C S G Properties Limited

DataGardener
c s g properties limited
live
Micro

C S G Properties Limited

07584248Private Limited With Share Capital

11 St. Pauls Drive, Houghton Le Spring, DH47SH
Incorporated

30/03/2011

Company Age

15 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

C S G Properties Limited (07584248) is a private limited with share capital incorporated on 30/03/2011 (15 years old) and registered in houghton le spring, DH47SH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

C s g properties limited is a real estate company based out of 115 chester road, sunderland, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 30/03/2011
DH47SH
2 employees

Financial Overview

Total Assets

£475.1K

Liabilities

£376.8K

Net Assets

£98.4K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Capital Allotment Shares
Category:Capital
Date:19-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Legacy
Category:Mortgage
Date:23-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Legacy
Category:Mortgage
Date:20-07-2011
Legacy
Category:Mortgage
Date:09-06-2011
Incorporation Company
Category:Incorporation
Date:30-03-2011

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

11 St. Pauls Drive, Houghton Le Spring, DH47SHRegistered
115 Chester Road, Sunderland, Tyne And Wear, SR47HG

Related Companies

1

Contact

11 St. Pauls Drive, Houghton Le Spring, DH47SH