CGW PROPERTY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8HP
Company number 03019419
Status Active
Incorporation Date 8 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR JOSEPH FROM, 2 SUTTON GARDENS, ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 no member list. The most likely internet sites of CGW PROPERTY LIMITED are www.cgwproperty.co.uk, and www.cgw-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.8 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cgw Property Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03019419. Cgw Property Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of Cgw Property Limited is Mr Joseph From 2 Sutton Gardens St Peter Street Winchester Hampshire So23 8hp. The company`s financial liabilities are £8.99k. It is £-1.44k against last year. And the total assets are £13.34k, which is £-2.44k against last year. MORIAI, Mark Grenville is a Secretary of the company. FROM, Joseph is a Director of the company. MORIAI, Mark Grenville is a Director of the company. WILLIAMS, David Hamilton is a Director of the company. Secretary ARCHIBALD, Keith has been resigned. Secretary BURMAN, Christopher Edward James has been resigned. Secretary MORIAI, Mark Grenville has been resigned. Secretary WILLIAMS, Denise Elaine has been resigned. Secretary WILLIAMS, Martin Jowsey has been resigned. Director CLARKE, Doreen Alice has been resigned. Director GROVES, Joan Margaret has been resigned. Director SMITH, Henry John has been resigned. Director WILLIAMS, Martin Jowsey has been resigned. The company operates in "Residents property management".


cgw property Key Finiance

LIABILITIES £8.99k
-14%
CASH n/a
TOTAL ASSETS £13.34k
-16%
All Financial Figures

Current Directors

Secretary
MORIAI, Mark Grenville
Appointed Date: 06 May 2012

Director
FROM, Joseph
Appointed Date: 09 May 2010
73 years old

Director
MORIAI, Mark Grenville
Appointed Date: 18 June 2001
66 years old

Director
WILLIAMS, David Hamilton
Appointed Date: 04 April 2000
58 years old

Resigned Directors

Secretary
ARCHIBALD, Keith
Resigned: 30 March 2001
Appointed Date: 04 April 2000

Secretary
BURMAN, Christopher Edward James
Resigned: 06 May 2012
Appointed Date: 31 May 2010

Secretary
MORIAI, Mark Grenville
Resigned: 31 May 2010
Appointed Date: 18 June 2001

Secretary
WILLIAMS, Denise Elaine
Resigned: 31 March 1999
Appointed Date: 08 February 1995

Secretary
WILLIAMS, Martin Jowsey
Resigned: 04 April 2000
Appointed Date: 31 March 1999

Director
CLARKE, Doreen Alice
Resigned: 10 April 2001
Appointed Date: 08 February 1995
110 years old

Director
GROVES, Joan Margaret
Resigned: 30 July 2006
Appointed Date: 08 February 1995
95 years old

Director
SMITH, Henry John
Resigned: 09 May 2010
Appointed Date: 30 July 2006
85 years old

Director
WILLIAMS, Martin Jowsey
Resigned: 04 April 2000
Appointed Date: 08 February 1995
80 years old

Persons With Significant Control

Mr Mark Grenville Moriai
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph From
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CGW PROPERTY LIMITED Events

14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 8 February 2016 no member list
16 Jul 2015
Total exemption full accounts made up to 31 December 2014
08 Feb 2015
Annual return made up to 8 February 2015 no member list
...
... and 63 more events
20 Feb 1997
Annual return made up to 08/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Nov 1996
Accounts for a small company made up to 31 December 1995
25 Mar 1996
Annual return made up to 08/02/96
30 Oct 1995
Accounting reference date notified as 31/12
08 Feb 1995
Incorporation