CMG HOMES LIMITED

Register to unlock more data on OkredoRegister

CMG HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519503

Incorporation date

27/02/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Poolemead House Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon31/01/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon03/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon30/09/2024
Full accounts made up to 2024-02-29
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a director on 2024-07-19
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a secretary on 2024-07-19
dot icon15/05/2024
Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13
dot icon08/04/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon09/12/2023
Full accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon23/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon21/07/2022
Full accounts made up to 2022-02-28
dot icon30/06/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2022-06-30
dot icon20/05/2022
Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon11/03/2022
Change of details for The Regard Partnership Limited as a person with significant control on 2021-12-07
dot icon20/10/2021
Cessation of Care Managment Group Limited as a person with significant control on 2021-08-31
dot icon20/10/2021
Notification of The Regard Partnership Limited as a person with significant control on 2021-08-31
dot icon20/10/2021
Cessation of The Regard Partnership Limited as a person with significant control on 2020-12-01
dot icon06/07/2021
Accounts for a small company made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon17/03/2021
Notification of The Regard Partnership Limited as a person with significant control on 2020-12-01
dot icon21/07/2020
Accounts for a small company made up to 2020-02-29
dot icon21/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon03/02/2020
Appointment of Mrs Emma Louise Pearson as a director on 2020-01-15
dot icon03/02/2020
Termination of appointment of Peter Kinsey as a director on 2020-01-31
dot icon16/12/2019
Termination of appointment of David Andrew Spruzen as a director on 2019-11-30
dot icon20/08/2019
Accounts for a small company made up to 2019-02-28
dot icon24/07/2019
Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 2019-07-24
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon10/10/2018
Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 2018-10-10
dot icon24/09/2018
Full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon15/09/2017
Full accounts made up to 2017-02-28
dot icon08/06/2017
Satisfaction of charge 9 in full
dot icon08/06/2017
Satisfaction of charge 13 in full
dot icon08/06/2017
Satisfaction of charge 8 in full
dot icon08/06/2017
Satisfaction of charge 6 in full
dot icon08/06/2017
Satisfaction of charge 2 in full
dot icon08/06/2017
Satisfaction of charge 035195030070 in full
dot icon08/06/2017
Satisfaction of charge 035195030071 in full
dot icon08/06/2017
Satisfaction of charge 035195030073 in full
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/07/2016
Full accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon05/01/2016
Satisfaction of charge 10 in full
dot icon31/12/2015
Resolutions
dot icon08/12/2015
Satisfaction of charge 34 in full
dot icon04/12/2015
Satisfaction of charge 7 in full
dot icon03/12/2015
Satisfaction of charge 58 in full
dot icon03/12/2015
Satisfaction of charge 54 in full
dot icon03/12/2015
Satisfaction of charge 60 in full
dot icon03/12/2015
Satisfaction of charge 55 in full
dot icon03/12/2015
Satisfaction of charge 50 in full
dot icon03/12/2015
Satisfaction of charge 48 in full
dot icon03/12/2015
Satisfaction of charge 59 in full
dot icon03/12/2015
Satisfaction of charge 17 in full
dot icon03/12/2015
Satisfaction of charge 19 in full
dot icon03/12/2015
Satisfaction of charge 31 in full
dot icon03/12/2015
Satisfaction of charge 44 in full
dot icon03/12/2015
Satisfaction of charge 30 in full
dot icon03/12/2015
Satisfaction of charge 41 in full
dot icon03/12/2015
Satisfaction of charge 40 in full
dot icon03/12/2015
Satisfaction of charge 32 in full
dot icon03/12/2015
Satisfaction of charge 43 in full
dot icon03/12/2015
Satisfaction of charge 42 in full
dot icon03/12/2015
Satisfaction of charge 45 in full
dot icon03/12/2015
Satisfaction of charge 66 in full
dot icon03/12/2015
Satisfaction of charge 39 in full
dot icon03/12/2015
Satisfaction of charge 46 in full
dot icon03/12/2015
Satisfaction of charge 22 in full
dot icon03/12/2015
Satisfaction of charge 24 in full
dot icon03/12/2015
Satisfaction of charge 33 in full
dot icon03/12/2015
Satisfaction of charge 53 in full
dot icon03/12/2015
Satisfaction of charge 57 in full
dot icon03/12/2015
Satisfaction of charge 62 in full
dot icon15/11/2015
Full accounts made up to 2015-02-28
dot icon10/11/2015
Satisfaction of charge 11 in full
dot icon02/11/2015
Satisfaction of charge 15 in full
dot icon02/11/2015
Satisfaction of charge 16 in full
dot icon02/11/2015
Satisfaction of charge 5 in full
dot icon17/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/04/2014
Appointment of Mr Garry John Fitton as a director
dot icon18/03/2014
Appointment of Mr Garry John Fitton as a director
dot icon18/12/2013
Registration of charge 035195030072
dot icon18/12/2013
