Background WavePink WaveYellow Wave

CGM PROPERTY CONSULTANTS LIMITED (12059206)

CGM PROPERTY CONSULTANTS LIMITED (12059206) is an active UK company. incorporated on 19 June 2019. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CGM PROPERTY CONSULTANTS LIMITED has been registered for 6 years. Current directors include BANCROFT, Graham, BIRDS, Christopher, RICHARDSON, Mark David.

Company Number
12059206
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
12 Faraday Court, Burton-On-Trent, DE14 2WX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BANCROFT, Graham, BIRDS, Christopher, RICHARDSON, Mark David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGM PROPERTY CONSULTANTS LIMITED

CGM PROPERTY CONSULTANTS LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CGM PROPERTY CONSULTANTS LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12059206

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

12 Faraday Court Centrum One Hundred Burton-On-Trent, DE14 2WX,

Previous Addresses

186 Horninglow Street Anson Court Burton-on-Trent DE14 1NG England
From: 7 February 2024To: 10 March 2025
Oxford House Stanier Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6BF England
From: 1 April 2021To: 7 February 2024
34 Iron Gate Derby DE1 3GA England
From: 19 June 2019To: 1 April 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 19
Funding Round
Jul 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BANCROFT, Graham

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born March 1982
Director
Appointed 19 Jun 2019

BIRDS, Christopher

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1976
Director
Appointed 19 Jun 2019

RICHARDSON, Mark David

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1968
Director
Appointed 19 Jun 2019

Persons with significant control

3

Mr Graham Bancroft

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019

Mr Christopher Birds

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019

Mr Mark David Richardson

Active
Faraday Court, Burton-On-TrentDE14 2WX
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Incorporation Company
19 June 2019
NEWINCIncorporation