Background WavePink WaveYellow Wave

CGI PROPERTIES LIMITED (04184994)

CGI PROPERTIES LIMITED (04184994) is an active UK company. incorporated on 22 March 2001. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CGI PROPERTIES LIMITED has been registered for 25 years. Current directors include GILMAN, Christopher Edward.

Company Number
04184994
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
12th Floor The Basilica, Leeds, LS1 6LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILMAN, Christopher Edward
SIC Codes
41100, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGI PROPERTIES LIMITED

CGI PROPERTIES LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CGI PROPERTIES LIMITED was registered 25 years ago.(SIC: 41100, 70229, 74909)

Status

active

Active since 25 years ago

Company No

04184994

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

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

12th Floor The Basilica 2 King Charles Street Leeds, LS1 6LS,

Previous Addresses

2nd Floor 41 st. Pauls Street Leeds LS1 2JG England
From: 6 May 2016To: 7 December 2017
3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN
From: 23 April 2012To: 6 May 2016
Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ
From: 22 March 2001To: 23 April 2012
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Sept 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Sept 23
Owner Exit
Sept 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GILMAN, Christopher Edward

Active
2 King Charles Street, LeedsLS1 6LS
Born April 1967
Director
Appointed 02 Apr 2001

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 22 Mar 2001
Resigned 02 Apr 2001

SLEATH, Michael Raymond

Resigned
Hanover House, LeedsLS2 9NZ
Secretary
Appointed 02 Apr 2001
Resigned 01 Mar 2012

GILMAN, Denise Christine

Resigned
56 Main Street, YorkYO23 3QU
Born September 1966
Director
Appointed 02 Apr 2001
Resigned 03 Apr 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 22 Mar 2001
Resigned 02 Apr 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Denise Christine England

Ceased
2 King Charles Street, LeedsLS1 6LS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mr Christopher Edward Gilman

Active
2 King Charles Street, LeedsLS1 6LS
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Resolution
19 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
9 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288cChange of Particulars
Legacy
21 October 2003
288cChange of Particulars
Legacy
7 July 2003
288cChange of Particulars
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
88(2)R88(2)R
Legacy
25 April 2001
88(2)R88(2)R
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Incorporation Company
22 March 2001
NEWINCIncorporation