Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGI PROPERTIES LIMITED
Company Information for

CGI PROPERTIES LIMITED

12th Floor The Basilica, 2 King Charles Street, Leeds, LS1 6LS,
Company Registration Number
04184994
Private Limited Company
Active

Company Overview

About Cgi Properties Ltd
CGI PROPERTIES LIMITED was founded on 2001-03-22 and has its registered office in Leeds. The organisation's status is listed as "Active". Cgi Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CGI PROPERTIES LIMITED
 
Legal Registered Office
12th Floor The Basilica
2 King Charles Street
Leeds
LS1 6LS
Other companies in LS23
 
Filing Information
Company Number 04184994
Company ID Number 04184994
Date formed 2001-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 11:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGI PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CGI PROPERTIES LIMITED
The following companies were found which have the same name as CGI PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGI PROPERTIES, LLC 2284 S Youngfield Ct Lakewood CO 80228 Good Standing Company formed on the 2001-08-09
CGI PROPERTIES, LLC 4907 BAYSHORE BLVD #105 TAMPA FL 33601 Inactive Company formed on the 2010-04-29
CGI PROPERTIES LLC 1680 MICHIGAN AVENUE MIAMI BEACH FL 33139 Inactive Company formed on the 2018-03-28
CGI PROPERTIES LLC North Carolina Unknown
CGI PROPERTIES LLC California Unknown
CGI PROPERTIES LLC 407 MARSHALL RD SOUTHLAKE TX 76092 Active Company formed on the 2020-08-14

Company Officers of CGI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD GILMAN
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RAYMOND SLEATH
Company Secretary 2001-04-02 2012-03-01
DENISE CHRISTINE GILMAN
Director 2001-04-02 2008-04-03
IRENE LESLEY HARRISON
Nominated Secretary 2001-03-22 2001-04-02
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-03-22 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD GILMAN GMI DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2007-01-31 Active
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN LEWCOMBE HOMES LIMITED Director 2014-01-31 CURRENT 1992-07-31 Active
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN GMI 2012 LIMITED Director 2012-07-31 CURRENT 2001-01-15 Dissolved 2014-07-01
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-27Change of details for Mr Christopher Edward Gilman as a person with significant control on 2016-04-06
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26Change of details for Mr Christopher Edward Gilman as a person with significant control on 2023-09-21
2023-09-26Director's details changed for Mr Christopher Edward Gilman on 2023-09-21
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CHRISTINE ENGLAND
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-12-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 2nd Floor 41 st. Pauls Street Leeds LS1 2JG England
2017-09-25AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-06AR0122/03/16 ANNUAL RETURN FULL LIST
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM 3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-16AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-24AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2013-09-19SH0116/09/13 STATEMENT OF CAPITAL GBP 5
2013-04-18AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0122/03/12 ANNUAL RETURN FULL LIST
2012-05-10CH01Director's details changed for Mr Christopher Edward Gilman on 2012-01-01
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SLEATH
2011-06-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0122/03/11 FULL LIST
2010-07-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0122/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD GILMAN / 02/10/2009
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR DENISE GILMAN
2009-05-18363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-13363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-24363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-07-07288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-04-2388(2)RAD 02/04/01--------- £ SI 1@1=1 £ IC 2/3
2001-04-2588(2)RAD 02/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-04-20288bDIRECTOR RESIGNED
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288bSECRETARY RESIGNED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CGI PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-06 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 87,432
Creditors Due Within One Year 2012-04-01 £ 24,036

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGI PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 27,653
Current Assets 2012-04-01 £ 33,343
Debtors 2012-04-01 £ 5,690
Fixed Assets 2012-04-01 £ 117,431
Secured Debts 2012-04-01 £ 87,432
Shareholder Funds 2012-04-01 £ 39,306
Tangible Fixed Assets 2012-04-01 £ 117,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CGI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGI PROPERTIES LIMITED
Trademarks
We have not found any records of CGI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGI PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CGI PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CGI PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGI PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGI PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.