Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C G C PROPERTIES LIMITED
Company Information for

C G C PROPERTIES LIMITED

64 HIGH STREET, MELDRETH, ROYSTON, SG8 6LA,
Company Registration Number
02220250
Private Limited Company
Active

Company Overview

About C G C Properties Ltd
C G C PROPERTIES LIMITED was founded on 1988-02-11 and has its registered office in Royston. The organisation's status is listed as "Active". C G C Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C G C PROPERTIES LIMITED
 
Legal Registered Office
64 HIGH STREET
MELDRETH
ROYSTON
SG8 6LA
Other companies in CB4
 
Filing Information
Company Number 02220250
Company ID Number 02220250
Date formed 1988-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C G C PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C G C PROPERTIES LIMITED
The following companies were found which have the same name as C G C PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C G C PROPERTIES INC FL Inactive Company formed on the 1959-08-10
C G C Properties LLC Indiana Unknown
C G C PROPERTIES INC Arkansas Unknown

Company Officers of C G C PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LORNE GUTHRIE BRUCE WILLIAMSON
Company Secretary 2007-01-01
CORRIE LORNE SARAH WILLIAMSON
Director 2004-12-01
LORNE GUTHRIE BRUCE WILLIAMSON
Director 1991-12-31
SHARON MARY WILLIAMSON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GEORGE SHARMAN
Director 2011-01-01 2011-12-14
PATRICK GEORGE SHARMAN
Company Secretary 1995-12-01 2010-12-01
CRAIG KENNEDY WILLIAMSON
Director 2005-01-03 2005-11-08
BABS YVONNE WILLIAMSON
Company Secretary 1991-12-31 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNE GUTHRIE BRUCE WILLIAMSON RAFTBRAND LIMITED Company Secretary 1992-08-03 CURRENT 1992-07-13 Active - Proposal to Strike off
LORNE GUTHRIE BRUCE WILLIAMSON GUTHRIE COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
LORNE GUTHRIE BRUCE WILLIAMSON RAFTBRAND LIMITED Director 1992-07-13 CURRENT 1992-07-13 Active - Proposal to Strike off
SHARON MARY WILLIAMSON RAFTBRAND LIMITED Director 2009-01-01 CURRENT 1992-07-13 Active - Proposal to Strike off
SHARON MARY WILLIAMSON GUTHRIE COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-18Director's details changed for Ms Corrie Lorne Sarah Williamson on 2023-02-14
2023-02-18Director's details changed for Ms Sharon Mary Williamson on 2023-02-12
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 97 Chesterton Road Cambridge Cambridgeshire CB4 3AP
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1900
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1900
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1900
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1900
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHARMAN
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23AP01DIRECTOR APPOINTED MS SHARON MARY WILLIAMSON
2011-02-07AP01DIRECTOR APPOINTED MR PATRICK GEORGE SHARMAN
2011-01-24AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK SHARMAN
2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRIE LORNE SARAH WILLIAMSON / 31/12/2009
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION FULL
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 33 GRAFTON STREET CAMBRIDGE CB1 1DS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18288bDIRECTOR RESIGNED
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22288aNEW DIRECTOR APPOINTED
2005-02-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-11288aNEW DIRECTOR APPOINTED
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-01225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/03
2003-03-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-18CERTNMCOMPANY NAME CHANGED RAFTBRAND LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/01
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C G C PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C G C PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-12-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2003-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 498,809
Creditors Due After One Year 2012-03-31 £ 523,749
Creditors Due Within One Year 2013-03-31 £ 51,909
Creditors Due Within One Year 2012-03-31 £ 102,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C G C PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,900
Called Up Share Capital 2012-03-31 £ 1,900
Cash Bank In Hand 2013-03-31 £ 122,421
Cash Bank In Hand 2012-03-31 £ 326,071
Current Assets 2013-03-31 £ 123,674
Current Assets 2012-03-31 £ 326,537
Debtors 2013-03-31 £ 1,253
Fixed Assets 2013-03-31 £ 1,615,711
Fixed Assets 2012-03-31 £ 1,615,864
Secured Debts 2013-03-31 £ 473,933
Secured Debts 2012-03-31 £ 498,715
Shareholder Funds 2013-03-31 £ 1,188,667
Shareholder Funds 2012-03-31 £ 1,316,202
Tangible Fixed Assets 2013-03-31 £ 1,545,251
Tangible Fixed Assets 2012-03-31 £ 1,545,251

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C G C PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C G C PROPERTIES LIMITED
Trademarks
We have not found any records of C G C PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C G C PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C G C PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C G C PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C G C PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C G C PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.