to Elizabeth House High Street Chesterton Cambridge CB4 1NQ on 2020-11-03
dot icon02/09/2020
Accounts for a small company made up to 2019-08-31
dot icon22/05/2020
Termination of appointment of David Incesu Newton as a director on 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon09/03/2020
Change of details for Cats Colleges Holdings Limited as a person with significant control on 2019-03-31
dot icon18/11/2019
Director's details changed for David Incesu Newton on 2019-10-01
dot icon18/11/2019
Director's details changed for Christopher Alan James Stacey on 2019-10-01
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon25/07/2019
Termination of appointment of Brendan Grant Webb as a director on 2019-07-05
dot icon25/07/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-07-05
dot icon25/07/2019
Termination of appointment of Michael Ioakimides as a director on 2019-07-05
dot icon17/07/2019
Satisfaction of charge 023547960020 in full
dot icon17/07/2019
Satisfaction of charge 023547960021 in full
dot icon12/07/2019
Termination of appointment of Elizabeth Ruth Armstrong as a director on 2019-07-02
dot icon05/07/2019
Satisfaction of charge 15 in full
dot icon02/07/2019
Notification of Cats Colleges Holdings Limited as a person with significant control on 2019-03-31
dot icon02/07/2019
Cessation of Cambridge Education Group Limited as a person with significant control on 2019-03-31
dot icon25/06/2019
Appointment of Christopher Alan James Stacey as a director on 2019-06-11
dot icon21/05/2019
Accounts for a small company made up to 2018-08-31
dot icon01/04/2019
Appointment of David Incesu Newton as a director on 2019-03-21
dot icon22/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon10/05/2018
Appointment of Mr Philip Leslie Symes as a director on 2018-04-09
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon12/03/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-01-29
dot icon13/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 023547960020
dot icon13/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 023547960021
dot icon23/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 023547960021
dot icon23/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 023547960020
dot icon16/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 023547960020
dot icon16/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 023547960021
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/02/2017
Appointment of Brendan Grant Webb as a director on 2017-01-17
dot icon07/07/2016
Auditor's resignation
dot icon28/06/2016
Termination of appointment of Mark Stanton as a director on 2016-06-17
dot icon28/06/2016
Termination of appointment of Mark Stanton as a secretary on 2016-06-17
dot icon28/06/2016
Termination of appointment of Fergus Stuart Brownlee as a director on 2016-06-20
dot icon22/06/2016
Appointment of Michael Ioakimides as a director on 2016-06-16
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon12/09/2015
Director's details changed for Mr Harshitkumar Viryashchandra Shah on 2014-10-28
dot icon11/09/2015
Director's details changed for Mark Stanton on 2010-09-13
dot icon11/09/2015
Secretary's details changed for Mark Stanton on 2010-09-13
dot icon11/09/2015
Director's details changed for Fergus Stuart Brownlee on 2010-09-13
dot icon25/03/2015
Full accounts made up to 2014-08-31
dot icon11/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 2014-10-31
dot icon27/10/2014
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2014-10-22
dot icon23/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon27/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon09/01/2014
Resolutions
dot icon08/01/2014
Satisfaction of charge 9 in full
dot icon08/01/2014
Satisfaction of charge 8 in full
dot icon08/01/2014
Satisfaction of charge 4 in full
dot icon23/12/2013
Appointment of Jennifer Natalie Kyndon Phillips as a director
dot icon23/12/2013
Registration of charge 023547960020
dot icon23/12/2013
Registration of charge 023547960021
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon18/12/2013
Satisfaction of charge 17 in full
dot icon18/12/2013
Satisfaction of charge 19 in full
dot icon18/12/2013
Satisfaction of charge 13 in full
dot icon18/12/2013
Satisfaction of charge 14 in full
dot icon18/12/2013
Satisfaction of charge 16 in full
dot icon18/12/2013
Satisfaction of charge 18 in full
dot icon18/12/2013
Satisfaction of charge 12 in full
dot icon18/12/2013
Satisfaction of charge 10 in full
