C.G.F. PROPERTIES LIMITED
BROCKENHURST

Hellopages » Hampshire » New Forest » SO42 7QW
Company number 04394460
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address PLUM TREE HOUSE, 50 NEW FOREST DRIVE, BROCKENHURST, HAMPSHIRE, SO42 7QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of C.G.F. PROPERTIES LIMITED are www.cgfproperties.co.uk, and www.c-g-f-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 5.6 miles; to Totton Rail Station is 8.3 miles; to Redbridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G F Properties Limited is a Private Limited Company. The company registration number is 04394460. C G F Properties Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of C G F Properties Limited is Plum Tree House 50 New Forest Drive Brockenhurst Hampshire So42 7qw. . FREESTON, Benjamin Warwick is a Secretary of the company. FREESTON, Claire Gillian is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREESTON, Benjamin Warwick
Appointed Date: 14 March 2002

Director
FREESTON, Claire Gillian
Appointed Date: 14 March 2002
73 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Mrs Gillian Claire Freeston
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

C.G.F. PROPERTIES LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Change of share class name or designation
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 41 more events
22 Mar 2002
Secretary resigned;director resigned
22 Mar 2002
Director resigned
22 Mar 2002
New secretary appointed
22 Mar 2002
New director appointed
14 Mar 2002
Incorporation

C.G.F. PROPERTIES LIMITED Charges

22 October 2002
Mortgage deed
Delivered: 26 October 2002
Status: Satisfied on 20 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 11 bramdean mews southampton t/n…
22 October 2002
Mortgage deed
Delivered: 26 October 2002
Status: Satisfied on 20 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 10 maple court t/n HP431567…