Company NameCGI Properties Limited
DirectorChristopher Edward Gilman
Company StatusActive
Company Number04184994
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor The Basilica 2 King Charles Street
Leeds
LS1 6LS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDenise Christine Gilman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 03 April 2008)
RoleCompany Director
Correspondence Address56 Main Street
Askham Bryan
York
North Yorkshire
YO23 3QU
Secretary NameMichael Raymond Sleath
NationalityBritish
StatusResigned
Appointed02 April 2001(1 week, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House
22 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address12th Floor The Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alice Maisy Gilman
20.00%
Ordinary
1 at £1Christopher Edward Gilman
20.00%
Ordinary
1 at £1Denise Christine Gilman
20.00%
Ordinary
1 at £1Jack Patrick Gilman
20.00%
Ordinary
1 at £1James Alistair Gilman
20.00%
Ordinary

Financials

Year2014
Net Worth£2,263
Cash£25,620
Current Liabilities£29,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

6 July 2006Delivered on: 12 July 2006
Satisfied on: 8 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 clifton dale york.
Fully Satisfied
22 June 2006Delivered on: 29 June 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re cgi properties limited current account number 90213063. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 29 centaur house, great george street, leeds t/n WYK640428,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16 ling croft, boston spa, t/n wyk 150540,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2017Registered office address changed from 2nd Floor 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor the Basilica 2 King Charles Street Leeds LS1 6LS on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 2nd Floor 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor the Basilica 2 King Charles Street Leeds LS1 6LS on 7 December 2017 (1 page)
25 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Satisfaction of charge 3 in full (2 pages)
3 November 2016Satisfaction of charge 2 in full (2 pages)
3 November 2016Satisfaction of charge 1 in full (2 pages)
3 November 2016Satisfaction of charge 2 in full (2 pages)
3 November 2016Satisfaction of charge 1 in full (2 pages)
3 November 2016Satisfaction of charge 3 in full (2 pages)
6 May 2016Registered office address changed from 3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN to 2nd Floor 41 st. Pauls Street Leeds LS1 2JG on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN to 2nd Floor 41 st. Pauls Street Leeds LS1 2JG on 6 May 2016 (1 page)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5
(4 pages)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
(4 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(4 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 5
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 5
(4 pages)
19 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Director's details changed for Mr Christopher Edward Gilman on 1 January 2012 (2 pages)
10 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Christopher Edward Gilman on 1 January 2012 (2 pages)
10 May 2012Director's details changed for Mr Christopher Edward Gilman on 1 January 2012 (2 pages)
23 April 2012Termination of appointment of Michael Sleath as a secretary (1 page)
23 April 2012Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Michael Sleath as a secretary (1 page)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Christopher Edward Gilman on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Christopher Edward Gilman on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Christopher Edward Gilman on 2 October 2009 (2 pages)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Appointment terminated director denise gilman (1 page)
15 June 2009Appointment terminated director denise gilman (1 page)
18 May 2009Return made up to 22/03/09; full list of members (4 pages)
18 May 2009Return made up to 22/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 22/03/08; full list of members (4 pages)
29 May 2008Return made up to 22/03/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
6 April 2006Return made up to 22/03/06; full list of members (7 pages)
6 April 2006Return made up to 22/03/06; full list of members (7 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 22/03/05; full list of members (7 pages)
22 March 2005Return made up to 22/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
30 March 2004Particulars of mortgage/charge (4 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2004Return made up to 22/03/04; full list of members (7 pages)
24 March 2004Return made up to 22/03/04; full list of members (7 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
7 July 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 May 2002Return made up to 22/03/02; full list of members (6 pages)
1 May 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Ad 02/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 2002Ad 02/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)