CHARLES STREET BUILDINGS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CHARLES STREET BUILDINGS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01031366

Incorporation date

17/11/1971

Size

Full

Contacts

Registered address

Registered address

1 Westmoreland Avenue, Thurmaston, Leicester LE4 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1980)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Solvency Statement dated 05/09/25
dot icon05/09/2025
Statement by Directors
dot icon05/09/2025
Statement of capital on 2025-09-05
dot icon07/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon15/05/2025
Full accounts made up to 2024-11-30
dot icon03/10/2024
Cessation of Charles Street Buildings (Leicester) Limited as a person with significant control on 2024-09-19
dot icon03/10/2024
Notification of Davenport Developments (Leicester) Limited as a person with significant control on 2024-09-19
dot icon26/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon18/04/2024
Full accounts made up to 2023-11-30
dot icon02/06/2023
Cessation of Winifred Mary Linnett as a person with significant control on 2023-04-28
dot icon02/06/2023
Cessation of Mary Agnes Middleton as a person with significant control on 2023-04-28
dot icon02/06/2023
Cessation of Hugh Patrick Murphy as a person with significant control on 2023-04-28
dot icon02/06/2023
Cessation of Joseph John Murphy as a person with significant control on 2023-04-28
dot icon02/06/2023
Cessation of Margaret Ann Murphy as a person with significant control on 2023-04-28
dot icon02/06/2023
Cessation of Patrick Hugh Murphy as a person with significant control on 2023-04-28
dot icon02/06/2023
Cessation of Robert Henry Smith as a person with significant control on 2023-04-28
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon26/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon31/03/2023
Full accounts made up to 2022-11-30
dot icon09/06/2022
Satisfaction of charge 1 in full
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon05/04/2022
Full accounts made up to 2021-11-30
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/04/2021
Full accounts made up to 2020-11-30
dot icon10/06/2020
Full accounts made up to 2019-11-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon07/01/2020
Auditor's resignation
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/03/2019
Full accounts made up to 2018-11-30
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/03/2018
Full accounts made up to 2017-11-30
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/04/2017
Full accounts made up to 2016-11-30
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/04/2016
Full accounts made up to 2015-11-30
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-11-30
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-11-30
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-11-30
dot icon05/03/2013
Registered office address changed from 856 Melton Rd Thurmaston Leicester LE4 8BT on 2013-03-05
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon21/05/2012
Director's details changed for Miss Mary Agnes Murphy on 2011-08-12
dot icon01/05/2012
Full accounts made up to 2011-11-30
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon06/04/2011
Appointment of Miss Mary Agnes Murphy as a director
dot icon28/03/2011
Full accounts made up to 2010-11-30
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Patrick Hugh Murphy on 2010-04-30
dot icon26/05/2010
Director's details changed for Margaret Ann Murphy on 2010-04-30
dot icon26/05/2010
Director's details changed for Mr Joseph John Murphy on 2010-04-30
dot icon26/05/2010
Director's details changed for Hugh Patrick Murphy on 2010-04-30
dot icon26/05/2010
Director's details changed for Winifred Mary Linnett on 2010-04-30
dot icon26/05/2010
Secretary's details changed for Mr Robert Henry Smith on 2010-04-30
dot icon16/04/2010
Full accounts made up to 2009-11-30
dot icon16/10/2009
Director's details changed for Joseph John Murphy on 2009-08-25
dot icon14/05/2009
Full accounts made up to 2008-11-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon18/03/2009
Director appointed joseph john murphy
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-11-30
dot icon23/11/2007
Resolutions
dot icon29/05/2007
Return made up to 30/04/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-11-30
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon11/07/2006
Full accounts made up to 2005-11-30
dot icon07/06/2006
Return made up to 30/04/06; full list of members
dot icon24/11/2005
Director resigned
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-11-30
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-11-30
dot icon15/06/2003
Full accounts made up to 2002-11-30
dot icon21/05/2003
Return made up to 30/04/03; full list of members
dot icon17/09/2002
Full accounts made up to 2001-11-30
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-11-30
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon01/09/2000
Full accounts made up to 1999-11-30
dot icon05/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Return made up to 30/04/00; full list of members
dot icon31/08/1999
Full accounts made up to 1998-11-30
dot icon01/06/1999
Return made up to 30/04/99; no change of members
dot icon01/09/1998
Full accounts made up to 1997-11-30
dot icon30/05/1998
Return made up to 30/04/98; full list of members
dot icon22/08/1997
Full accounts made up to 1996-11-30
dot icon30/05/1997
Return made up to 30/04/97; no change of members
dot icon09/09/1996
Full accounts made up to 1995-11-30
dot icon04/06/1996
Return made up to 30/04/96; no change of members
dot icon29/04/1996
Director resigned
dot icon08/12/1995
Director's particulars changed
dot icon01/09/1995
Full accounts made up to 1994-11-30
dot icon30/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1993-11-30
dot icon09/06/1994
Director's particulars changed
dot icon12/05/1994
Return made up to 30/04/94; no change of members
dot icon18/04/1994
Director's particulars changed
dot icon01/06/1993
Return made up to 30/04/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-11-30
dot icon17/11/1992
Secretary's particulars changed
dot icon03/06/1992
Full accounts made up to 1991-11-30
dot icon13/05/1992
Return made up to 30/04/92; full list of members
dot icon15/10/1991
Return made up to 12/10/91; full list of members
dot icon08/10/1991
Director resigned
dot icon04/10/1991
New director appointed
dot icon01/10/1991
Full accounts made up to 1990-11-30
dot icon24/10/1990
Return made up to 12/10/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-11-30
dot icon28/07/1989
Full accounts made up to 1988-11-30
dot icon28/07/1989
Return made up to 14/07/89; full list of members
dot icon07/07/1988
Full accounts made up to 1987-11-30
dot icon07/07/1988
Return made up to 17/06/88; full list of members
dot icon21/07/1987
Full accounts made up to 1986-11-30
dot icon21/07/1987
Return made up to 11/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Full accounts made up to 1985-11-30
dot icon04/06/1986
Return made up to 28/05/86; full list of members
dot icon24/07/1985
Accounts made up to 1984-11-30
dot icon13/07/1984
Accounts made up to 1983-11-30
dot icon03/10/1983
Accounts made up to 1982-11-30
dot icon02/10/1982
Accounts made up to 1981-11-30
dot icon09/10/1981
Accounts made up to 1980-11-30
dot icon14/10/1980
Accounts made up to 1979-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Margaret Ann
Director
19/10/2006 - Present
47
Murphy, Patrick Hugh
Director
19/10/2006 - Present
47
Murphy, Joseph John
Director
13/03/2009 - Present
58
Middleton, Mary Agnes
Director
25/03/2011 - Present
34

Persons with Significant Control

17
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES STREET BUILDINGS (U.K.) LIMITED

CHARLES STREET BUILDINGS (U.K.) LIMITED is an(a) Dissolved company incorporated on 17/11/1971 with the registered office located at 1 Westmoreland Avenue, Thurmaston, Leicester LE4 8PH. There are currently 4 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 STREET BUILDINGS (U.K.) LIMITED?

toggle

CHARLES STREET BUILDINGS (U.K.) LIMITED is currently Dissolved. It was registered on 17/11/1971 and dissolved on 27/01/2026.

Where is CHARLES STREET BUILDINGS (U.K.) LIMITED located?

toggle

CHARLES STREET BUILDINGS (U.K.) LIMITED is registered at 1 Westmoreland Avenue, Thurmaston, Leicester LE4 8PH.

What does CHARLES STREET BUILDINGS (U.K.) LIMITED do?

toggle

CHARLES STREET BUILDINGS (U.K.) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARLES STREET BUILDINGS (U.K.) LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.