Registration of charge 035195030070
dot icon18/12/2013
Registration of charge 035195030073
dot icon18/12/2013
Registration of charge 035195030071
dot icon18/12/2013
Registration of charge 035195030074
dot icon18/12/2013
Registration of charge 035195030067
dot icon18/12/2013
Registration of charge 035195030068
dot icon18/12/2013
Registration of charge 035195030069
dot icon21/06/2013
Accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon02/05/2012
Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2012-05-02
dot icon24/04/2012
Accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/10/2011
Appointment of Mr David Andrew Spruzen as a director
dot icon26/09/2011
Termination of appointment of David Harland as a director
dot icon04/05/2011
Accounts made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/06/2010
Accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon02/06/2009
Accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon25/09/2008
Director appointed mr david harland
dot icon01/09/2008
Accounts made up to 2007-02-28
dot icon01/09/2008
Accounts made up to 2008-02-29
dot icon26/08/2008
Secretary appointed garry john fitton
dot icon23/07/2008
Appointment terminated director roland perry
dot icon23/07/2008
Appointment terminated secretary garry fitton
dot icon23/07/2008
Director appointed peter kinsey
dot icon23/04/2008
Appointment terminated director katherine ford
dot icon28/02/2008
Return made up to 27/02/08; full list of members
dot icon19/02/2008
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed
dot icon24/04/2007
Return made up to 27/02/07; full list of members
dot icon03/01/2007
Accounts made up to 2006-02-28
dot icon14/09/2006
Director resigned
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon31/08/2006
Declaration of assistance for shares acquisition
dot icon09/08/2006
Director's particulars changed
dot icon19/07/2006
Accounts made up to 2005-02-28
dot icon06/04/2006
Return made up to 27/02/06; full list of members
dot icon19/03/2005
Return made up to 27/02/05; full list of members
dot icon15/02/2005
Accounts made up to 2004-02-29
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director's particulars changed
dot icon31/03/2004
Return made up to 27/02/04; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon22/12/2003
Accounts made up to 2003-02-28
dot icon10/09/2003
Director's particulars changed
dot icon10/09/2003
Registered office changed on 10/09/03 from: the old coppermill coppermill lane london SW17 0BN
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
New director appointed
dot icon17/04/2003
Return made up to 27/02/03; full list of members
dot icon01/04/2003
Auditor's resignation
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
New secretary appointed
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Declaration of assistance for shares acquisition
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon02/03/2003
Amended full accounts made up to 2001-02-28
dot icon30/01/2003
Auditor's resignation
dot icon28/01/2003
Amended accounts made up to 1999-02-28
dot icon28/01/2003
Amended full accounts made up to 2000-02-29
dot icon02/01/2003
Accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 27/02/02; full list of members
dot icon09/01/2002
New director appointed
dot icon27/12/2001
Accounts made up to 2001-02-28
dot icon25/10/2001
Return made up to 27/02/01; full list of members
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
New secretary appointed
dot icon12/12/2000
Accounts made up to 2000-02-29
dot icon29/09/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon05/07/2000
Return made up to 27/02/00; full list of members
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon18/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Accounts for a small company made up to 1999-02-28
dot icon16/10/1999
Particulars of mortgage/charge
dot icon16/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon18/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Ad 27/02/98--------- £ si 998@1
dot icon29/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon07/05/1999
Return made up to 27/02/99; full list of members
dot icon07/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon11/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Secretary resigned
dot icon27/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Peter
Director
20/06/2008 - 31/01/2020
83
Spruzen, David Andrew
Director
06/10/2011 - 30/11/2019
136
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1998 - 27/02/1998
99600
JD SECRETARIAT LIMITED
Corporate Secretary
31/12/2000 - 07/03/2003
235
Mr John Charles Westwood
Director
27/02/1998 - 31/12/2000
5

Persons with Significant Control

3
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 CMG HOMES LIMITED

CMG HOMES LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. 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 CMG HOMES LIMITED?

toggle

CMG HOMES LIMITED is currently Active. It was registered on 27/02/1998 .

Where is CMG HOMES LIMITED located?

toggle

CMG HOMES LIMITED is registered at Poolemead House Watery Lane, Twerton, Bath BA2 1RN.

What does CMG HOMES LIMITED do?

toggle

CMG HOMES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CMG HOMES LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-31 with no updates.