Background WavePink WaveYellow Wave

CGP GROUP LIMITED (03215561)

CGP GROUP LIMITED (03215561) is an active UK company. incorporated on 24 June 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CGP GROUP LIMITED has been registered for 29 years. Current directors include JOHNSON, Andrew William, MAHENDRA, Myron Murugendra.

Company Number
03215561
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSON, Andrew William, MAHENDRA, Myron Murugendra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGP GROUP LIMITED

CGP GROUP LIMITED is an active company incorporated on 24 June 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CGP GROUP LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03215561

LTD Company

Age

29 Years

Incorporated 24 June 1996

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CHANCERYGATE GROUP LIMITED
From: 28 January 1999To: 23 October 2007
PARK ROYAL ESTATES (BRENTFORD) LIMITED
From: 11 June 1998To: 28 January 1999
PARK ROYAL ESTATES (RESIDENTIAL) LIMITED
From: 24 June 1996To: 11 June 1998
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Previous Addresses

1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England
From: 8 March 2018To: 3 January 2024
The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL
From: 27 November 2009To: 8 March 2018
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 24 June 1996To: 27 November 2009
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
New Owner
Jul 17
Director Joined
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JOHNSON, Andrew William

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 24 Jun 1996

MAHENDRA, Myron Murugendra

Active
Upper Berkeley Street, LondonW1H 7QE
Born April 1966
Director
Appointed 03 Jan 2024

DEANE, James Andrew

Resigned
Denbigh Road, Milton KeynesMK1 1DF
Secretary
Appointed 08 Sept 2008
Resigned 27 Mar 2023

JOHNSON, David Alexander

Resigned
1 Second Avenue, LondonSW14 8QS
Secretary
Appointed 24 Jun 1996
Resigned 30 Jul 1999

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Secretary
Appointed 30 Jul 1999
Resigned 11 Jul 2006

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Seymour House, Hemel HempsteadHP3 0BN
Corporate secretary
Appointed 11 Jul 2006
Resigned 08 Sept 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 24 Jun 1996

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 22 Nov 1999
Resigned 04 Apr 2008

JOHNSON, David Alexander

Resigned
1 Second Avenue, LondonSW14 8QS
Born July 1967
Director
Appointed 24 Jun 1996
Resigned 30 Jul 1999

MAHENDRA, Myron Murugendra

Resigned
9 Wellesley Road, LondonW4 4BS
Born March 1966
Director
Appointed 22 Nov 1999
Resigned 11 Jul 2006

VICKERS, Jeffrey

Resigned
53 Alder Lodge, LondonSW6 6NR
Born June 1937
Director
Appointed 22 Nov 1999
Resigned 04 May 2007

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 13 Aug 2001
Resigned 12 Jun 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jun 1996
Resigned 24 Jun 1996

Persons with significant control

1

Mr Andrew William Johnson

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
12 July 2005
363aAnnual Return
Legacy
7 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Legacy
28 July 2004
288cChange of Particulars
Legacy
17 June 2004
288cChange of Particulars
Legacy
19 April 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
3 June 2003
AUDAUD
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288cChange of Particulars
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
19 June 2000
287Change of Registered Office
Legacy
7 February 2000
88(2)R88(2)R
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
353353
Legacy
18 August 1999
363aAnnual Return
Legacy
26 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
12 April 1999
288cChange of Particulars
Legacy
12 April 1999
288cChange of Particulars
Legacy
23 February 1999
287Change of Registered Office
Certificate Change Of Name Company
27 January 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
26 August 1998
363(353)363(353)
Legacy
6 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
31 May 1998
AUDAUD
Legacy
17 November 1997
288cChange of Particulars
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Incorporation Company
24 June 1996
NEWINCIncorporation