dot icon18/12/2013
Satisfaction of charge 7 in full
dot icon18/12/2013
Satisfaction of charge 11 in full
dot icon18/12/2013
Satisfaction of charge 5 in full
dot icon18/12/2013
Satisfaction of charge 3 in full
dot icon18/12/2013
Satisfaction of charge 2 in full
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-08-31
dot icon23/03/2012
Full accounts made up to 2011-08-31
dot icon22/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon09/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon14/09/2010
Registered office address changed from Cambridge Education Group Ltd 3Rd Floor Sidney House Sussex Street Cambridge CB1 1PE on 2010-09-14
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon08/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-08-31
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon10/03/2009
Return made up to 03/03/09; full list of members
dot icon21/10/2008
Appointment terminated director mohamed elmahrouki
dot icon15/10/2008
Appointment terminated director nicholas golding
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon09/05/2008
Full accounts made up to 2007-08-31
dot icon21/04/2008
Director's change of particulars / fergus brownlee / 28/03/2008
dot icon11/04/2008
Return made up to 03/03/08; full list of members
dot icon31/01/2008
Memorandum and Articles of Association
dot icon11/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/10/2007
Certificate of change of name
dot icon06/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon27/06/2007
Return made up to 03/03/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Director's particulars changed
dot icon07/12/2006
Secretary's particulars changed
dot icon05/12/2006
Return made up to 03/03/06; full list of members; amend
dot icon05/12/2006
Return made up to 03/03/05; full list of members; amend
dot icon15/11/2006
Particulars of mortgage/charge
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/04/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon13/04/2006
Return made up to 03/03/06; full list of members
dot icon02/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon15/04/2005
Return made up to 03/03/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/12/2004
New secretary appointed
dot icon02/11/2004
Secretary resigned
dot icon14/04/2004
Return made up to 03/03/04; full list of members
dot icon15/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/03/2004
Secretary's particulars changed
dot icon10/02/2004
Div 20/05/03
dot icon10/02/2004
Ad 20/05/03--------- £ si [email protected]=162450 £ ic 18050/180500
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
£ nc 18050/200600 20/05/03
dot icon12/11/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon12/11/2003
Amended group of companies' accounts made up to 2001-12-31
dot icon12/11/2003
Amended group of companies' accounts made up to 2000-08-31
dot icon05/09/2003
Particulars of mortgage/charge
dot icon24/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
Memorandum and Articles of Association
dot icon04/04/2003
Return made up to 03/03/03; full list of members
dot icon18/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/08/2002
Registered office changed on 22/08/02 from: francis house 112 hills road cambridge cambridgeshire CB2 1PH
dot icon10/04/2002
Return made up to 03/03/02; full list of members
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon17/07/2001
Accounting reference date extended from 30/08/01 to 31/12/01
dot icon21/03/2001
Return made up to 03/03/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-08-31
dot icon08/06/2000
Full group accounts made up to 1999-08-31
dot icon22/03/2000
Return made up to 03/03/00; full list of members
dot icon31/03/1999
Return made up to 03/03/99; full list of members
dot icon12/01/1999
Full group accounts made up to 1998-08-31
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon05/10/1998
Accounting reference date extended from 30/04/98 to 30/08/98
dot icon02/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
Accounting reference date shortened from 31/07/98 to 30/04/98
dot icon30/07/1998
Certificate of change of name
dot icon15/04/1998
Return made up to 03/03/98; no change of members
dot icon13/03/1998
Registered office changed on 13/03/98 from: 13/14 round church street cambridge CB5 8AD
dot icon16/01/1998
Accounts for a small company made up to 1997-07-31
dot icon26/06/1997
New director appointed
dot icon16/06/1997
Return made up to 03/03/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-07-31
