Background WavePink WaveYellow Wave

THE CGM GROUP (EAST ANGLIA) LIMITED (03529670)

THE CGM GROUP (EAST ANGLIA) LIMITED (03529670) is an active UK company. incorporated on 18 March 1998. with registered office in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE CGM GROUP (EAST ANGLIA) LIMITED has been registered for 28 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
03529670
Status
active
Type
ltd
Incorporated
18 March 1998
Age
28 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CGM GROUP (EAST ANGLIA) LIMITED

THE CGM GROUP (EAST ANGLIA) LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Windlesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE CGM GROUP (EAST ANGLIA) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03529670

LTD Company

Age

28 Years

Incorporated 18 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

COUNTRY GROUNDS MAINTENANCE LIMITED
From: 18 March 1998To: 9 April 2016
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA
From: 11 March 2015To: 2 May 2023
Hill House Farm Bath Road West Dereham Kings Lynn Norfolk PE33 9TP
From: 18 March 1998To: 11 March 2015
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Cleared
Apr 16
Loan Cleared
Aug 17
Owner Exit
Sept 17
Funding Round
Jan 22
Director Joined
Sept 22
Loan Cleared
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 28 Apr 2023

GLOVER, Julie Donna

Resigned
London Road, WindleshamGU20 6LQ
Secretary
Appointed 18 Mar 1998
Resigned 28 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1998
Resigned 18 Mar 1998

GLOVER, Julie Donna

Resigned
London Road, WindleshamGU20 6LQ
Born June 1970
Director
Appointed 01 Jan 2012
Resigned 28 Apr 2023

GLOVER, Marcus Timothy

Resigned
London Road, WindleshamGU20 6LQ
Born December 1994
Director
Appointed 30 Aug 2022
Resigned 28 Apr 2023

GLOVER, Timothy John Barry

Resigned
London Road, WindleshamGU20 6LQ
Born August 1968
Director
Appointed 18 Mar 1998
Resigned 28 Apr 2023

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 28 Apr 2023
Resigned 16 Jan 2026

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 28 Apr 2023
Resigned 06 Feb 2026

Persons with significant control

5

1 Active
4 Ceased

Nurture Landscapes Limited

Active
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023

Country Grounds Maintenance Limited

Ceased
Bexwell Business Park, Downham MarketPE38 9GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 21 Jun 2023

Mrs Julie Donna Glover

Ceased
Karoo Close, Bexwell Business Park, Downham MarketPE38 9GA
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 21 Jun 2023

Mr Timothy John Barry Glover

Ceased
Karoo Close, Bexwell Business Park, Downham MarketPE38 9GA
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 21 Jun 2023

Marliemothams Limited

Ceased
London Road, Downham MarketPE38 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Memorandum Articles
13 April 2024
MAMA
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Resolution
30 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Resolution
13 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2022
CC04CC04
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Resolution
9 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 April 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
10 August 1999
225Change of Accounting Reference Date
Legacy
15 May 1999
287Change of Registered Office
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
31 March 1998
88(2)R88(2)R
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
19 March 1998
288bResignation of Director or Secretary
Incorporation Company
18 March 1998
NEWINCIncorporation