CHARLEW DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARLEW DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07017830

Incorporation date

14/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Mannings Heath Road, Poole, Dorset BH12 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon20/02/2024
Order of court to wind up
dot icon24/11/2023
Satisfaction of charge 070178300001 in full
dot icon14/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon11/07/2023
Satisfaction of charge 070178300009 in full
dot icon11/07/2023
Satisfaction of charge 070178300008 in full
dot icon11/07/2023
Satisfaction of charge 070178300007 in full
dot icon04/07/2023
Termination of appointment of Thomas Slaughter as a director on 2023-06-30
dot icon28/11/2022
Director's details changed for Mr Colin White on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon03/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon13/09/2022
Registration of charge 070178300009, created on 2022-09-08
dot icon11/07/2022
Registration of charge 070178300008, created on 2022-07-06
dot icon28/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/01/2022
Registration of charge 070178300007, created on 2022-01-14
dot icon12/01/2022
Satisfaction of charge 070178300006 in full
dot icon20/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon12/10/2021
Registration of charge 070178300006, created on 2021-10-11
dot icon15/09/2021
Satisfaction of charge 070178300002 in full
dot icon23/07/2021
Registration of charge 070178300005, created on 2021-07-12
dot icon13/07/2021
Appointment of Mr Thomas Slaughter as a director on 2021-07-01
dot icon26/11/2020
Change of details for Mr Colin White as a person with significant control on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr Colin White on 2020-11-26
dot icon26/11/2020
Registered office address changed from 16 Royster Close Poole Dorset BH17 9LQ to 8 Mannings Heath Road Poole Dorset BH12 4NQ on 2020-11-26
dot icon05/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon20/04/2020
Satisfaction of charge 070178300004 in full
dot icon12/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/02/2020
Change of details for Mr Colin White as a person with significant control on 2020-01-07
dot icon07/02/2020
Change of details for Mr Colin White as a person with significant control on 2020-01-07
dot icon06/02/2020
Cessation of Kathryn Ann White as a person with significant control on 2020-01-07
dot icon06/02/2020
Cessation of Colin White as a person with significant control on 2020-02-06
dot icon20/01/2020
Termination of appointment of Kathryn Ann White as a secretary on 2020-01-07
dot icon20/01/2020
Termination of appointment of Kathryn Ann White as a director on 2020-01-07
dot icon17/01/2020
Cessation of Kathryn Ann White as a person with significant control on 2020-01-07
dot icon19/09/2019
Registration of charge 070178300004, created on 2019-09-19
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon10/09/2019
Satisfaction of charge 070178300003 in full
dot icon05/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/12/2018
Registration of charge 070178300003, created on 2018-12-03
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon12/03/2018
Registration of charge 070178300002, created on 2018-03-09
dot icon13/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon21/09/2017
Notification of Kathryn White as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Colin White as a person with significant control on 2016-04-06
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/10/2016
Registration of charge 070178300001, created on 2016-10-31
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/10/2014
Appointment of Mrs Kathryn Ann White as a director on 2014-10-23
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/01/2013
Previous accounting period extended from 2012-05-31 to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon14/09/2012
Director's details changed for Mr Colin White on 2012-09-14
dot icon01/06/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/06/2012
Current accounting period shortened from 2011-09-30 to 2011-05-31
dot icon14/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon08/08/2011
Appointment of Mrs Kathryn Ann White as a secretary
dot icon08/08/2011
Appointment of Mr Colin White as a director
dot icon08/08/2011
Termination of appointment of Lewis White as a director
dot icon08/08/2011
Termination of appointment of Charlotte White as a director
dot icon08/08/2011
Termination of appointment of Charlotte White as a secretary
dot icon12/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon03/11/2010
Director's details changed for Miss Charlotte Jayne White on 2010-09-01
dot icon03/11/2010
Registered office address changed from 38 Totmel Road Poole BH17 8BX United Kingdom on 2010-11-03
dot icon03/11/2010
Director's details changed for Mr Lewis James White on 2010-09-01
dot icon03/11/2010
Secretary's details changed for Miss Charlotte Jayne White on 2010-09-01
dot icon14/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£101,170.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
28/11/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
135.86K
-
0.00
-
-
2022
12
92.37K
-
0.00
101.17K
-
2022
12
92.37K
-
0.00
101.17K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

92.37K £Descended-32.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.17K £Ascended- *

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
White, Colin
Director
30/06/2011 - Present
14
Slaughter, Thomas
Director
01/07/2021 - 30/06/2023
14

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CHARLEW DEVELOPMENTS LIMITED

CHARLEW DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 14/09/2009 with the registered office located at 8 Mannings Heath Road, Poole, Dorset BH12 4NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLEW DEVELOPMENTS LIMITED?

toggle

CHARLEW DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 14/09/2009 .

Where is CHARLEW DEVELOPMENTS LIMITED located?

toggle

CHARLEW DEVELOPMENTS LIMITED is registered at 8 Mannings Heath Road, Poole, Dorset BH12 4NQ.

What does CHARLEW DEVELOPMENTS LIMITED do?

toggle

CHARLEW DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHARLEW DEVELOPMENTS LIMITED have?

toggle

CHARLEW DEVELOPMENTS LIMITED had 12 employees in 2022.

What is the latest filing for CHARLEW DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/02/2024: Order of court to wind up.