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

Cgp Group Limited MILTON KEYNES


Cgp Group started in year 1996 as Private Limited Company with registration number 03215561. The Cgp Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Milton Keynes at 1 Chancerygate House. Postal code: MK1 1DF. Since 2007/10/23 Cgp Group Limited is no longer carrying the name Chancerygate Group.

The firm has 2 directors, namely Myron M., Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 24 June 1996 and Myron M. has been with the company for the least time - from 3 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cgp Group Limited Address / Contact

Office Address 1 Chancerygate House
Office Address2 Denbigh Road
Town Milton Keynes
Post code MK1 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215561
Date of Incorporation Mon, 24th Jun 1996
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Myron M.

Position: Director

Appointed: 03 January 2024

Andrew J.

Position: Director

Appointed: 24 June 1996

James D.

Position: Secretary

Appointed: 08 September 2008

Resigned: 27 March 2023

Chancerygate Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 July 2006

Resigned: 08 September 2008

Charles W.

Position: Director

Appointed: 13 August 2001

Resigned: 12 June 2008

Myron M.

Position: Director

Appointed: 22 November 1999

Resigned: 11 July 2006

Paul J.

Position: Director

Appointed: 22 November 1999

Resigned: 04 April 2008

Jeffrey V.

Position: Director

Appointed: 22 November 1999

Resigned: 04 May 2007

Myron M.

Position: Secretary

Appointed: 30 July 1999

Resigned: 11 July 2006

David J.

Position: Secretary

Appointed: 24 June 1996

Resigned: 30 July 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 1996

Resigned: 24 June 1996

David J.

Position: Director

Appointed: 24 June 1996

Resigned: 30 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1996

Resigned: 24 June 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Andrew J. The abovementioned PSC has significiant influence or control over this company,.

Andrew J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Chancerygate Group October 23, 2007
Park Royal Estates (brentford) January 28, 1999
Park Royal Estates (residential) June 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  18 57914 708
Current Assets503 277326 521320 409317 280
Debtors  301 830302 572
Net Assets Liabilities479 23154 208-90 705-91 831
Other
Amounts Owed By Group Undertakings Participating Interests  301 330302 435
Amounts Owed To Group Undertakings Participating Interests  214 724213 908
Corporation Tax Payable  477 
Creditors1 532 515415 736411 121409 118
Investments  77
Investments Fixed Assets  77
Investments In Group Undertakings  77
Net Current Assets Liabilities1 029 23889 215-90 712-91 838
Other Creditors  195 920195 210
Total Assets Less Current Liabilities479 23154 208-90 705-91 831
Trade Debtors Trade Receivables  500137
Fixed Assets550 00735 007  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements