Background WavePink WaveYellow Wave

CFGW PROPERTY LTD (02206601)

CFGW PROPERTY LTD (02206601) is an active UK company. incorporated on 18 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CFGW PROPERTY LTD has been registered for 38 years. Current directors include CARVILLE, Margaret Ruth, FALTER, Gideon, GRIFFITH, Earl Christopher and 2 others.

Company Number
02206601
Status
active
Type
ltd
Incorporated
18 December 1987
Age
38 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARVILLE, Margaret Ruth, FALTER, Gideon, GRIFFITH, Earl Christopher, GRIFFITH, Letecia Jane, WOODS, David Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFGW PROPERTY LTD

CFGW PROPERTY LTD is an active company incorporated on 18 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CFGW PROPERTY LTD was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02206601

LTD Company

Age

38 Years

Incorporated 18 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

177 RANDOLPH AVENUE (MANAGEMENT) LIMITED
From: 18 December 1987To: 28 December 2016
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 Old Gloucester Street London WC1N 3PX United Kingdom
From: 23 December 2016To: 28 May 2021
177a Randolph Avenue London W9 1DJ
From: 18 December 1987To: 23 December 2016
Timeline

9 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

WOODS, David Mark

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed N/A

CARVILLE, Margaret Ruth

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1948
Director
Appointed N/A

FALTER, Gideon

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1983
Director
Appointed 10 Dec 2010

GRIFFITH, Earl Christopher

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1970
Director
Appointed 28 Jun 1999

GRIFFITH, Letecia Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1972
Director
Appointed 19 Jun 2015

WOODS, David Mark

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1949
Director
Appointed N/A

BENDAHAN, Samuel Haim

Resigned
77 Sheringham, LondonNW8 6RB
Born April 1936
Director
Appointed N/A
Resigned 08 Apr 1993

CORTAZZI, Rosemary Juliet

Resigned
177 Randolph Avenue, LondonW9 1DJ
Born April 1964
Director
Appointed N/A
Resigned 30 Jan 1998

FISHER, Karen Jane

Resigned
177b Randolph Avenue, LondonW9 1DJ
Born November 1966
Director
Appointed 20 Dec 1999
Resigned 08 Aug 2003

GREIF, Peter

Resigned
Ground Floor 177 Randolph Avenue, LondonW9 1DJ
Born August 1966
Director
Appointed 18 Oct 1996
Resigned 01 Dec 1997

GRIBBIN, Thomas Michael

Resigned
Randolph Avenue, LondonW9 1DJ
Born May 1981
Director
Appointed 16 Aug 2008
Resigned 19 Jun 2015

HARVEY, Mark

Resigned
177b Randolph Avenue, LondonW9 1DJ
Born March 1976
Director
Appointed 08 Aug 2003
Resigned 13 Apr 2007

HODSON, Philip Michael

Resigned
177 Randolph Avenue, LondonW9 1DJ
Born November 1956
Director
Appointed N/A
Resigned 28 Jun 1999

HOLYOAKE, Gabrielle

Resigned
Randolph Avenue, LondonW9 1DJ
Born April 1984
Director
Appointed 16 Aug 2008
Resigned 19 Jun 2015

HOWARD, Alan Michael

Resigned
Ground Floor Flat, LondonW9 1DJ
Born November 1970
Director
Appointed 01 Dec 1997
Resigned 20 Dec 1999

MORRIS, Amy Louise

Resigned
5 Ruskin Close, LondonNW11 7AU
Born June 1979
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2001

MORRIS, Amy Louise

Resigned
5 Ruskin Close, LondonNW11 7AU
Born June 1979
Director
Appointed 01 Sept 2001
Resigned 16 Aug 2008

UPWOOD, John Richard

Resigned
177d Randolph Avenue, LondonW9 1DJ
Born February 1956
Director
Appointed 07 Aug 1998
Resigned 31 Aug 2001

WALLACE, John Barnaby

Resigned
177b Randolph Avenue, LondonW9 1DJ
Born November 1978
Director
Appointed 13 Apr 2007
Resigned 20 Dec 2010

WYNNE JAMES, Oliver Crosland Roden

Resigned
Ground Flat 177 Randolph Avenue, LondonW9 1DJ
Born January 1966
Director
Appointed 08 Nov 1994
Resigned 30 Nov 1996
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Resolution
28 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288cChange of Particulars
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363aAnnual Return
Legacy
18 May 1992
363aAnnual Return
Legacy
18 May 1992
363b363b
Legacy
11 June 1991
287Change of Registered Office
Legacy
29 March 1989
288288
Legacy
15 January 1988
288288
Incorporation Company
18 December 1987
NEWINCIncorporation