CSG PROPERTY LTD

Register to unlock more data on OkredoRegister

CSG PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07715977

Incorporation date

25/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallmark House High Street, Waddington, Lincoln, Lincolnshire LN5 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon29/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/01/2026
Registered office address changed from Royal Cottage Merrycock Lane Heighington Lincoln LN4 1QL to Hallmark House High Street Waddington Lincoln Lincolnshire LN5 9RF on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Steven Keith Gilbert on 2026-01-20
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon31/08/2017
Cessation of Steven Keith Gilbert as a person with significant control on 2016-07-01
dot icon31/08/2017
Notification of Chris Gilbert as a person with significant control on 2016-07-01
dot icon02/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon05/08/2016
Registration of charge 077159770007, created on 2016-08-02
dot icon04/08/2016
Registration of charge 077159770005, created on 2016-08-02
dot icon04/08/2016
Registration of charge 077159770006, created on 2016-08-02
dot icon08/06/2016
Resolutions
dot icon08/06/2016
Consolidation of shares on 2016-05-12
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon25/05/2016
Appointment of Mr Christopher Lee Gilbert as a director on 2016-05-12
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon28/04/2015
Registration of charge 077159770004, created on 2015-04-27
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/03/2015
Registration of charge 077159770003, created on 2015-03-20
dot icon02/03/2015
Registration of charge 077159770002, created on 2015-02-27
dot icon05/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Christopher Lee Gilbert as a director on 2013-09-13
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon29/08/2013
Register(s) moved to registered inspection location
dot icon29/08/2013
Register inspection address has been changed
dot icon29/08/2013
Registered office address changed from Royal Cottage Merrycock Lane Heighington Lincoln LN4 1QL England on 2013-08-29
dot icon29/08/2013
Registered office address changed from Hornbeam House Waltham Road White Waltham Maidenhead Berkshire SL6 3JD England on 2013-08-29
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-85.52 % *

* during past year

Cash in Bank

£2,430.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
589.41K
-
0.00
4.42K
-
2022
0
645.37K
-
0.00
16.78K
-
2023
0
668.86K
-
0.00
2.43K
-
2023
0
668.86K
-
0.00
2.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

668.86K £Ascended3.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Descended-85.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Christopher Lee
Director
12/05/2016 - Present
22
Gilbert, Steven Keith
Director
25/07/2011 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSG PROPERTY LTD

CSG PROPERTY LTD is an(a) Active company incorporated on 25/07/2011 with the registered office located at Hallmark House High Street, Waddington, Lincoln, Lincolnshire LN5 9RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CSG PROPERTY LTD?

toggle

CSG PROPERTY LTD is currently Active. It was registered on 25/07/2011 .

Where is CSG PROPERTY LTD located?

toggle

CSG PROPERTY LTD is registered at Hallmark House High Street, Waddington, Lincoln, Lincolnshire LN5 9RF.

What does CSG PROPERTY LTD do?

toggle

CSG PROPERTY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CSG PROPERTY LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-07-31.