CSG PROPCO REALISATIONS 2025 LIMITED

Register to unlock more data on OkredoRegister

CSG PROPCO REALISATIONS 2025 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10710953

Incorporation date

05/04/2017

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2017)
dot icon31/12/2025
Administrator's progress report
dot icon20/08/2025
Change of name notice
dot icon20/08/2025
Certificate of change of name
dot icon30/07/2025
Statement of affairs with form AM02SOA
dot icon14/07/2025
Notice of deemed approval of proposals
dot icon23/06/2025
Statement of administrator's proposal
dot icon12/06/2025
Appointment of an administrator
dot icon12/06/2025
Registered office address changed from Burrington Business Park Burrington Way Plymouth PL5 3LX England to C/O Interpath Ltd, 2nd Floor, 45 Church Street Birmingham B3 2RT on 2025-06-12
dot icon17/04/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon05/02/2025
Termination of appointment of Mark Peter Finbow as a director on 2025-01-31
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon28/02/2024
Termination of appointment of Suzanne Claire Packer as a director on 2024-02-08
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/01/2023
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon18/07/2022
Termination of appointment of Christopher Dorey as a director on 2022-07-14
dot icon17/06/2022
Second filing of Confirmation Statement dated 2022-05-04
dot icon04/05/2022
14/04/22 Statement of Capital gbp 90.16
dot icon04/10/2021
Appointment of Mr Mark Finbow as a director on 2021-09-22
dot icon04/10/2021
Termination of appointment of Adrian Saunders as a director on 2021-09-22
dot icon04/10/2021
Termination of appointment of Robert Andrew Kavanagh as a director on 2021-09-22
dot icon04/10/2021
Termination of appointment of James William Excell as a director on 2021-09-22
dot icon04/10/2021
Termination of appointment of Michael William Fell as a director on 2021-09-22
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon29/07/2021
Particulars of variation of rights attached to shares
dot icon29/07/2021
Change of share class name or designation
dot icon27/07/2021
Notification of Cmo Grop Plc as a person with significant control on 2021-07-01
dot icon27/07/2021
Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 2021-07-01
dot icon23/07/2021
Satisfaction of charge 107109530003 in full
dot icon22/07/2021
Cancellation of shares. Statement of capital on 2021-07-01
dot icon22/07/2021
Purchase of own shares.
dot icon21/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/07/2021
Memorandum and Articles of Association
dot icon26/06/2021
Resolutions
dot icon26/06/2021
Change of share class name or designation
dot icon25/06/2021
Particulars of variation of rights attached to shares
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon04/02/2021
Director's details changed for Mrs Suzanne Claire Packer on 2021-01-01
dot icon17/12/2020
Appointment of Mr Ben William Hodson as a director on 2020-12-02
dot icon17/12/2020
Appointment of Mr Robert Jonathan Lamb as a director on 2020-12-02
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon22/04/2020
Termination of appointment of Andrew Albert Dunkley as a director on 2020-02-14
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon14/01/2020
Director's details changed for Mr Adrian Saunders on 2018-06-18
dot icon14/01/2020
Director's details changed for Mr Callum Tasker on 2018-06-18
dot icon14/01/2020
Director's details changed for Mr Michael William Fell on 2018-06-18
dot icon14/01/2020
Director's details changed for Mr Christopher Dorey on 2018-06-18
dot icon12/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon04/04/2019
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon04/04/2019
Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon08/02/2019
Resolutions
dot icon14/01/2019
Appointment of Ms Suzanne Claire Packer as a director on 2018-11-01
dot icon25/09/2018
Termination of appointment of Ross Christian Sanger as a director on 2018-07-19
dot icon19/09/2018
Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 2018-09-18
dot icon18/09/2018
Cessation of Kcp Nominees Limited as a person with significant control on 2018-09-18
dot icon18/09/2018
Cessation of Kcp Nominees Limited as a person with significant control on 2018-09-18
dot icon17/09/2018
Second filing of Confirmation Statement dated 04/04/2018
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon18/06/2018
Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP England to Burrington Business Park Burrington Way Plymouth PL5 3LX on 2018-06-18
dot icon15/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/04/2018
Notification of Kcp Nominees Limited as a person with significant control on 2017-04-24
dot icon09/04/2018
Change of details for Kcp Nominees Limited as a person with significant control on 2017-09-26
dot icon09/04/2018
Cessation of Michael William Fell as a person with significant control on 2017-04-24
dot icon09/04/2018
Notification of Kcp Nominees Limited as a person with significant control on 2017-04-24
dot icon06/04/2018
04/04/18 Statement of Capital gbp 100.50
dot icon22/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-24
dot icon28/11/2017
Appointment of Mr James William Excell as a director on 2017-11-20
dot icon28/11/2017
Appointment of Mr Andrew Albert Dunkley as a director on 2017-11-20
dot icon28/11/2017
Termination of appointment of Philip James Duquenoy as a director on 2017-11-20
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon17/11/2017
Appointment of Mr Ross Christian Sanger as a director on 2017-09-26
dot icon24/08/2017
Registration of charge 107109530004, created on 2017-08-22
dot icon10/08/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon06/07/2017
Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP on 2017-07-06
dot icon15/06/2017
Appointment of Mr Robert Andrew Kavanagh as a director on 2017-04-24
dot icon15/06/2017
Appointment of Mr Dean Murray as a director on 2017-04-24
dot icon16/05/2017
Change of share class name or designation
dot icon15/05/2017
Sub-division of shares on 2017-04-24
dot icon15/05/2017
Resolutions
dot icon04/05/2017
Appointment of Mr Adrian Saunders as a director on 2017-04-24
dot icon04/05/2017
Appointment of Mr Christopher Dorey as a director on 2017-04-24
dot icon04/05/2017
Appointment of Mr Callum Tasker as a director on 2017-04-24
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon04/05/2017
Registration of charge 107109530003, created on 2017-04-24
dot icon03/05/2017
Registration of charge 107109530002, created on 2017-04-24
dot icon03/05/2017
Registration of charge 107109530001, created on 2017-04-24
dot icon19/04/2017
Appointment of Mr Philip James Duquenoy as a director on 2017-04-19
dot icon05/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Lamb, Robert Jonathan
Director
02/12/2020 - Present
10
Murray, Dean
Director
24/04/2017 - Present
10
Packer, Suzanne Claire
Director
01/11/2018 - 08/02/2024
15
Tasker, Callum
Director
24/04/2017 - Present
5
Hodson, Ben William
Director
02/12/2020 - Present
2

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSG PROPCO REALISATIONS 2025 LIMITED

CSG PROPCO REALISATIONS 2025 LIMITED is an(a) In Administration company incorporated on 05/04/2017 with the registered office located at C/O Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham B3 2RT. 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 CSG PROPCO REALISATIONS 2025 LIMITED?

toggle

CSG PROPCO REALISATIONS 2025 LIMITED is currently In Administration. It was registered on 05/04/2017 .

Where is CSG PROPCO REALISATIONS 2025 LIMITED located?

toggle

CSG PROPCO REALISATIONS 2025 LIMITED is registered at C/O Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham B3 2RT.

What does CSG PROPCO REALISATIONS 2025 LIMITED do?

toggle

CSG PROPCO REALISATIONS 2025 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CSG PROPCO REALISATIONS 2025 LIMITED?

toggle

The latest filing was on 31/12/2025: Administrator's progress report.