C S G PROPERTIES LIMITED

11 ST. PAULS DRIVE, HOUGHTON LE SPRING  DH4 7SH
  • Active
  • Private Limited Company
  • Company No. 07584248
  • Last Updated: 01 Mar 2024

Company Profile

C S G PROPERTIES LIMITED was incorporated on Wednesday, March 30, 2011 as a Private Limited Company with registered address in HOUGHTON LE SPRING. C S G PROPERTIES LIMITED has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 13 years 5 months and 30 days.

Name C S G PROPERTIES LIMITED
Company number 07584248
Company type Private Limited Company
Incorporation date 30 Mar 2011
Status Active
Industry (SIC 2007)

Address

Registered Address 11 ST. PAULS DRIVE
HOUGHTON LE SPRING
DH4 7SH
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Gavin James Bennett Nationality: British Dates: Friday, August 2, 2019 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mrs Mary Ellen Bennett Nationality: British Dates: Friday, August 2, 2019 - Monday, April 12, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Ellen Mary Bennett Nationality: British Dates: Friday, July 12, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Graeme Winyard Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Sean Norman Thompson Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Craig Stevens Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2024, (92 days left)
Latest accounts 31 March 2023
Next confirmation statement due 27 April 2017
Last confirmation statement dated 30 March 2016

Mortgages

Total of Mortgages 7
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
C S G PROPERTIES LIMITED 30 Mar 2011