Background WavePink WaveYellow Wave

CMG RISK MANAGEMENT LTD (07595669)

CMG RISK MANAGEMENT LTD (07595669) is an active UK company. incorporated on 7 April 2011. 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 RISK MANAGEMENT LTD has been registered for 15 years. Current directors include SAINSBURY, Ian John Joseph, SAINSBURY, Louise Mary.

Company Number
07595669
Status
active
Type
ltd
Incorporated
7 April 2011
Age
15 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 RISK MANAGEMENT LTD

CMG RISK MANAGEMENT LTD is an active company incorporated on 7 April 2011 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 RISK MANAGEMENT LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07595669

LTD Company

Age

15 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

CMG RESIDENTS MANAGEMENT LIMITED
From: 7 April 2011To: 8 November 2019
Contact
Address

134 Cheltenham Road Gloucester, GL2 0LY,

Previous Addresses

Unit 32 Beresford Way Chesterfield Derbyshire S41 9FG
From: 4 May 2012To: 28 January 2015
5a Norbriggs Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BW United Kingdom
From: 16 April 2012To: 4 May 2012
High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ England
From: 7 April 2011To: 16 April 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
New Owner
Mar 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAINSBURY, Ian John Joseph

Active
Cheltenham Road, GloucesterGL2 0LY
Born February 1974
Director
Appointed 31 Mar 2012

SAINSBURY, Louise Mary

Active
Cheltenham Road, GloucesterGL2 0LY
Born August 1983
Director
Appointed 28 Jan 2015

BASSETT, Stephen Michael

Resigned
St Martins Close, ChesterfieldS41 7BH
Born June 1956
Director
Appointed 07 Apr 2011
Resigned 28 Jan 2015

MCGROGAN, Gary John

Resigned
Beresford Way, ChesterfieldS41 9FG
Born April 1950
Director
Appointed 22 Jun 2012
Resigned 28 Jan 2015

Persons with significant control

1

Mr Ian John Joseph Sainsbury

Active
Cheltenham Road, GloucesterGL2 0LY
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Resolution
8 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Incorporation Company
7 April 2011
NEWINCIncorporation