Company NameC G Property Enterprises Limited
DirectorsAmanda Marie Hember and Stephen Peter Hember
Company StatusActive
Company Number06322430
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Amanda Marie Hember
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Brambles
Burtonwood
Warrington
Cheshire
WA5 4AN
Secretary NameMr Stephen Peter Hember
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Brambles
Burtonwood
Warrington
Cheshire
WA5 4AN
Director NameMr Stephen Peter Hember
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Brambles
Burtonwood
Warrington
Cheshire
WA5 4AN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address119 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Shareholders

1 at £1Amanda Marie Hember
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,676
Cash£3,430
Current Liabilities£77,218

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

12 June 2019Delivered on: 25 June 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2020Change of details for Mrs Amanda Marie Hember as a person with significant control on 14 December 2020 (2 pages)
15 December 2020Change of details for Mr Stephen Peter Hember as a person with significant control on 14 December 2020 (2 pages)
15 December 2020Change of details for Mrs Amanda Marie Hember as a person with significant control on 14 December 2020 (2 pages)
15 December 2020Change of details for Mr Stephen Peter Hember as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Stephen Peter Hember on 14 December 2020 (2 pages)
14 December 2020Secretary's details changed for Mr Stephen Peter Hember on 14 December 2020 (1 page)
14 December 2020Change of details for Mr Stephen Peter Hember as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Director's details changed for Mrs Amanda Marie Hember on 14 December 2020 (2 pages)
14 December 2020Change of details for Mrs Amanda Marie Hember as a person with significant control on 14 December 2020 (2 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 June 2019Registration of charge 063224300001, created on 12 June 2019 (19 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 November 2018Appointment of Mr Stephen Peter Hember as a director on 1 November 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
22 October 2012Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 22 October 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Amanda Marie Hember on 24 July 2010 (2 pages)
9 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Amanda Marie Hember on 24 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 February 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 26 February 2010 (1 page)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
31 July 2009Return made up to 24/07/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
24 July 2007Incorporation (21 pages)
24 July 2007Incorporation (21 pages)