CHARLIE DEVELOPMENTS LTD
DERBY

Hellopages » Derbyshire » Derby » DE22 1DZ

Company number 06107716
Status Active
Incorporation Date 15 February 2007
Company Type Private Limited Company
Address 12 DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE22 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 7 . The most likely internet sites of CHARLIE DEVELOPMENTS LTD are www.charliedevelopments.co.uk, and www.charlie-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Duffield Rail Station is 3.1 miles; to Peartree Rail Station is 3.2 miles; to Willington Rail Station is 7.2 miles; to Langley Mill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlie Developments Ltd is a Private Limited Company. The company registration number is 06107716. Charlie Developments Ltd has been working since 15 February 2007. The present status of the company is Active. The registered address of Charlie Developments Ltd is 12 Darley Abbey Mills Darley Abbey Derby De22 1dz. . REID, Julie is a Secretary of the company. REID, Andrew is a Director of the company. REID, Brian Arthur is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director REID, Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REID, Julie
Appointed Date: 16 February 2007

Director
REID, Andrew
Appointed Date: 30 June 2008
64 years old

Director
REID, Brian Arthur
Appointed Date: 05 June 2007
87 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 February 2007
Appointed Date: 15 February 2007

Director
REID, Andrew
Resigned: 05 June 2007
Appointed Date: 16 February 2007
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 February 2007
Appointed Date: 15 February 2007

Persons With Significant Control

Mr Brian Arthur Reid
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Reid
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

CHARLIE DEVELOPMENTS LTD Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 7

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 7

...
... and 41 more events
24 Mar 2007
New secretary appointed
24 Mar 2007
New director appointed
16 Feb 2007
Secretary resigned
16 Feb 2007
Director resigned
15 Feb 2007
Incorporation

CHARLIE DEVELOPMENTS LTD Charges

4 August 2014
Charge code 0610 7716 0008
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all interest in the barn &…
7 March 2013
Legal charge
Delivered: 26 March 2013
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: The barn seven oakes farm idridgehay derbyshire t/n…
22 February 2013
Debenture
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ardsley bungalow hollington derbyshire t/no.DY462784: by…
14 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of 28 st johns road ilkeston t/no…
14 October 2011
Charge legal charge
Delivered: 15 October 2011
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: Ardsley bungalow homegate lane hollington ashbourne…
18 July 2008
Legal charge
Delivered: 19 July 2008
Status: Satisfied on 29 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at cliff ash farm idridgehay derbyshire…
25 July 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the N.E. side of brackendale lane bradbourne. By…