Background WavePink WaveYellow Wave

CGT DEVELOPMENTS XXIII LIMITED (03281915)

CGT DEVELOPMENTS XXIII LIMITED (03281915) is an active UK company. incorporated on 21 November 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CGT DEVELOPMENTS XXIII LIMITED has been registered for 29 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
03281915
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGT DEVELOPMENTS XXIII LIMITED

CGT DEVELOPMENTS XXIII LIMITED is an active company incorporated on 21 November 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CGT DEVELOPMENTS XXIII LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03281915

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT
From: 21 November 1996To: 2 March 2011
Timeline

9 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jan 14
Director Joined
Jan 14
New Owner
Jul 18
Director Left
Nov 20
Director Joined
Dec 20
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 15 Jan 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 21 Nov 1996
Resigned 12 May 2000

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 30 Dec 2002
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 07 Sept 1998
Resigned 15 Sept 2000

TUOHY, Martin Patrick

Resigned
25 Thistle Close, Noak BridgeSS15 5GX
Secretary
Appointed 29 Aug 2000
Resigned 30 Dec 2002

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 21 Nov 1996

BROWN, Dean Matthew

Resigned
Swallow Street, LondonW1B 4DE
Born May 1980
Director
Appointed 02 Jul 2007
Resigned 15 Jan 2014

JACKSON-STOPS, Timothy William Ashworth

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1942
Director
Appointed 12 Dec 1996
Resigned 22 Oct 2020

MCKEEVER, Stephen Michael

Resigned
23 Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 14 Dec 2001
Resigned 02 Jul 2007

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed 21 Nov 1996
Resigned 07 Oct 1997

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 12 Dec 1996
Resigned 14 Dec 2001

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 12 Dec 1996
Resigned 09 Jul 2008

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 21 Nov 1996
Resigned 21 Nov 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Keith Corrie

Active
Strand, LondonWC2R 0DT
Born December 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2024

Mrs Hilary May Hanmer Corrie

Ceased
338 Euston Road, LondonNW1 3BG
Born June 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
14 May 2009
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
10 September 2003
287Change of Registered Office
Legacy
28 February 2003
288cChange of Particulars
Legacy
18 February 2003
363aAnnual Return
Legacy
13 February 2003
288cChange of Particulars
Legacy
30 January 2003
288cChange of Particulars
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288cChange of Particulars
Legacy
28 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
7 December 2000
363aAnnual Return
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363aAnnual Return
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
88(2)R88(2)R
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Incorporation Company
21 November 1996
NEWINCIncorporation