CHARLIE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CHARLIE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06107716

Incorporation date

15/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Snug, Cliffash Farm Cliffash Lane,, Idridgehay, Belper DE56 2SECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon23/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2025
Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ to The Snug, Cliffash Farm Cliffash Lane, Idridgehay Belper DE56 2SE on 2025-09-12
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/06/2023
Registration of charge 061077160012, created on 2023-05-26
dot icon16/02/2023
Cessation of Brian Arthur Reid as a person with significant control on 2023-01-13
dot icon16/02/2023
Change of details for Mr Andrew Reid as a person with significant control on 2023-01-13
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/01/2023
Termination of appointment of Brian Arthur Reid as a director on 2023-01-13
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon04/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/02/2021
Registration of charge 061077160011, created on 2021-02-17
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Registration of charge 061077160010, created on 2017-11-02
dot icon18/10/2017
Registration of charge 061077160009, created on 2017-10-17
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Registration of charge 061077160008, created on 2014-08-04
dot icon06/06/2014
Satisfaction of charge 7 in full
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon15/01/2014
Amended accounts made up to 2013-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon25/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon25/02/2013
Director's details changed for Brian Arthur Reid on 2013-02-25
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Andrew Reid on 2009-10-02
dot icon11/03/2010
Secretary's details changed for Julie Reid on 2009-10-02
dot icon11/03/2010
Director's details changed for Brian Arthur Reid on 2010-02-14
dot icon11/03/2010
Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 2010-03-11
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 15/02/09; full list of members
dot icon17/04/2009
Director's change of particulars / brian reid / 17/02/2009
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 15/02/08; full list of members
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2008
Director appointed mr andrew reid
dot icon08/08/2007
Particulars of mortgage/charge
dot icon07/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Secretary's particulars changed
dot icon28/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon24/03/2007
Ad 16/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
New director appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon15/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon+14.75 % *

* during past year

Cash in Bank

£8,262.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.93K
-
0.00
17.89K
-
2022
3
111.38K
-
0.00
7.20K
-
2023
1
11.50K
-
0.00
8.26K
-
2023
1
11.50K
-
0.00
8.26K
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

11.50K £Descended-89.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.26K £Ascended14.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Reid
Director
30/06/2008 - Present
-
Mr Andrew Reid
Director
16/02/2007 - 05/06/2007
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/02/2007 - 16/02/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/02/2007 - 16/02/2007
41295
Mr Brian Arthur Reid
Director
05/06/2007 - 13/01/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLIE DEVELOPMENTS LTD

CHARLIE DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 15/02/2007 with the registered office located at The Snug, Cliffash Farm Cliffash Lane,, Idridgehay, Belper DE56 2SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLIE DEVELOPMENTS LTD?

toggle

CHARLIE DEVELOPMENTS LTD is currently Dissolved. It was registered on 15/02/2007 and dissolved on 23/09/2025.

Where is CHARLIE DEVELOPMENTS LTD located?

toggle

CHARLIE DEVELOPMENTS LTD is registered at The Snug, Cliffash Farm Cliffash Lane,, Idridgehay, Belper DE56 2SE.

What does CHARLIE DEVELOPMENTS LTD do?

toggle

CHARLIE DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARLIE DEVELOPMENTS LTD have?

toggle

CHARLIE DEVELOPMENTS LTD had 1 employees in 2023.

What is the latest filing for CHARLIE DEVELOPMENTS LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via compulsory strike-off.