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

Cgt Developments Xxxxvii Limited LONDON


Founded in 1997, Cgt Developments Xxxxvii, classified under reg no. 03377841 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. 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.

Cgt Developments Xxxxvii Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03377841
Date of Incorporation Thu, 29th May 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gordon C.

Position: Director

Appointed: 18 May 2020

Resigned: 22 October 2020

Fiona S.

Position: Director

Appointed: 12 September 2011

Resigned: 18 May 2020

Peter H.

Position: Director

Appointed: 26 August 2008

Resigned: 12 September 2011

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Hilary N.

Position: Director

Appointed: 15 August 1997

Resigned: 26 August 2008

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 29 May 1997

Resigned: 29 May 1997

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 29 May 1997

Resigned: 29 May 1997

Timothy J.

Position: Director

Appointed: 29 May 1997

Resigned: 22 October 2020

Peter R.

Position: Director

Appointed: 29 May 1997

Resigned: 14 December 2001

William D.

Position: Secretary

Appointed: 29 May 1997

Resigned: 12 May 2000

Mark S.

Position: Director

Appointed: 29 May 1997

Resigned: 15 August 1997

Craig R.

Position: Director

Appointed: 29 May 1997

Resigned: 07 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Garrard Trustees Limited and Monamy Trustees Limited from Biggleswade, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Garrard Trustees Limited And Monamy Trustees Limited

The Estate Office Southill Park, Southill, Biggleswade, SG18 9LJ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09308597 And 09308600
Notified on 29 March 2018
Ceased on 1 January 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements