CGM FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CGM FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088473

Incorporation date

30/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 C/O Wellers, Vincent Square, London SW1P 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/04/2024
Appointment of Sally Mitton as a director on 2024-04-28
dot icon28/04/2024
Appointment of Miss Constance Booth as a director on 2024-04-28
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon19/02/2024
Registered office address changed from Fairman Harris 1 Landor Road London Clapham North SW9 9RX United Kingdom to 1 C/O Wellers Vincent Square London SW1P 2PN on 2024-02-19
dot icon14/01/2024
Termination of appointment of James Watts as a director on 2023-12-31
dot icon07/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Miranda Jackson as a director on 2023-06-20
dot icon02/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon21/01/2023
Appointment of Thomas William Allsup as a director on 2023-01-15
dot icon08/01/2023
Termination of appointment of Elizabeth Fiona Bell as a director on 2022-12-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Appointment of Mr James Watts as a director on 2022-08-02
dot icon13/06/2022
Termination of appointment of David Price-Hughes as a director on 2022-06-07
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon17/12/2021
Termination of appointment of Stephanie Jane Donnelly as a director on 2021-12-06
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/12/2021
Appointment of Miranda Jackson as a director on 2021-12-06
dot icon12/12/2021
Appointment of Fergal Brennan as a director on 2021-12-06
dot icon06/12/2021
Termination of appointment of Stephanie Jane Donnelly as a secretary on 2021-12-06
dot icon06/12/2021
Termination of appointment of Jennifer Susan Akhurst as a director on 2021-12-06
dot icon29/06/2021
Registered office address changed from 89 Cranworth Gardens London SW9 0NT to Fairman Harris 1 Landor Road London Clapham North SW9 9RX on 2021-06-29
dot icon04/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Appointment of Mr Oliver Hyde-Smith as a director on 2020-05-01
dot icon21/08/2020
Appointment of Ms Jennifer Susan Akhurst as a director on 2020-05-01
dot icon21/08/2020
Termination of appointment of Jessica Killick as a director on 2020-05-01
dot icon31/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon20/03/2019
Appointment of Mr Rupert Frederick Jones as a director on 2017-11-29
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Termination of appointment of Fred James Edwards as a director on 2017-05-04
dot icon16/11/2017
Termination of appointment of Heather Claire Bird as a director on 2017-01-14
dot icon07/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Appointment of Mr Jack Hill as a director on 2016-07-14
dot icon18/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Mr Fred James Edwards as a director on 2014-11-26
dot icon01/12/2014
Appointment of Ms Stephanie Jane Donnelly as a secretary on 2014-11-26
dot icon01/12/2014
Appointment of Ms Stephanie Jane Donnelly as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Ellen Parry as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Rebecca Clare Wilkie as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Martin Leslie Ford as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Rebecca Wilkie as a secretary on 2014-11-26
dot icon10/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/11/2013
Appointment of Ms Jessica Killick as a director
dot icon25/11/2013
Termination of appointment of Nick Beneke as a director
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of James Cook as a director
dot icon13/12/2012
Appointment of Mrs Rebecca Clare Wilkie as a director
dot icon13/12/2012
Termination of appointment of John Finlay as a director
dot icon13/12/2012
Appointment of Mrs Rebecca Wilkie as a secretary
dot icon13/12/2012
Appointment of Mr Nick Beneke as a director
dot icon13/12/2012
Appointment of Ms Heather Claire Bird as a director
dot icon13/12/2012
Termination of appointment of James Cook as a secretary
dot icon22/10/2012
Appointment of Ms Ellen Parry as a director
dot icon22/10/2012
Termination of appointment of Lynne Jones as a director
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Rachel Cooper as a director
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Appointment of Mrs Rachel Cooper as a director
dot icon18/05/2011
Appointment of Mr David Price-Hughes as a director
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Termination of appointment of Emma Ponsonby as a director
dot icon23/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon23/04/2010
Director's details changed for James David Gibson Cook on 2010-03-30
dot icon22/03/2010
Appointment of Mr John David Lockhart Finlay as a director
dot icon20/03/2010
Appointment of Mr James David Gibson Cook as a secretary
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2010
Termination of appointment of Rupert Jones as a director
dot icon20/04/2009
Return made up to 30/03/09; full list of members
dot icon20/04/2009
Director appointed ms elizabeth fiona bell
dot icon17/04/2009
Appointment terminated director gavin irwin
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/05/2008
Location of register of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 94 cranworth gardens london SW9 0NT
dot icon01/05/2008
Appointment terminated director christopher marshall
dot icon01/05/2008
Appointment terminated secretary christopher marshall
dot icon01/05/2008
Director appointed mr rupert frederick jones
dot icon01/05/2008
Director appointed miss emma elizabeth ponsonby
dot icon01/05/2008
Director appointed dr martin leslie ford
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 30/03/07; change of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 30/03/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Registered office changed on 02/05/06 from: 96 cranworth gardens lambeth london SW9 0NT
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Ad 15/06/05--------- £ si 36@1=36 £ ic 2/38
dot icon12/05/2005
£ nc 78/39 29/04/05
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: c/o n harris & company 155-157A clapham high street london SW4 7SY
dot icon30/03/2004
Incorporation
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

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
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
-
29.46K
-
0.00
2.00
-
2022
-
10.50K
-
0.00
2.00
-
2022
-
10.50K
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

10.50K £Descended-64.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, James
Director
02/08/2022 - 31/12/2023
1
Hill, Jack
Director
14/07/2016 - Present
3
Bell, Elizabeth Fiona
Director
17/04/2009 - 31/12/2022
2
Allsup, Thomas William
Director
15/01/2023 - Present
1
Jackson, Miranda
Director
06/12/2021 - 20/06/2023
1

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 CGM FREEHOLD LIMITED

CGM FREEHOLD LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at 1 C/O Wellers, Vincent Square, London SW1P 2PN. There are currently 7 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 CGM FREEHOLD LIMITED?

toggle

CGM FREEHOLD LIMITED is currently Active. It was registered on 30/03/2004 .

Where is CGM FREEHOLD LIMITED located?

toggle

CGM FREEHOLD LIMITED is registered at 1 C/O Wellers, Vincent Square, London SW1P 2PN.

What does CGM FREEHOLD LIMITED do?

toggle

CGM FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CGM FREEHOLD LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with updates.