CSG PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CSG PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09761981

Incorporation date

04/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Design House, 23 Copperas Street, Manchester M4 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2015)
dot icon07/01/2026
Replacement filing of PSC01 for Simon Andrew Clarke
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/08/2025
Director's details changed for Mr Simon Andrew Clarke on 2024-08-27
dot icon28/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/08/2024
Cessation of Jill Clarke as a person with significant control on 2024-07-17
dot icon28/08/2024
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2024-07-17
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon27/08/2024
Termination of appointment of Jill Clarke as a director on 2024-07-17
dot icon27/08/2024
Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom to Design House 23 Copperas Street Manchester M4 1HS on 2024-08-27
dot icon31/01/2024
Micro company accounts made up to 2022-11-30
dot icon25/01/2024
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29
dot icon25/01/2024
Director's details changed for Mr Simon Andrew Clarke on 2023-11-29
dot icon23/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon26/04/2023
Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-04-26
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon11/10/2022
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2019-10-08
dot icon10/10/2022
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-02-09
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/06/2022
Previous accounting period extended from 2021-09-30 to 2021-11-30
dot icon09/02/2022
Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ on 2022-02-09
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon08/10/2021
Change of details for Mr Simon Andrew Clarke as a person with significant control on 2020-09-24
dot icon01/07/2021
Micro company accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon21/09/2020
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 2020-09-21
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Notification of Jill Clarke as a person with significant control on 2019-10-08
dot icon13/09/2019
Appointment of Mrs Jill Clarke as a director on 2019-09-13
dot icon29/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/03/2018
Resolutions
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon21/08/2016
Director's details changed for Mr Simon Andrew Clarke on 2016-08-19
dot icon04/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.73K
-
0.00
-
-
2021
2
2.73K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clarke, Simon Andrew
Director
04/09/2015 - Present
28
Clarke, Jill
Director
13/09/2019 - 17/07/2024
14

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 CSG PROPERTY MANAGEMENT LTD

CSG PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 04/09/2015 with the registered office located at Design House, 23 Copperas Street, Manchester M4 1HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CSG PROPERTY MANAGEMENT LTD?

toggle

CSG PROPERTY MANAGEMENT LTD is currently Active. It was registered on 04/09/2015 .

Where is CSG PROPERTY MANAGEMENT LTD located?

toggle

CSG PROPERTY MANAGEMENT LTD is registered at Design House, 23 Copperas Street, Manchester M4 1HS.

What does CSG PROPERTY MANAGEMENT LTD do?

toggle

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

How many employees does CSG PROPERTY MANAGEMENT LTD have?

toggle

CSG PROPERTY MANAGEMENT LTD had 2 employees in 2021.

What is the latest filing for CSG PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 07/01/2026: Replacement filing of PSC01 for Simon Andrew Clarke.