COMPLETE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

COMPLETE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10386395

Incorporation date

20/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Farmhouse Tewkesbury Road, Norton, Gloucester, Gloucestershire GL2 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2016)
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon15/07/2025
Registered office address changed from 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Mill Farmhouse Tewkesbury Road Norton Gloucester Gloucestershire GL29LX on 2025-07-15
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2025
Current accounting period shortened from 2024-03-30 to 2024-03-29
dot icon06/11/2024
Cessation of Lloyd Jack Renwick Trueman as a person with significant control on 2024-10-23
dot icon06/11/2024
Change of details for Mrs Susan Jane Miller as a person with significant control on 2024-10-23
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon24/10/2024
Termination of appointment of Lloyd Jack Renwick Trueman as a director on 2024-10-23
dot icon26/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon24/09/2024
Change of details for Mr Lloyd Jack Renwick Trueman as a person with significant control on 2023-09-20
dot icon23/09/2024
Change of details for Mrs Susan Jane Miller as a person with significant control on 2023-11-29
dot icon23/09/2024
Director's details changed for Mrs Susan Jane Miller on 2023-11-29
dot icon23/09/2024
Director's details changed for Mr Lloyd Jack Renwick Trueman on 2023-09-20
dot icon23/09/2024
Change of details for Mr Lloyd Jack Renwick Trueman as a person with significant control on 2023-09-20
dot icon23/09/2024
Director's details changed for Mr Lloyd Jack Renwick Trueman on 2023-09-20
dot icon12/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2024
Current accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon03/07/2020
Withdrawal of a person with significant control statement on 2020-07-03
dot icon31/03/2020
Registered office address changed from Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2020-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon30/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon31/07/2018
Director's details changed for Mr Lloyd Jack Renwick Trueman on 2018-07-31
dot icon31/07/2018
Termination of appointment of Lloyd Jack Renwick Trueman as a director on 2016-09-20
dot icon18/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/12/2017
Registered office address changed from 48 Woodmancote Vale Woodmancote Cheltenham GL52 9RJ United Kingdom to Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 2017-12-04
dot icon25/10/2017
Notification of Keith Stuart Stukins as a person with significant control on 2016-09-20
dot icon25/10/2017
Notification of Lloyd Jack Renwick Trueman as a person with significant control on 2016-09-20
dot icon25/10/2017
Appointment of Mr Lloyd Jack Renwick Trueman as a director on 2016-09-20
dot icon24/10/2017
Notification of Susan Jane Miller as a person with significant control on 2016-09-20
dot icon24/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-44.81 % *

* during past year

Cash in Bank

£33,762.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
39.86K
-
0.00
59.50K
-
2022
7
60.38K
-
0.00
61.17K
-
2023
7
74.31K
-
0.00
33.76K
-
2023
7
74.31K
-
0.00
33.76K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

74.31K £Ascended23.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.76K £Descended-44.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stukins, Keith Stuart
Director
20/09/2016 - Present
3
Miller, Susan Jane
Director
20/09/2016 - Present
9
Trueman, Lloyd Jack Renwick
Director
20/09/2016 - 23/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMPLETE PROPERTY GROUP LIMITED

COMPLETE PROPERTY GROUP LIMITED is an(a) Active company incorporated on 20/09/2016 with the registered office located at Mill Farmhouse Tewkesbury Road, Norton, Gloucester, Gloucestershire GL2 9LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE PROPERTY GROUP LIMITED?

toggle

COMPLETE PROPERTY GROUP LIMITED is currently Active. It was registered on 20/09/2016 .

Where is COMPLETE PROPERTY GROUP LIMITED located?

toggle

COMPLETE PROPERTY GROUP LIMITED is registered at Mill Farmhouse Tewkesbury Road, Norton, Gloucester, Gloucestershire GL2 9LX.

What does COMPLETE PROPERTY GROUP LIMITED do?

toggle

COMPLETE PROPERTY GROUP LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COMPLETE PROPERTY GROUP LIMITED have?

toggle

COMPLETE PROPERTY GROUP LIMITED had 7 employees in 2023.

What is the latest filing for COMPLETE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-06 with updates.