CEG PROPERTIES LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CEG PROPERTIES LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
CEG PROPERTIES LIMITED was incorporated 35 years ago on 03/03/1989 and has the registered number: 02354796. The accounts status is SMALL and accounts are next due on 31/05/2024.

CEG PROPERTIES LIMITED - CAMBRIDGE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SUITES 6-7 THE TURVILL BUILDING OLD SWISS
CAMBRIDGE
CB1 7BX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CAMBRIDGE EDUCATION GROUP LIMITED (until 10/10/2007)

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FENG ZHOU Mar 1988 Chinese Director 2024-01-10 CURRENT
MR HONGRU ZHOU Aug 1985 Chinese Director 2024-01-10 CURRENT
CHRISTOPHER ALAN JAMES STACEY Jun 1986 British Director 2019-06-11 CURRENT
MR RUOLEI NIU Jul 1982 Chinese Director 2023-04-04 CURRENT
PETER ANDREW STOTT Nov 1942 British Director 1996-12-18 UNTIL 2007-02-22 RESIGNED
MR PHILIP LESLIE SYMES Sep 1962 British Director 2018-04-09 UNTIL 2019-07-05 RESIGNED
ROGER WILLIAM UMNEY Jun 1938 British Director 1995-04-05 UNTIL 2005-05-12 RESIGNED
GORDON FREDERICK STANGER English Director 1995-04-05 UNTIL 2005-05-12 RESIGNED
MR HARSHITKUMAR VIRYASHCHANDRA SHAH Jan 1972 British Director 2014-10-22 UNTIL 2018-01-29 RESIGNED
JENNIFER NATALIE KYNDON PHILLIPS May 1977 British Director 2013-12-18 UNTIL 2014-10-31 RESIGNED
DAVID INCESU NEWTON Dec 1970 British Director 2019-03-21 UNTIL 2020-03-31 RESIGNED
DANIEL KONRAD MYTNIK May 1971 Swedish Director 2007-02-22 UNTIL 2007-03-16 RESIGNED
MARK STANTON Feb 1963 British Director 2007-03-16 UNTIL 2016-06-17 RESIGNED
MARK STANTON Feb 1963 British Secretary 2007-04-19 UNTIL 2016-06-17 RESIGNED
GLYNNE STANFIELD Apr 1961 British Secretary 1998-09-18 UNTIL 2004-10-28 RESIGNED
MR. NICHOLAS PHILIP DUNSTAN GOLDING Nov 1962 British Secretary RESIGNED
RICHARD ANTHONY WOOLF Apr 1943 British Director 1995-04-05 UNTIL 2007-02-22 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2004-10-31 UNTIL 2007-02-22 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2007-02-22 UNTIL 2007-04-19 RESIGNED
MS DONG MEI LI Oct 1968 Chinese Director 2020-09-01 UNTIL 2023-04-04 RESIGNED
ALLAN DAVID BARNES Jan 1958 British Director 2001-07-02 UNTIL 2006-04-20 RESIGNED
MR FERGUS STUART BROWNLEE Sep 1955 British Director 2007-03-16 UNTIL 2016-06-20 RESIGNED
MILES MARIUS CRESSWELL TURNER Aug 1962 British Director 2007-02-22 UNTIL 2007-03-16 RESIGNED
MR MOHAMED SHERIF AHMED EL-MAHROUKI Jun 1948 British Director 2001-10-02 UNTIL 2008-07-29 RESIGNED
ANN MARGOT FLORENCE Jun 1953 British Director RESIGNED
MR. NICHOLAS PHILIP DUNSTAN GOLDING Nov 1962 British Director RESIGNED
MR ANDREW PETER HAWKINS Jun 1958 British Director 2007-02-22 UNTIL 2007-03-16 RESIGNED
MR JUNLI HE Aug 1974 American Director 2020-09-01 UNTIL 2023-04-04 RESIGNED
ELIZABETH RUTH ARMSTRONG Sep 1956 British Director RESIGNED
MICHAEL IOAKIMIDES Feb 1965 British Director 2016-06-16 UNTIL 2019-07-05 RESIGNED
CHARLES ELLIOTT MARR Jan 1958 British Director 2005-05-12 UNTIL 2007-02-22 RESIGNED
DR ROBERT MICHAEL WILLIAMSON Feb 1945 British Director 1995-04-05 UNTIL 2007-02-22 RESIGNED
DR JANE RATA WILLIAMSON Oct 1944 British Director 1995-04-05 UNTIL 2007-02-22 RESIGNED
BRENDAN GRANT WEBB May 1969 British Director 2017-01-17 UNTIL 2019-07-05 RESIGNED
MR STEPHEN BURFORD WARSHAW Sep 1948 British Director 2007-02-22 UNTIL 2007-03-16 RESIGNED
MR STUART LAIRD LOTHIAN Apr 1949 British Director 1996-03-20 UNTIL 2006-04-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cats Colleges Holdings Limited 2019-03-31 Cambridge   Cambridgeshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cambridge Education Group Limited 2016-04-06 - 2019-03-31 Cambridge   Cambridgshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED CAMBRIDGE ENGLAND Active FULL 85320 - Technical and vocational secondary education
EMBASSY EDUCATIONAL SERVICES (UK) LIMITED CAMBRIDGE ENGLAND Active FULL 85590 - Other education n.e.c.
STUDY GROUP LIMITED BRIGHTON ENGLAND Active GROUP 85310 - General secondary education
CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
STAFFORD HOUSE STUDY HOLIDAYS LIMITED CAMBRIDGE ENGLAND Active SMALL 85320 - Technical and vocational secondary education
CAPITAL ONE HOMEOWNER LOANS LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
STUDY GROUP PROPERTIES LIMITED BRIGHTON Dissolved... DORMANT 99999 - Dormant Company
CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
CAMBRIDGE ARTS & SCIENCES LIMITED CAMBRIDGE ENGLAND Active FULL 85310 - General secondary education
CAPITAL ONE CONTRACTS LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
STUDY HOLIDAYS LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ENGLISH IN ACTION LIMITED CANTERBURY Active SMALL 85590 - Other education n.e.c.
CAPITAL ONE HOLDINGS LIMITED NOTTINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
CAPITAL ONE (EUROPE) PLC NOTTINGHAM Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CAPITAL ONE INVESTMENTS LIMITED NOTTINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
BELLERBYS UK LIMITED BRIGHTON ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
CAMBRIDGE EDUCATION GROUP LIMITED CAMBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EIA PARTNERSHIP LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CEG INTERNATIONAL LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED CAMBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
CEG COLLEGES LIMITED CAMBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WORTHGATE SCHOOL LIMITED CAMBRIDGE ENGLAND Active FULL 85310 - General secondary education
CATS RETAIL LIMITED CAMBRIDGE ENGLAND Active DORMANT 85310 - General secondary education
GUILDHOUSE SCHOOL LIMITED CAMBRIDGE ENGLAND Active FULL 85310 - General secondary education
BOURNEMOUTH COLLEGIATE SCHOOL LIMITED CAMBRIDGE ENGLAND Active FULL 85590 - Other education n.e.c.
BRIGHT SCHOLAR (BCS) PROPERTY LIMITED CAMBRIDGE ENGLAND Active SMALL 85590 - Other education n.e.c.
CGS ADMINISTRATIVE SERVICES LIMITED CAMBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
THE PERFECT CLEAN (GUY ROBINSON) LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 81299 - Other cleaning services