CHARLES RIVER DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLES RIVER DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03944511

Incorporation date

10/03/2000

Size

Full

Contacts

Registered address

Registered address

20 Churchill Place, London, Canary Wharf E14 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/02/2026
Termination of appointment of Caroline O'shaughnessy as a director on 2025-12-23
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Appointment of Matthew Daly as a director on 2025-07-31
dot icon01/08/2025
Termination of appointment of Spiros Giannaros as a director on 2025-07-31
dot icon22/04/2025
Appointment of Mr Ewan Scott as a director on 2025-04-10
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Director's details changed for Mr Spiros Giannaros on 2023-05-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon17/01/2022
Appointment of Ms Caroline O’Shaughnessy as a director on 2022-01-14
dot icon17/01/2022
Termination of appointment of John Plansky as a director on 2022-01-14
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon06/10/2021
Director's details changed for Mr Spiros Giannaros on 2021-02-01
dot icon08/09/2021
Appointment of Mr Christopher Todd Russo as a director on 2021-09-01
dot icon01/09/2021
Termination of appointment of James Robert Lowry as a director on 2021-09-01
dot icon24/03/2021
Director's details changed for Mr James Robert Lowry on 2021-03-23
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/01/2021
Termination of appointment of Carrie Carlson as a secretary on 2020-12-10
dot icon18/11/2020
Termination of appointment of Lou Maiuri as a director on 2020-03-13
dot icon18/11/2020
Appointment of Mr Spiros Giannaros as a director on 2020-11-16
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/12/2019
Full accounts made up to 2018-12-31
dot icon21/10/2019
Appointment of Ms Carrie Carlson as a secretary on 2019-08-30
dot icon21/10/2019
Appointment of Mr James Robert Lowry as a director on 2019-03-04
dot icon21/10/2019
Termination of appointment of David Weber as a director on 2019-01-04
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon15/10/2018
Notification of Charles River International Holdings Ltd as a person with significant control on 2018-10-01
dot icon15/10/2018
Cessation of Peter Lambertus as a person with significant control on 2018-10-01
dot icon12/10/2018
Termination of appointment of Ann W Lambertus as a secretary on 2018-10-01
dot icon12/10/2018
Termination of appointment of Peter K Lambertus as a director on 2018-10-01
dot icon11/10/2018
Appointment of Mr. John Plansky as a director on 2018-10-01
dot icon11/10/2018
Appointment of Mr. Lou Maiuri as a director on 2018-10-01
dot icon11/10/2018
Appointment of Mr. David Weber as a director on 2018-10-01
dot icon11/10/2018
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 20 Churchill Place London Canary Wharf E14 5HJ on 2018-10-11
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Satisfaction of charge 2 in full
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon28/02/2014
Satisfaction of charge 1 in full
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Registered office address changed from Churchill House Chalvey Road East Slough Berkshire SL1 2LS on 2012-04-05
dot icon21/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for Peter K Lambertus on 2010-03-10
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 10/03/09; full list of members
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 10/03/08; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: 22 melton street london NW1 2BW
dot icon03/01/2008
Particulars of mortgage/charge
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 10/03/07; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 10/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 10/03/05; full list of members
dot icon18/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/03/2004
Return made up to 10/03/04; full list of members
dot icon19/01/2004
Particulars of mortgage/charge
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 10/03/03; full list of members
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 10/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 10/03/01; full list of members
dot icon31/10/2000
Ad 10/03/00--------- £ si [email protected]=999 £ ic 1/1000
dot icon03/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon10/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
314
Lea Yeat Limited
Nominee Director
09/03/2000 - 09/03/2000
276
O'shaughnessy, Caroline
Director
14/01/2022 - 23/12/2025
1
Mr James Robert Lowry
Director
03/03/2019 - 31/08/2021
6
Weber, David Alexander
Director
30/09/2018 - 03/01/2019
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES RIVER DEVELOPMENT LIMITED

CHARLES RIVER DEVELOPMENT LIMITED is an(a) Active company incorporated on 10/03/2000 with the registered office located at 20 Churchill Place, London, Canary Wharf E14 5HJ. There are currently 3 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 CHARLES RIVER DEVELOPMENT LIMITED?

toggle

CHARLES RIVER DEVELOPMENT LIMITED is currently Active. It was registered on 10/03/2000 .

Where is CHARLES RIVER DEVELOPMENT LIMITED located?

toggle

CHARLES RIVER DEVELOPMENT LIMITED is registered at 20 Churchill Place, London, Canary Wharf E14 5HJ.

What does CHARLES RIVER DEVELOPMENT LIMITED do?

toggle

CHARLES RIVER DEVELOPMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES RIVER DEVELOPMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with no updates.