UKBizDB.co.uk

CHARMIAN NEVINS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charmian Nevins Developments Limited. The company was founded 17 years ago and was given the registration number 05839176. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHARMIAN NEVINS DEVELOPMENTS LIMITED
Company Number:05839176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary07 June 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director03 November 2022Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director30 September 2011Active
46 Longlands, Charmandean, Worthing, BN14 9NN

Director07 June 2006Active
48 Brunswick Court, 89 Regency Street, London, SW1P 4AE

Director06 July 2008Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director12 September 2011Active
The Lodge, High Street, Odell, MK43 7PE

Director07 June 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
'stray Leaves', 6 Lancaster Avenue, Hadley Wood, United Kingdom, EN4 0EX

Director12 September 2011Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director07 June 2006Active
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT

Director22 August 2007Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active

People with Significant Control

Mrs Charmian Mary Nevins
Notified on:07 June 2017
Status:Active
Date of birth:June 1928
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Gazette

Gazette dissolved liquidation.

Download
2023-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Address

Change registered office address company with date old address new address.

Download
2023-09-09Resolution

Resolution.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.