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

CGL ESTATES LIMITED

44a West Drive, Harrow, HA3 6TS,
Company Registration Number
05838508
Private Limited Company
Active

Company Overview

About Cgl Estates Ltd
CGL ESTATES LIMITED was founded on 2006-06-06 and has its registered office in Harrow. The organisation's status is listed as "Active". Cgl Estates Limited is a Private Limited Company registered in ENGLAND 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
CGL ESTATES LIMITED
 
Legal Registered Office
44a West Drive
Harrow
HA3 6TS
Other companies in HA7
 
Previous Names
BENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITED04/11/2019
BENTLEY LEEK MORTGAGES LIMITED11/12/2007
Filing Information
Company Number 05838508
Company ID Number 05838508
Date formed 2006-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 05:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGL ESTATES 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.

Company Officers of CGL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LLOYD ANDREW GOLD
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MUSTAFA DERVISH
Director 2006-07-28 2013-10-17
MUSTAFA DERVISH
Company Secretary 2009-10-28 2013-10-16
MARK ANDREW BENTLEY-LEEK
Director 2006-06-06 2012-12-05
STEVEN JAMES WARREN
Company Secretary 2006-06-06 2009-10-28
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-06-06 2006-06-06
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-06-06 2006-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD ANDREW GOLD HAMLEY PROPERTY DEVELOPMENTS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
LLOYD ANDREW GOLD HENRY DEVELOPMENTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
LLOYD ANDREW GOLD POND PROPERTIES LIMITED Director 2015-04-10 CURRENT 2015-02-02 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (5) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (PECKHAM) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
LLOYD ANDREW GOLD SUSHI LONDON LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-03
LLOYD ANDREW GOLD 4M INVESTMENTS LIMITED Director 2014-04-01 CURRENT 1996-12-17 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY GROUP LIMITED Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LLOYD ANDREW GOLD NORTON REPAIR ASSISTANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD TRADEMARK LONDON LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
LLOYD ANDREW GOLD COST DRAFTING LIMITED Director 2013-10-20 CURRENT 2013-10-09 Dissolved 2016-11-22
LLOYD ANDREW GOLD BENTLEY-LEEK PROPERTIES (JV3) LTD Director 2013-10-16 CURRENT 2007-02-28 Active
LLOYD ANDREW GOLD ST NICHOLAS LONDON LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
LLOYD ANDREW GOLD THE SQUARE (BARNHAM) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
LLOYD ANDREW GOLD CHESHIRE LINES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
LLOYD ANDREW GOLD TWO SIX MANAGEMENT LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
LLOYD ANDREW GOLD COMMERCIAL PROPERTY & LAND LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
LLOYD ANDREW GOLD HAMLEY CONSULTING LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-13Application to strike the company off the register
2024-03-12Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2024-03-11
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-07Amended account full exemption
2022-09-07AAMDAmended account full exemption
2022-06-20CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 2 Stirling Court Stirling Way Borehamwood WD6 2FX England
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21PSC04Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2019-11-21
2019-11-21CH01Director's details changed for Mr Lloyd Andrew Gold on 2019-11-21
2019-11-04RES15CHANGE OF COMPANY NAME 04/11/19
2019-11-03AP01DIRECTOR APPOINTED MR CYRIL GOLD
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-26AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Mr Lloyd Andrew Gold on 2016-06-22
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0106/06/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 24 Bridleway Billericay Essex CM11 1DP
2014-07-15TM02Termination of appointment of Mustafa Dervish on 2013-10-16
2014-02-22DISS40Compulsory strike-off action has been discontinued
2014-02-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08DISS16(SOAS)Compulsory strike-off action has been suspended
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA DERVISH
2013-10-21AP01DIRECTOR APPOINTED MR LLOYD ANDREW GOLD
2013-07-22AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM St Nicholas House, 14 the Mount Guildford Surrey GU2 4HN
2013-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2013-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY-LEEK
2012-09-25AR0104/07/12 FULL LIST
2012-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2012-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0106/06/11 FULL LIST
2011-06-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2011-03-26DISS40DISS40 (DISS40(SOAD))
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2010-06-28AR0106/06/10 FULL LIST
2009-12-10AP03SECRETARY APPOINTED MUSTAFA DERVISH
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN WARREN
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11CERTNMCOMPANY NAME CHANGED BENTLEY LEEK MORTGAGES LIMITED CERTIFICATE ISSUED ON 11/12/07
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-30225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW SECRETARY APPOINTED
2006-07-0788(2)RAD 06/06/06--------- £ SI 98@1=98 £ IC 2/100
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-06NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CGL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Proposal to Strike Off2013-02-12
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against CGL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGL ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 CGL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CGL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGL ESTATES LIMITED
Trademarks
We have not found any records of CGL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGL ESTATES 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 CGL ESTATES 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 CGL ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITEDEvent Date2014-02-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyBENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITEDEvent Date2013-02-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyBENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGL ESTATES 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 CGL ESTATES 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.