Background WavePink WaveYellow Wave

CWBG PROPERTIES LIMITED (05021400)

CWBG PROPERTIES LIMITED (05021400) is an active UK company. incorporated on 21 January 2004. with registered office in Barrow-Upon-Humber. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CWBG PROPERTIES LIMITED has been registered for 22 years. Current directors include WEIGHTMAN, Helen Clare, WEIGHTMAN, Simon Duncan.

Company Number
05021400
Status
active
Type
ltd
Incorporated
21 January 2004
Age
22 years
Address
14 Cherry Lane, Barrow-Upon-Humber, DN19 7AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEIGHTMAN, Helen Clare, WEIGHTMAN, Simon Duncan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWBG PROPERTIES LIMITED

CWBG PROPERTIES LIMITED is an active company incorporated on 21 January 2004 with the registered office located in Barrow-Upon-Humber. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CWBG PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05021400

LTD Company

Age

22 Years

Incorporated 21 January 2004

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 26 November 2025 (5 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

14 Cherry Lane Barrow-Upon-Humber, DN19 7AX,

Previous Addresses

20 the Weir Hessle East Yorkshire HU13 0RU
From: 21 January 2004To: 6 October 2020
Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Share Buyback
Apr 21
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WEIGHTMAN, Helen Clare

Active
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Secretary
Appointed 21 Jan 2021

WEIGHTMAN, Helen Clare

Active
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born September 1966
Director
Appointed 21 Jan 2021

WEIGHTMAN, Simon Duncan

Active
14 Cherry Lane, Barrow Upon HumberDN19 7AX
Born September 1966
Director
Appointed 27 Jan 2004

BRADLEY, Carl Richard Sewards

Resigned
Danby Vale, North FerribyHU14 3BT
Secretary
Appointed 27 Jan 2004
Resigned 21 Jan 2021

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate secretary
Appointed 21 Jan 2004
Resigned 27 Jan 2004

BRADLEY, Carl Richard Sewards

Resigned
Danby Vale, North FerribyHU14 3BT
Born January 1969
Director
Appointed 14 Aug 2004
Resigned 06 Oct 2020

CLARK, Andrew Simon

Resigned
Redhill House, GrimsbyDN37 0RX
Born September 1955
Director
Appointed 14 Aug 2004
Resigned 06 Oct 2020

GLEESON, Paul James

Resigned
12 Dene Road, HullHU16 5PJ
Born November 1963
Director
Appointed 14 Aug 2004
Resigned 27 Mar 2015

SCALE LANE REGISTRARS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate director
Appointed 21 Jan 2004
Resigned 27 Jan 2004

Persons with significant control

1

Mrs Helen Clare Weightman

Active
Cherry Lane, Barrow-Upon-HumberDN19 7AX
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
29 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
18 April 2006
AAMDAAMD
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
88(2)R88(2)R
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Incorporation Company
21 January 2004
NEWINCIncorporation