Company NameCngibson Properties Ltd
DirectorChristopher Gibson
Company StatusActive
Company Number10283812
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Christopher Gibson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rectory Gardens
Clapham Old Town
London
SW4 0EE

Location

Registered Address29 Rectory Gardens
Clapham Old Town
London
SW4 0EE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

23 July 2021Delivered on: 26 July 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 218, 21 queensbridge drive, ramsgate, CT11 9TU.
Outstanding
21 June 2019Delivered on: 2 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 82 george street, hull, HU1 3AB.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 181 albert avenue anlaby road kingston upon hull t/no HS159969.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: L/H property at 43 water lane street, radcliffe, manchester.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

10 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 December 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
9 September 2021Director's details changed for Mr Christopher Gibson on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from Flat 2 559 Wandsworth Road London SW8 3JD England to 29 Rectory Gardens Clapham Old Town London SW4 0EE on 9 September 2021 (1 page)
9 September 2021Change of details for Cngibson Parent Holdings Ltd as a person with significant control on 9 September 2021 (2 pages)
26 July 2021Registration of charge 102838120005, created on 23 July 2021 (4 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 July 2019Registration of charge 102838120004, created on 21 June 2019 (4 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2018Registration of charge 102838120003, created on 29 June 2018 (6 pages)
27 June 2018Change of details for Cngibson Parent Holdings Ltd as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to Flat 2 559 Wandsworth Road London SW8 3JD on 27 June 2018 (1 page)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 June 2017Cessation of Christopher Gibson as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Cessation of Hristopher Gibson as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Cngibson Parent Holdings Ltd as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Cngibson Parent Holdings Ltd as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Christopher Gibson as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 May 2017Registration of charge 102838120002, created on 19 May 2017 (6 pages)
23 May 2017Registration of charge 102838120001, created on 19 May 2017 (19 pages)
23 May 2017Registration of charge 102838120001, created on 19 May 2017 (19 pages)
23 May 2017Registration of charge 102838120002, created on 19 May 2017 (6 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)