Background WavePink WaveYellow Wave

CSBD DEVELOPMENTS LIMITED (06865361)

CSBD DEVELOPMENTS LIMITED (06865361) is an active UK company. incorporated on 1 April 2009. with registered office in Harpenden. The company operates in the Construction sector, engaged in development of building projects. CSBD DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include MARRIOTT, Charles Stuart George, RUANE, John Francis.

Company Number
06865361
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
Victoria House Marlborough Park, Harpenden, AL5 1NL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARRIOTT, Charles Stuart George, RUANE, John Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSBD DEVELOPMENTS LIMITED

CSBD DEVELOPMENTS LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in development of building projects. CSBD DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06865361

LTD Company

Age

16 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

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

Previous Addresses

Victoria House Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL5 1PW
From: 15 April 2014To: 8 April 2015
Victoria House Southdown Road Harpenden Herts AL5 1PW U.K.
From: 1 April 2009To: 15 April 2014
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
May 14
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Apr 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARRIOTT, Charles Stuart George

Active
Marlborough Park, HarpendenAL5 1NL
Born November 1962
Director
Appointed 01 Apr 2009

RUANE, John Francis

Active
Marlborough Park, HarpendenAL5 1NL
Born November 1964
Director
Appointed 05 Aug 2009

MARRIOTT, Joanna

Resigned
Hudnall Lane, Little GaddesdenHP4 1QE
Secretary
Appointed 01 Apr 2009
Resigned 31 Mar 2010

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Mr John Francis Ruane

Ceased
Marlborough Park, HarpendenAL5 1NL
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 16 Mar 2026

Mr Charles Stuart George Marriott

Active
Marlborough Park, HarpendenAL5 1NL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 August 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
30 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 May 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
2 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
2 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Legacy
22 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Legacy
6 July 2010
MG02MG02
Change Account Reference Date Company Previous Shortened
17 June 2010
AA01Change of Accounting Reference Date
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Legacy
6 January 2010
MG01MG01
Legacy
16 December 2009
MG02MG02
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation