Background WavePink WaveYellow Wave

CHARLBURY BUILDERS LIMITED (03107849)

CHARLBURY BUILDERS LIMITED (03107849) is an active UK company. incorporated on 28 September 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARLBURY BUILDERS LIMITED has been registered for 30 years. Current directors include COX, Michael James.

Company Number
03107849
Status
active
Type
ltd
Incorporated
28 September 1995
Age
30 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Michael James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLBURY BUILDERS LIMITED

CHARLBURY BUILDERS LIMITED is an active company incorporated on 28 September 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARLBURY BUILDERS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03107849

LTD Company

Age

30 Years

Incorporated 28 September 1995

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Mill House 8 Mill Street London SE1 2BA
From: 28 September 1995To: 10 May 2016
Timeline

2 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Sept 95
Loan Cleared
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COX, Pauline Maria

Active
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 25 Apr 2007

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 31 Mar 2007

RYAN, Patrick

Resigned
Ardfallen, DalkeyIRISH
Secretary
Appointed 21 Oct 1995
Resigned 25 Apr 2007

SCF SECRETARIES LIMITED LIABILITY COMPANY

Resigned
American National Bank Building, Cheyenne82001
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 21 Oct 1995

COLGAN, Barry

Resigned
41 Maidcroft Road, OxfordOX4 3EN
Born June 1972
Director
Appointed 21 Oct 1995
Resigned 31 Aug 2004

COLGAN, Davis

Resigned
Flat 12 Little London Court, LondonSE1 1DH
Born November 1980
Director
Appointed 02 Jul 2004
Resigned 31 Mar 2007

KEOGH, Desmond John

Resigned
60 Queen Elizabeth Street, LondonSE1 2PZ
Born April 1956
Director
Appointed 01 Nov 1996
Resigned 19 Feb 1997

PARSONS, Kevin Thomas

Resigned
60 Queen Elizabeth Street, LondonSE1 2PZ
Born January 1957
Director
Appointed 01 Nov 1996
Resigned 19 Feb 1997

S C F (UK) LIMITED

Resigned
90-100 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 28 Sept 1995
Resigned 21 Oct 1995

Persons with significant control

2

Mr Michael James Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pauline Maria Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 July 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
31 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
224224
Incorporation Company
28 September 1995
NEWINCIncorporation