Background WavePink WaveYellow Wave

CWGR LIMITED (06025348)

CWGR LIMITED (06025348) is an active UK company. incorporated on 12 December 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CWGR LIMITED has been registered for 19 years. Current directors include BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Leanne Michelle and 1 others.

Company Number
06025348
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
Lawrence House, Goodwyn Avenue, London, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Leanne Michelle, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWGR LIMITED

CWGR LIMITED is an active company incorporated on 12 December 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CWGR LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06025348

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Lawrence House, Goodwyn Avenue Mill Hill London, NW7 3RH,

Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 11
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

BARNETT, Alexander Rael

Active
Goodwyn Avenue, LondonNW7 3RH
Born December 1966
Director
Appointed 15 Jan 2007

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 12 Dec 2006

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 28 May 2010

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 12 Dec 2006

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 12 Dec 2006
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

BRANDON, Adam Daniel

Resigned
28 Uphill Road, LondonNW7 4RB
Born March 1979
Director
Appointed 15 Jan 2007
Resigned 28 May 2010

LESLIE, Spencer Adam

Resigned
6 Abbey View, LondonNW7 4PB
Born April 1966
Director
Appointed 15 Jan 2007
Resigned 28 Jul 2011
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Incorporation Company
12 December 2006
NEWINCIncorporation