Company number 03615529
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address BEECHES LODGE, BUTCHERFIELD LANE, HARTFIELD, EAST SUSSEX, TN7 4LB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
GBP 100
. The most likely internet sites of CHARLESWOOD DEVELOPMENTS LIMITED are www.charleswooddevelopments.co.uk, and www.charleswood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Charleswood Developments Limited is a Private Limited Company.
The company registration number is 03615529. Charleswood Developments Limited has been working since 14 August 1998.
The present status of the company is Active. The registered address of Charleswood Developments Limited is Beeches Lodge Butcherfield Lane Hartfield East Sussex Tn7 4lb. The company`s financial liabilities are £5.17k. It is £0k against last year. And the total assets are £5.3k, which is £-2.5k against last year. MIDDLETON, Karen Amber is a Secretary of the company. MIDDLETON, Steven Charles is a Director of the company. The company operates in "Other construction installation".
charleswood developments Key Finiance
LIABILITIES
£5.17k
CASH
n/a
TOTAL ASSETS
£5.3k
-33%
All Financial Figures
Current Directors
CHARLESWOOD DEVELOPMENTS LIMITED Events
31 Jul 2016
Confirmation statement made on 19 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
11 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
...
... and 41 more events
28 Jan 2000
Return made up to 14/08/99; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
27 Jan 1999
Particulars of mortgage/charge
18 Nov 1998
Particulars of mortgage/charge
07 Sep 1998
Registered office changed on 07/09/98 from: 2 vestry cottage old otford road otford kent TN14 5EZ
14 Aug 1998
Incorporation
18 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 65 fairfield avenue horley.
20 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied
on 5 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 65 fairfield avenue horley.
16 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied
on 29 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied
on 29 November 2006
Persons entitled: Midland Bank PLC
Description: 17A hawden close hildenborough kent. With the benefit of…