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

Cgw Property Limited WINCHESTER


Founded in 1995, Cgw Property, classified under reg no. 03019419 is an active company. Currently registered at 2 Sutton Gardens SO23 8HP, Winchester the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Katherine H., Joseph F. and Mark M.. In addition one secretary - Mark M. - is with the company. 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.

Cgw Property Limited Address / Contact

Office Address 2 Sutton Gardens
Office Address2 St Peter Street
Town Winchester
Post code SO23 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03019419
Date of Incorporation Wed, 8th Feb 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Katherine H.

Position: Director

Appointed: 08 April 2021

Mark M.

Position: Secretary

Appointed: 06 May 2012

Joseph F.

Position: Director

Appointed: 09 May 2010

Mark M.

Position: Director

Appointed: 18 June 2001

Katherine H.

Position: Director

Appointed: 08 April 2021

Resigned: 08 April 2021

Christopher B.

Position: Secretary

Appointed: 31 May 2010

Resigned: 06 May 2012

Henry S.

Position: Director

Appointed: 30 July 2006

Resigned: 09 May 2010

Mark M.

Position: Secretary

Appointed: 18 June 2001

Resigned: 31 May 2010

David W.

Position: Director

Appointed: 04 April 2000

Resigned: 26 March 2021

Keith A.

Position: Secretary

Appointed: 04 April 2000

Resigned: 30 March 2001

Martin W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 04 April 2000

Doreen C.

Position: Director

Appointed: 08 February 1995

Resigned: 10 April 2001

Joan G.

Position: Director

Appointed: 08 February 1995

Resigned: 30 July 2006

Martin W.

Position: Director

Appointed: 08 February 1995

Resigned: 04 April 2000

Denise W.

Position: Secretary

Appointed: 08 February 1995

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Katherine H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares. Then there is Joseph F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Katherine H.

Notified on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

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

Joseph F.

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

Katherine H.

Notified on 8 April 2021
Ceased on 8 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 93616 27114 83317 032     
Balance Sheet
Current Assets13 21215 77913 33514 53316 60617 85123 11125 15727 280
Net Assets Liabilities   17 03219 10521 30023 56025 65327 819
Cash Bank In Hand13 21215 779       
Net Assets Liabilities Including Pension Asset Liability13 93616 27114 83317 032     
Tangible Fixed Assets5 8455 845       
Reserves/Capital
Profit Loss Account Reserve13 93616 271       
Shareholder Funds13 93616 27114 83317 032     
Other
Creditors   5 8445 8445 8445 8445 8445 844
Fixed Assets5 8455 8455 8455 8455 8455 8455 8455 8455 845
Net Current Assets Liabilities8 09110 4268 98811 18713 26015 45517 71519 80821 974
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7234911 4972 4982 4983 448448495538
Total Assets Less Current Liabilities13 93616 27114 83317 03219 10521 30023 56025 65327 819
Creditors Due Within One Year5 8445 8445 8445 844     
Tangible Fixed Assets Cost Or Valuation5 8455 845       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, May 2023
Free Download (3 pages)

Company search

Advertisements