CHARLBURY BUILDERS LIMITED

Register to unlock more data on OkredoRegister

CHARLBURY BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107849

Incorporation date

28/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Queen Elizabeth Street, London SE1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon24/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon11/07/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon22/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon26/03/2024
Change of details for Mr Michael James Cox as a person with significant control on 2024-03-26
dot icon26/03/2024
Secretary's details changed for Mrs Pauline Maria Cox on 2024-03-26
dot icon26/03/2024
Change of details for Mrs Pauline Maria Cox as a person with significant control on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Michael James Cox on 2024-03-26
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon19/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon10/05/2016
Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 2016-05-10
dot icon02/02/2016
Satisfaction of charge 1 in full
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 28/09/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/11/2007
Return made up to 28/09/07; full list of members
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
New secretary appointed
dot icon20/11/2006
Accounts for a small company made up to 2006-03-31
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 28/09/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon22/10/2004
Director resigned
dot icon06/10/2004
Return made up to 28/09/04; full list of members
dot icon17/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 28/09/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 28/09/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-03-31
dot icon27/10/2001
Return made up to 28/09/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-03-31
dot icon01/11/2000
Return made up to 28/09/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
Return made up to 28/09/99; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1998-03-31
dot icon15/10/1998
Return made up to 28/09/98; no change of members
dot icon03/03/1998
Accounting reference date extended from 01/03/98 to 31/03/98
dot icon24/02/1998
Accounts for a small company made up to 1997-03-01
dot icon04/01/1998
Return made up to 28/09/97; no change of members
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon13/10/1996
Return made up to 28/09/96; full list of members
dot icon11/04/1996
Particulars of mortgage/charge
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
Registered office changed on 08/11/95 from: scorpio house 102 sydney street chelsea, london. SW3 6NJ.
dot icon08/11/1995
Accounting reference date notified as 01/03
dot icon28/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.42K
-
0.00
116.00
-
2022
0
19.27K
-
0.00
11.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Michael James
Director
31/03/2007 - Present
89
Parsons, Kevin Thomas
Director
01/11/1996 - 19/02/1997
-
Cox, Pauline Maria
Secretary
25/04/2007 - Present
4
Colgan, Barry
Director
21/10/1995 - 31/08/2004
-
Colgan, Davis
Director
02/07/2004 - 31/03/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLBURY BUILDERS LIMITED

CHARLBURY BUILDERS LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at 19 Queen Elizabeth Street, London SE1 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLBURY BUILDERS LIMITED?

toggle

CHARLBURY BUILDERS LIMITED is currently Active. It was registered on 28/09/1995 .

Where is CHARLBURY BUILDERS LIMITED located?

toggle

CHARLBURY BUILDERS LIMITED is registered at 19 Queen Elizabeth Street, London SE1 2LP.

What does CHARLBURY BUILDERS LIMITED do?

toggle

CHARLBURY BUILDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLBURY BUILDERS LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.