CIG GROUP PROPERTIES LTD

Register to unlock more data on OkredoRegister

CIG GROUP PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15218590

Incorporation date

18/10/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Coed Aben Road, Wrexham Industrial Estate, Wrexham LL13 9UHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2023)
dot icon29/10/2025
Director's details changed for Mr Roger Michael Thomas on 2025-10-29
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon13/08/2025
Registered office address changed from 24 Nicholas Street Chester England CH1 2AU United Kingdom to Unit 7 Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 2025-08-13
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon18/02/2025
Appointment of Ms Tracey Ann Woolley as a director on 2025-02-18
dot icon17/12/2024
Notification of Wayne Jones as a person with significant control on 2024-10-29
dot icon17/12/2024
Notification of Roger Michael Thomas as a person with significant control on 2024-10-29
dot icon17/12/2024
Notification of Kelvin David Tilston as a person with significant control on 2024-10-29
dot icon02/12/2024
Second filing for the appointment of Mr Wayne Jones as a director
dot icon02/12/2024
Second filing for the appointment of Mr Kelvin David Tilston as a director
dot icon02/12/2024
Second filing for the appointment of Mr Roger Michael Thomas as a director
dot icon29/11/2024
Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29
dot icon29/11/2024
Termination of appointment of Wendy Lynne Stockton as a director on 2024-10-29
dot icon29/11/2024
Notification of Kry Holdings Ltd as a person with significant control on 2024-10-29
dot icon29/11/2024
Cessation of Wendy Lynne Randles as a person with significant control on 2024-10-29
dot icon29/11/2024
Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29
dot icon28/11/2024
Registration of charge 152185900002, created on 2024-11-25
dot icon28/11/2024
Registration of charge 152185900003, created on 2024-11-25
dot icon13/11/2024
Registration of charge 152185900001, created on 2024-10-29
dot icon05/11/2024
Appointment of Mr Kelvin David Tilston as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Roger Michael Thomas as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Wayne Jones as a director on 2024-11-05
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon16/10/2024
Director's details changed for Mrs Wendy Lynne Randles on 2024-10-16
dot icon18/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Clifford Charles
Director
18/10/2023 - 29/10/2024
14
Mr Wayne Henry Jones
Director
29/10/2024 - Present
12
Randles, Wendy Lynne
Director
18/10/2023 - 29/10/2024
-
Tilston, Kelvin David
Director
29/10/2024 - Present
9
Mr Roger Michael Thomas
Director
29/10/2024 - Present
10

Persons with Significant Control

8
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 CIG GROUP PROPERTIES LTD

CIG GROUP PROPERTIES LTD is an(a) Active company incorporated on 18/10/2023 with the registered office located at Unit 7 Coed Aben Road, Wrexham Industrial Estate, Wrexham LL13 9UH. There are currently 4 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 CIG GROUP PROPERTIES LTD?

toggle

CIG GROUP PROPERTIES LTD is currently Active. It was registered on 18/10/2023 .

Where is CIG GROUP PROPERTIES LTD located?

toggle

CIG GROUP PROPERTIES LTD is registered at Unit 7 Coed Aben Road, Wrexham Industrial Estate, Wrexham LL13 9UH.

What does CIG GROUP PROPERTIES LTD do?

toggle

CIG GROUP PROPERTIES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIG GROUP PROPERTIES LTD?

toggle

The latest filing was on 29/10/2025: Director's details changed for Mr Roger Michael Thomas on 2025-10-29.