CSBD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CSBD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06865361

Incorporation date

01/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire AL5 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon16/03/2026
Cessation of John Francis Ruane as a person with significant control on 2026-03-16
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Satisfaction of charge 068653610006 in full
dot icon15/04/2021
Satisfaction of charge 068653610007 in full
dot icon15/04/2021
Satisfaction of charge 068653610008 in full
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon09/04/2019
Registration of charge 068653610008, created on 2019-04-08
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Satisfaction of charge 4 in full
dot icon21/08/2017
Satisfaction of charge 3 in full
dot icon21/08/2017
Satisfaction of charge 068653610005 in full
dot icon18/08/2017
All of the property or undertaking has been released and no longer forms part of charge 068653610005
dot icon18/08/2017
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon18/08/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Registration of charge 068653610007, created on 2016-11-15
dot icon01/09/2016
Registration of charge 068653610006, created on 2016-08-26
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Victoria House Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL5 1PW to Victoria House Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL on 2015-04-08
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon30/05/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon10/05/2014
Registration of charge 068653610005
dot icon15/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon15/04/2014
Registered office address changed from Victoria House Southdown Road Harpenden Herts AL5 1PW U.K. on 2014-04-15
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon02/10/2013
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Director's details changed for Mr John Francis Ruane on 2011-12-01
dot icon05/12/2011
Director's details changed for Charles Stuart George Marriott on 2011-12-01
dot icon18/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon12/04/2010
Director's details changed for John Francis Ruane on 2010-03-31
dot icon12/04/2010
Termination of appointment of Joanna Marriott as a secretary
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2009
Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\
dot icon13/08/2009
Director appointed john francis ruane
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2009
Secretary appointed joanna marriott
dot icon06/05/2009
Director appointed charles stuart george marriott
dot icon28/04/2009
Appointment terminated director joanna saban
dot icon01/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
492.00
-
0.00
-
-
2022
2
71.72K
-
0.00
-
-
2023
0
4.54K
-
0.00
-
-
2023
0
4.54K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

4.54K £Descended-93.67 % *

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
Ruane, John Francis
Director
05/08/2009 - Present
2
Saban, Joanna
Director
01/04/2009 - 01/04/2009
1131
Marriott, Charles Stuart George
Director
01/04/2009 - Present
20
Marriott, Joanna
Secretary
01/04/2009 - 31/03/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSBD DEVELOPMENTS LIMITED

CSBD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/04/2009 with the registered office located at Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire AL5 1NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CSBD DEVELOPMENTS LIMITED?

toggle

CSBD DEVELOPMENTS LIMITED is currently Active. It was registered on 01/04/2009 .

Where is CSBD DEVELOPMENTS LIMITED located?

toggle

CSBD DEVELOPMENTS LIMITED is registered at Victoria House Marlborough Park, Southdown Road, Harpenden, Hertfordshire AL5 1NL.

What does CSBD DEVELOPMENTS LIMITED do?

toggle

CSBD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CSBD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.