Background WavePink WaveYellow Wave

C.S. BUILDING & DESIGN LIMITED (03346720)

C.S. BUILDING & DESIGN LIMITED (03346720) is an active UK company. incorporated on 7 April 1997. with registered office in Harpenden. The company operates in the Construction sector, engaged in unknown sic code (42990). C.S. BUILDING & DESIGN LIMITED has been registered for 28 years. Current directors include BOLLAND, Andrew James Ernest, MARRIOTT, Charles Stuart George, PAYNE, Keith Robert.

Company Number
03346720
Status
active
Type
ltd
Incorporated
7 April 1997
Age
28 years
Address
Victoria House Marlborough Park, Harpenden, AL5 1NL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BOLLAND, Andrew James Ernest, MARRIOTT, Charles Stuart George, PAYNE, Keith Robert
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.S. BUILDING & DESIGN LIMITED

C.S. BUILDING & DESIGN LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). C.S. BUILDING & DESIGN LIMITED was registered 28 years ago.(SIC: 42990)

Status

active

Active since 28 years ago

Company No

03346720

LTD Company

Age

28 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Victoria House Marlborough Park Southdown Road Harpenden, AL5 1NL,

Previous Addresses

Victoria House, Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1PW
From: 7 April 1997To: 30 May 2024
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Loan Secured
Mar 19
Loan Cleared
Apr 19
New Owner
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Sept 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARRIOTT, Joanna

Active
Marlborough Park, HarpendenAL5 1NL
Secretary
Appointed 22 Mar 2007

BOLLAND, Andrew James Ernest

Active
Marlborough Park, HarpendenAL5 1NL
Born April 1975
Director
Appointed 23 Sept 2009

MARRIOTT, Charles Stuart George

Active
Marlborough Park, HarpendenAL5 1NL
Born November 1962
Director
Appointed 09 Apr 1997

PAYNE, Keith Robert

Active
Marlborough Park, HarpendenAL5 1NL
Born November 1965
Director
Appointed 18 Sept 2023

MARRIOTT, Charles Stuart George

Resigned
2 Noke Side, St AlbansAL2 3EF
Secretary
Appointed 31 Jan 2006
Resigned 22 Mar 2007

MARRIOTT, Joanna

Resigned
30 Cunningham Hill Road, St. AlbansAL1 5BY
Secretary
Appointed 09 Apr 1997
Resigned 31 Jan 2006

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 07 Apr 1997
Resigned 09 Apr 1997

CORR, Brendan

Resigned
31 Hasluck Gardens, BarnetEN5 1HS
Born August 1954
Director
Appointed 05 Nov 2001
Resigned 22 Mar 2007

PETERS, Andrew

Resigned
3 Old Harpenden Road, St AlbansAL3 6AX
Born April 1961
Director
Appointed 05 Nov 2001
Resigned 19 Jan 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 07 Apr 1997
Resigned 09 Apr 1997

Persons with significant control

3

1 Active
2 Ceased
Marlborough Park, HarpendenAL5 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mrs Joanna Marriott

Ceased
Victoria House, Marlborough Park, HarpendenAL5 1PW
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
Ceased 30 Sept 2022

Mr Charles Stuart George Marriott

Ceased
Victoria House, Marlborough Park, HarpendenAL5 1PW
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
88(2)R88(2)R
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Incorporation Company
7 April 1997
NEWINCIncorporation