CGP ESTATES LIMITED
BROUGHTON IN FURNESS CGP BOOKS LTD

Hellopages » Cumbria » South Lakeland » LA20 6HH

Company number 03829826
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address BROUGHTON HOUSE, GRIFFIN STREET, BROUGHTON IN FURNESS, CUMBRIA, LA20 6HH
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 seventy-two events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 31 August 2016 with updates; All of the property or undertaking has been released from charge 4. The most likely internet sites of CGP ESTATES LIMITED are www.cgpestates.co.uk, and www.cgp-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Green Road Rail Station is 2.6 miles; to Askam Rail Station is 6.1 miles; to Ulverston Rail Station is 7.5 miles; to Dalton Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cgp Estates Limited is a Private Limited Company. The company registration number is 03829826. Cgp Estates Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Cgp Estates Limited is Broughton House Griffin Street Broughton in Furness Cumbria La20 6hh. . LITTLE, Carla Michelle is a Secretary of the company. BARNES, Jane Michelle is a Director of the company. PARSONS, Richard Alan is a Director of the company. Secretary BARNES, Jane Michelle has been resigned. Secretary HIGGINBOTTOM, Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROKER, Neil Stuart has been resigned. Director SERVANTE, Graham Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LITTLE, Carla Michelle
Appointed Date: 07 April 2015

Director
BARNES, Jane Michelle
Appointed Date: 01 July 2006
57 years old

Director
PARSONS, Richard Alan
Appointed Date: 30 September 1999
59 years old

Resigned Directors

Secretary
BARNES, Jane Michelle
Resigned: 07 April 2015
Appointed Date: 11 August 2003

Secretary
HIGGINBOTTOM, Paul
Resigned: 11 August 2003
Appointed Date: 30 September 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Director
ROKER, Neil Stuart
Resigned: 11 July 2014
Appointed Date: 01 July 2006
57 years old

Director
SERVANTE, Graham Paul
Resigned: 17 April 2015
Appointed Date: 20 July 2005
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Persons With Significant Control

Coordination Group Publications Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CGP ESTATES LIMITED Events

26 Sep 2016
Satisfaction of charge 4 in full
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Aug 2016
All of the property or undertaking has been released from charge 4
03 Aug 2016
Auditor's resignation
22 Jul 2016
Auditor's resignation
...
... and 62 more events
07 Oct 1999
New secretary appointed
07 Oct 1999
New director appointed
26 Aug 1999
Secretary resigned
26 Aug 1999
Director resigned
23 Aug 1999
Incorporation

CGP ESTATES LIMITED Charges

30 April 2015
Charge code 0382 9826 0005
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 April 2009
Mortgage
Delivered: 2 May 2009
Status: Satisfied on 26 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 6, broughton tower, broughton in…
25 April 2008
Mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The cottage and workshop studios church street broughton on…
18 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 brade street broughton in furness cumbria t/no…
18 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the cottage and workshop studios church street…