You are here: bizstats.co.uk > a-z index > C list > CG list

Cgf Properties (leicester) Limited LEICESTER


Founded in 2015, Cgf Properties (leicester), classified under reg no. 09770628 is an active company. Currently registered at The Old Mill LE3 5DE, Leicester the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Jaswinder K., Mohinder S.. Of them, Mohinder S. has been with the company the longest, being appointed on 10 September 2015 and Jaswinder K. has been with the company for the least time - from 1 October 2018. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Cgf Properties (leicester) Limited Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09770628
Date of Incorporation Thu, 10th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jaswinder K.

Position: Director

Appointed: 01 October 2018

Mohinder S.

Position: Director

Appointed: 10 September 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Jaswinder K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mohinder S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mohinda S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jaswinder K.

Notified on 10 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohinder S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mohinda S.

Notified on 10 September 2016
Ceased on 9 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 91166 04051 83069 633
Current Assets1 470 0031 219 389274 61987 031
Debtors1 353 0921 153 349222 78917 398
Net Assets Liabilities676 415757 0411 490 2342 184 149
Other Debtors 1 027 250218 46910 000
Property Plant Equipment4 330 8574 352 6975 516 4846 001 439
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4572 2695 7804 120
Additions Other Than Through Business Combinations Property Plant Equipment 22 652141 8123 809
Average Number Employees During Period1222
Bank Borrowings Overdrafts140 000140 000149 656213 400
Corporation Tax Payable46 24030 69730 69757 449
Creditors3 355 8433 189 2152 646 4361 838 520
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 740
Disposals Property Plant Equipment   65 769
Increase From Depreciation Charge For Year Property Plant Equipment 8123 5111 080
Net Current Assets Liabilities-1 885 840-1 969 826-2 371 817-1 751 489
Other Creditors3 089 6042 996 3712 444 6231 538 893
Other Taxation Social Security Payable45 86222 122 24 646
Property Plant Equipment Gross Cost4 332 3144 354 9665 522 2646 005 559
Taxation Including Deferred Taxation Balance Sheet Subtotal48 99951 548239 463312 972
Total Assets Less Current Liabilities2 445 0172 382 8713 144 6674 249 950
Total Increase Decrease From Revaluations Property Plant Equipment  1 025 486545 255
Trade Creditors Trade Payables34 1372521 4604 132
Trade Debtors Trade Receivables1 353 092126 0994 3207 398
Advances Credits Directors23 72790 118  
Advances Credits Made In Period Directors300 891   
Advances Credits Repaid In Period Directors327 840   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/09
filed on: 3rd, October 2023
Free Download (4 pages)

Company search

Advertisements