CHARLES SAVILLE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES SAVILLE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07132634

Incorporation date

21/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

35/36 Rother Street, Cv37 6lp, Stratford-Upon-Avon, Warwickshire CV37 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Application to strike the company off the register
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Appointment of Mr Michael Anthony Cleary as a director on 2024-02-09
dot icon14/03/2024
Registered office address changed from 8 Church Green East Redditch B98 8BP England to 35/36 Rother Street CV37 6LP Stratford-upon-Avon Warwickshire CV37 6LP on 2024-03-14
dot icon14/03/2024
Notification of Sbk Lettings Ltd as a person with significant control on 2024-02-09
dot icon14/03/2024
Termination of appointment of Nicola Morris as a director on 2024-02-09
dot icon14/03/2024
Cessation of Nicola Morris as a person with significant control on 2024-02-09
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon27/06/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon12/02/2020
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH to 8 Church Green East Redditch B98 8BP on 2020-02-12
dot icon18/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon23/07/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/01/2018
Cessation of Sharon Summers as a person with significant control on 2017-07-31
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of Sharon Summers as a director on 2017-07-31
dot icon07/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon19/10/2016
Change of share class name or designation
dot icon28/07/2016
Appointment of Miss Sharon Summers as a director on 2016-07-01
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-25
dot icon06/02/2014
Change of share class name or designation
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon08/02/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon21/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
07/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.94K
-
0.00
-
-
2022
3
25.95K
-
0.00
-
-
2023
3
32.13K
-
0.00
-
-
2023
3
32.13K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

32.13K £Ascended23.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleary, Michael Anthony
Director
09/02/2024 - Present
44
Morris, Nicola
Director
21/01/2010 - 09/02/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHARLES SAVILLE ASSOCIATES LIMITED

CHARLES SAVILLE ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 21/01/2010 with the registered office located at 35/36 Rother Street, Cv37 6lp, Stratford-Upon-Avon, Warwickshire CV37 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES SAVILLE ASSOCIATES LIMITED?

toggle

CHARLES SAVILLE ASSOCIATES LIMITED is currently Dissolved. It was registered on 21/01/2010 and dissolved on 11/03/2025.

Where is CHARLES SAVILLE ASSOCIATES LIMITED located?

toggle

CHARLES SAVILLE ASSOCIATES LIMITED is registered at 35/36 Rother Street, Cv37 6lp, Stratford-Upon-Avon, Warwickshire CV37 6LP.

What does CHARLES SAVILLE ASSOCIATES LIMITED do?

toggle

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

How many employees does CHARLES SAVILLE ASSOCIATES LIMITED have?

toggle

CHARLES SAVILLE ASSOCIATES LIMITED had 3 employees in 2023.

What is the latest filing for CHARLES SAVILLE ASSOCIATES LIMITED?

toggle

The latest filing was on 14/01/2025: Voluntary strike-off action has been suspended.