CHARRISON DAVIS (HARLINGTON) LIMITED

Register to unlock more data on OkredoRegister

CHARRISON DAVIS (HARLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595586

Incorporation date

16/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

208 High Street, Harlington, Hayes UB3 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2008)
dot icon28/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon17/09/2025
Confirmation statement made on 2025-06-07 with updates
dot icon18/02/2025
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Director's details changed for Mr Brian Kenneth Bailey on 2023-12-08
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon08/09/2023
Confirmation statement made on 2023-06-07 with updates
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Change of details for Mr Brian Kenneth Bailey as a person with significant control on 2022-12-08
dot icon06/12/2022
Registered office address changed from 21 Sayes Court Addlestone Surrey KT15 1LZ England to 208 High Street Harlington Hayes UB3 5DS on 2022-12-06
dot icon30/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Director's details changed for Mr Brian Kenneth Bailey on 2021-06-07
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH England to 21 Sayes Court Addlestone Surrey KT15 1LZ on 2021-02-22
dot icon13/08/2020
Termination of appointment of Robert Charley Pearson as a secretary on 2020-04-01
dot icon13/08/2020
Confirmation statement made on 2020-06-13 with updates
dot icon06/07/2020
Change of details for Mr Brian Kenneth Bailey as a person with significant control on 2020-04-01
dot icon23/06/2020
Cessation of David Paul Miller as a person with significant control on 2020-04-01
dot icon12/06/2020
Termination of appointment of David Paul Miller as a director on 2020-04-01
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Notification of Brian Kenneth Bailey as a person with significant control on 2016-04-06
dot icon18/07/2018
Director's details changed for Mr Brian Kenneth Bailey on 2018-06-01
dot icon18/07/2018
Change of details for Mr David Paul Miller as a person with significant control on 2018-06-01
dot icon18/07/2018
Director's details changed for Mr David Paul Miller on 2018-06-01
dot icon18/07/2018
Director's details changed for Mr David Paul Miller on 2018-06-01
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon18/07/2018
Director's details changed for Mr Brian Kenneth Bailey on 2018-06-01
dot icon10/07/2018
Registered office address changed from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS to 23 Canford Drive Addlestone Surrey KT15 2HH on 2018-07-10
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Notification of David Paul Miller as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/02/2017
Statement of capital following an allotment of shares on 2015-09-30
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon08/07/2013
Appointment of Brian Bailey as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2010
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon02/07/2009
Return made up to 13/06/09; full list of members
dot icon28/08/2008
Director appointed david paul miller
dot icon28/08/2008
Secretary appointed robert charley pearson
dot icon19/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon16/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
321.00
-
0.00
-
-
2022
7
28.57K
-
0.00
-
-
2022
7
28.57K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

28.57K £Ascended8.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, David Paul
Director
01/07/2008 - 01/04/2020
10
Bailey, Brian Kenneth
Director
01/06/2013 - Present
13
FORM 10 DIRECTORS FD LTD
Corporate Director
16/05/2008 - 19/05/2008
-
Pearson, Robert Charley
Secretary
01/07/2008 - 01/04/2020
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARRISON DAVIS (HARLINGTON) LIMITED

CHARRISON DAVIS (HARLINGTON) LIMITED is an(a) Active company incorporated on 16/05/2008 with the registered office located at 208 High Street, Harlington, Hayes UB3 5DS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARRISON DAVIS (HARLINGTON) LIMITED?

toggle

CHARRISON DAVIS (HARLINGTON) LIMITED is currently Active. It was registered on 16/05/2008 .

Where is CHARRISON DAVIS (HARLINGTON) LIMITED located?

toggle

CHARRISON DAVIS (HARLINGTON) LIMITED is registered at 208 High Street, Harlington, Hayes UB3 5DS.

What does CHARRISON DAVIS (HARLINGTON) LIMITED do?

toggle

CHARRISON DAVIS (HARLINGTON) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHARRISON DAVIS (HARLINGTON) LIMITED have?

toggle

CHARRISON DAVIS (HARLINGTON) LIMITED had 7 employees in 2022.

What is the latest filing for CHARRISON DAVIS (HARLINGTON) LIMITED?

toggle

The latest filing was on 28/04/2026: Compulsory strike-off action has been discontinued.