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

Cgh 2020 Realisations Limited BRIGHTON


Cgh 2020 Realisations Limited was officially closed on 2022-09-29. Cgh 2020 Realisations was a private limited company that could have been found at Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. This company (formally started on 2017-10-24) was run by 6 directors and 1 secretary.
Director David M. who was appointed on 24 April 2018.
Director Lance G. who was appointed on 24 April 2018.
Director David L. who was appointed on 24 April 2018.
Among the secretaries, we can name: Dawn R. appointed on 24 April 2018.

The company was officially categorised as "activities of production holding companies" (64202). According to the CH records, there was a name change on 2020-10-06, their previous name was Customade Group Holdco. There is another name alteration mentioned: previous name was Crossco (1426) performed on 2018-04-10. The last confirmation statement was filed on 2019-10-23 and last time the accounts were filed was on 31 December 2018.

Cgh 2020 Realisations Limited Address / Contact

Office Address Suite 3 Regency House
Office Address2 91 Western Road
Town Brighton
Post code BN1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11027703
Date of Incorporation Tue, 24th Oct 2017
Date of Dissolution Thu, 29th Sep 2022
Industry Activities of production holding companies
End of financial Year 31st December
Company age 5 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 4th Dec 2020
Last confirmation statement dated Wed, 23rd Oct 2019

Company staff

Dawn R.

Position: Secretary

Appointed: 24 April 2018

David M.

Position: Director

Appointed: 24 April 2018

Lance G.

Position: Director

Appointed: 24 April 2018

David L.

Position: Director

Appointed: 24 April 2018

Andrew S.

Position: Director

Appointed: 10 April 2018

Neil M.

Position: Director

Appointed: 10 April 2018

John N.

Position: Director

Appointed: 10 April 2018

James P.

Position: Director

Appointed: 24 October 2017

Resigned: 10 April 2018

People with significant control

Cairngorm Capital Partners Llp

22 Cross Keys Close, London, W1U 2DW, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc390319
Notified on 10 April 2018
Nature of control: right to appoint and remove directors

James P.

Notified on 24 October 2017
Ceased on 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Customade Group Holdco October 6, 2020
Crossco (1426) April 10, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 29th, September 2022
Free Download (1 page)

Company search