dot icon01/04/1997
Particulars of mortgage/charge
dot icon22/04/1996
New director appointed
dot icon02/04/1996
Return made up to 03/03/96; full list of members
dot icon02/04/1996
Location of register of members
dot icon02/04/1996
Location of debenture register
dot icon05/03/1996
Full accounts made up to 1995-07-31
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
New director appointed
dot icon09/04/1995
Ad 05/04/95--------- £ si [email protected]=400 £ ic 17650/18050
dot icon09/04/1995
Ad 05/04/95--------- £ si [email protected]=2350 £ ic 15300/17650
dot icon09/04/1995
Nc inc already adjusted 05/04/95
dot icon09/04/1995
Conve 05/04/95
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Memorandum and Articles of Association
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Ad 05/04/95--------- £ si [email protected]=15147 £ ic 153/15300
dot icon09/04/1995
Nc inc already adjusted 05/04/95
dot icon09/04/1995
S-div 05/04/95
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon09/04/1995
Resolutions
dot icon07/04/1995
Full accounts made up to 1994-07-31
dot icon15/03/1995
Return made up to 03/03/95; 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 icon15/09/1994
Particulars of mortgage/charge
dot icon14/04/1994
Accounting reference date shortened from 31/08 to 31/07
dot icon14/04/1994
Return made up to 03/03/94; full list of members
dot icon25/03/1994
Particulars of mortgage/charge
dot icon11/01/1994
Accounts for a small company made up to 1993-08-31
dot icon26/10/1993
Particulars of contract relating to shares
dot icon26/10/1993
Ad 28/06/93--------- £ si 3@1
dot icon14/09/1993
Ad 28/06/93--------- £ si 3@1=3 £ ic 150/153
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/04/1993
Particulars of mortgage/charge
dot icon11/03/1993
Director's particulars changed
dot icon11/03/1993
Secretary's particulars changed;director's particulars changed
dot icon11/03/1993
Return made up to 03/03/93; full list of members
dot icon08/03/1993
Certificate of change of name
dot icon03/06/1992
Full accounts made up to 1991-08-31
dot icon10/04/1992
Return made up to 03/03/92; no change of members
dot icon23/01/1992
Return made up to 17/09/91; no change of members
dot icon30/08/1991
Particulars of mortgage/charge
dot icon07/06/1991
Accounts for a small company made up to 1990-08-31
dot icon15/05/1991
Miscellaneous
dot icon13/05/1991
Return made up to 17/09/90; full list of members; amend
dot icon31/10/1990
Return made up to 17/09/90; full list of members
dot icon06/08/1990
Memorandum and Articles of Association
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Ad 16/07/90--------- £ si 2@1=2 £ ic 150/152
dot icon27/02/1990
Ad 09/02/90--------- £ si 75@1=75 £ ic 75/150
dot icon27/02/1990
Ad 16/02/90--------- £ si 72@1=72 £ ic 3/75
dot icon13/09/1989
Memorandum and Articles of Association
dot icon13/09/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Wd 24/07/89 ad 19/07/89--------- £ si 1@1=1 £ ic 2/3
dot icon02/08/1989
Accounting reference date notified as 31/08
dot icon01/08/1989
Certificate of change of name
dot icon09/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/05/1989
Director resigned;new director appointed
dot icon09/05/1989
Registered office changed on 09/05/89 from: 2 baches street london N1 6UB
dot icon03/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Christopher Alan James
Director
11/06/2019 - 18/08/2024
25
Zhou, Feng
Director
10/01/2024 - Present
26
Warshaw, Stephen Burford
Director
22/02/2007 - 16/03/2007
36
Shah, Harshitkumar Viryashchandra
Director
22/10/2014 - 29/01/2018
112
He, Junli
Director
01/09/2020 - 04/04/2023
19

Persons with Significant Control

0

No PSC data available.

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 CEG PROPERTIES LIMITED

CEG PROPERTIES LIMITED is an(a) Active company incorporated on 03/03/1989 with the registered office located at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX. There are currently 3 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 CEG PROPERTIES LIMITED?

toggle

CEG PROPERTIES LIMITED is currently Active. It was registered on 03/03/1989 .

Where is CEG PROPERTIES LIMITED located?

toggle

CEG PROPERTIES LIMITED is registered at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX.

What does CEG PROPERTIES LIMITED do?

toggle

CEG 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 CEG PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with no updates.