Background WavePink WaveYellow Wave

CSG PROPERTY LTD (07715977)

CSG PROPERTY LTD (07715977) is an active UK company. incorporated on 25 July 2011. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. CSG PROPERTY LTD has been registered for 14 years. Current directors include GILBERT, Christopher Lee, GILBERT, Steven Keith.

Company Number
07715977
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
Hallmark House High Street, Lincoln, LN5 9RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILBERT, Christopher Lee, GILBERT, Steven Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSG PROPERTY LTD

CSG PROPERTY LTD is an active company incorporated on 25 July 2011 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. CSG PROPERTY LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07715977

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Hallmark House High Street Waddington Lincoln, LN5 9RF,

Previous Addresses

Royal Cottage Merrycock Lane Heighington Lincoln LN4 1QL
From: 29 August 2013To: 22 January 2026
Royal Cottage Merrycock Lane Heighington Lincoln LN4 1QL England
From: 29 August 2013To: 29 August 2013
Hornbeam House Waltham Road White Waltham Maidenhead Berkshire SL6 3JD England
From: 25 July 2011To: 29 August 2013
Timeline

14 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Joined
May 16
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Owner Exit
Aug 17
New Owner
Aug 17
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILBERT, Christopher Lee

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1971
Director
Appointed 12 May 2016

GILBERT, Steven Keith

Active
High Street, LincolnLN5 9RF
Born May 1973
Director
Appointed 25 Jul 2011

GILBERT, Christopher Lee

Resigned
Waltham Road, MaidenheadSL6 3JD
Born September 1971
Director
Appointed 25 Jul 2011
Resigned 13 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Keith Gilbert

Ceased
Merrycock Lane, LincolnLN4 1QL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Chris Gilbert

Active
High Street, LincolnLN5 9RF
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Resolution
8 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
8 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Move Registers To Sail Company
29 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Legacy
30 September 2011
MG01MG01
Incorporation Company
25 July 2011
NEWINCIncorporation