Background WavePink WaveYellow Wave

CMG LEASEHOLD MANAGEMENT LIMITED (04959187)

CMG LEASEHOLD MANAGEMENT LIMITED (04959187) is an active UK company. incorporated on 11 November 2003. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CMG LEASEHOLD MANAGEMENT LIMITED has been registered for 22 years. Current directors include SAINSBURY, Ian John Joseph, SAINSBURY, Louise Mary.

Company Number
04959187
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
134 Cheltenham Road, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAINSBURY, Ian John Joseph, SAINSBURY, Louise Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMG LEASEHOLD MANAGEMENT LIMITED

CMG LEASEHOLD MANAGEMENT LIMITED is an active company incorporated on 11 November 2003 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CMG LEASEHOLD MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04959187

LTD Company

Age

22 Years

Incorporated 11 November 2003

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 16 July 2025 (9 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

VIEWVALE PROPERTIES LIMITED
From: 11 November 2003To: 27 May 2005
Contact
Address

134 Cheltenham Road Long Levens Gloucester, GL2 0LY,

Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Apr 18
Funding Round
Apr 18
New Owner
Nov 18
New Owner
Nov 18
Loan Secured
Sept 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SAINSBURY, Ian John Joseph

Active
134 Cheltenham Road, GloucesterGL2 0LY
Secretary
Appointed 29 Nov 2006

SAINSBURY, Ian John Joseph

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born February 1974
Director
Appointed 29 Nov 2006

SAINSBURY, Louise Mary

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born August 1983
Director
Appointed 01 Jun 2010

GUTHRIE, Neil Baxter

Resigned
1 West Road, AltrinchamWA14 2JS
Secretary
Appointed 21 Nov 2003
Resigned 17 Aug 2005

URWIN, Elizabeth Anne

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Secretary
Appointed 15 Aug 2005
Resigned 29 Nov 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Nov 2003
Resigned 21 Nov 2003

GAWTE, Phillipa

Resigned
12 Osborne Road, BristolBS8 2HB
Born March 1971
Director
Appointed 17 Aug 2005
Resigned 10 Feb 2006

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Born September 1964
Director
Appointed 10 Feb 2006
Resigned 08 Jun 2010

GUTHRIE, Charles Alec

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Born September 1964
Director
Appointed 21 Nov 2003
Resigned 17 Aug 2005

KIRKWOOD, Gary

Resigned
17 Welman Way, AltrinchamWA15 8WE
Born March 1959
Director
Appointed 16 Dec 2003
Resigned 17 Aug 2005

URWIN, Elizabeth Anne

Resigned
2a Queen Street, KnutsfordWA16 6HZ
Born May 1966
Director
Appointed 15 Aug 2005
Resigned 29 Nov 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Nov 2003
Resigned 21 Nov 2003

Persons with significant control

2

Mr Ian John Joseph Sainsbury

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Louise Mary Sainsbury

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Memorandum Articles
24 May 2018
MAMA
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 April 2018
SH10Notice of Particulars of Variation
Resolution
17 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 April 2018
CC04CC04
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
7 September 2005
287Change of Registered Office
Certificate Change Of Name Company
27 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
287Change of Registered Office
Incorporation Company
11 November 2003
NEWINCIncorporation