Background WavePink WaveYellow Wave

CHARLES STREET ASSETS DEVELOPMENTS LIMITED (09507581)

CHARLES STREET ASSETS DEVELOPMENTS LIMITED (09507581) is an active UK company. incorporated on 25 March 2015. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHARLES STREET ASSETS DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include FIDLER, Elliot Richard, LEV, Mia Esther.

Company Number
09507581
Status
active
Type
ltd
Incorporated
25 March 2015
Age
10 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIDLER, Elliot Richard, LEV, Mia Esther
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES STREET ASSETS DEVELOPMENTS LIMITED

CHARLES STREET ASSETS DEVELOPMENTS LIMITED is an active company incorporated on 25 March 2015 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHARLES STREET ASSETS DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09507581

LTD Company

Age

10 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

VAUXHALL BRIDGE DEVELOPMENTS LIMITED
From: 9 June 2015To: 8 August 2015
NORTHERN ASSETS LIMITED
From: 16 April 2015To: 9 June 2015
DUNFERMLINE ASSETS LIMITED
From: 14 April 2015To: 16 April 2015
DALESTONE CONSULTING LIMITED
From: 25 March 2015To: 14 April 2015
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 13 April 2015To: 6 September 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 March 2015To: 13 April 2015
Timeline

8 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIDLER, Elliot Richard

Active
George Street, ManchesterM25 9WS
Born November 1969
Director
Appointed 08 Jun 2015

LEV, Mia Esther

Active
George Street, ManchesterM25 9WS
Born August 1976
Director
Appointed 08 Jun 2015

BERKELEY, Andrew

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Secretary
Appointed 13 Apr 2015
Resigned 08 Jun 2015

BERKELEY, Andrew Spencer

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born March 1971
Director
Appointed 13 Apr 2015
Resigned 08 Jun 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 25 Mar 2015
Resigned 13 Apr 2015

ROBERTS, Joseph

Resigned
40 Blackfriars Street, ManchesterM3 2EG
Born September 1967
Director
Appointed 13 Apr 2015
Resigned 14 Apr 2015

Persons with significant control

1

St HelierJE1 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Certificate Change Of Name Company
8 August 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Incorporation Company
25 March 2015
NEWINCIncorporation