CG CUTLERS GARDENS (UK) NO.2 LIMITED

  • Company statusactive
  • Company No04131250
  • Age24 years 7 months Incorporated 27 December 2000
  • Officers4

Address

4th Floor 140 Aldersgate Street, London, EC1A 4HY, England

CG CUTLERS GARDENS (UK) NO.2 LIMITED is an active company incorporated on 27 December 2000 and based in London, England. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

6 Months Ago on 03 Jan 2025

Accounts With Accounts Type Small

7 Months Ago on 03 Dec 2024

Change Corporate Secretary Company With Change Date

8 Months Ago on 26 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

8 Months Ago on 26 Nov 2024

Change Person Director Company With Change Date

10 Months Ago on 20 Sep 2024

Change To A Person With Significant Control

11 Months Ago on 13 Aug 2024

Accounts With Accounts Type Small

1 Year Ago on 12 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 21 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 08 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Nov 2023

Resolution

1 Year Ago on 25 Sep 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 29 Aug 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 29 Aug 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 29 Aug 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 17 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 27 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 27 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 27 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 31 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 31 Mar 2023

Change Corporate Secretary Company With Change Date

2 Years Ago on 30 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 04 Jan 2023

Accounts Amended With Accounts Type Small

2 Years Ago on 08 Dec 2022

Accounts With Accounts Type Small

2 Years Ago on 10 Oct 2022

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
APEX GROUP SECRETARIES (UK) LIMITEDcorporate secretary 14 Apr 2016
MALCOLM, Peter Daviddirector Jan 196404 Dec 2023
MUTEERA, Jonathan Kudzanaidirector Mar 198607 Nov 2023
SMITH, Davinia Elainedirector Sep 197827 Jul 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Nuveen Group Holdings Limited 13 Apr 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.