Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSBD DEVELOPMENTS LIMITED
Company Information for

CSBD DEVELOPMENTS LIMITED

VICTORIA HOUSE MARLBOROUGH PARK, SOUTHDOWN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1NL,
Company Registration Number
06865361
Private Limited Company
Active

Company Overview

About Csbd Developments Ltd
CSBD DEVELOPMENTS LIMITED was founded on 2009-04-01 and has its registered office in Harpenden. The organisation's status is listed as "Active". Csbd Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CSBD DEVELOPMENTS LIMITED
 
Legal Registered Office
VICTORIA HOUSE MARLBOROUGH PARK
SOUTHDOWN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 1NL
Other companies in AL5
 
Filing Information
Company Number 06865361
Company ID Number 06865361
Date formed 2009-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223636227  
Last Datalog update: 2024-05-05 12:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSBD DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSBD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES STUART GEORGE MARRIOTT
Director 2009-04-01
JOHN FRANCIS RUANE
Director 2009-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARRIOTT
Company Secretary 2009-04-01 2010-03-31
JOANNA SABAN
Director 2009-04-01 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STUART GEORGE MARRIOTT BRIARLEY LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
CHARLES STUART GEORGE MARRIOTT MAXIGLOBE LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
CHARLES STUART GEORGE MARRIOTT RIDGEWOOD CONTRACTORS LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
CHARLES STUART GEORGE MARRIOTT ROCK WATER HEALTHCARE LIMITED Director 2008-12-21 CURRENT 2008-12-21 Active
CHARLES STUART GEORGE MARRIOTT C.S. BUILDING & DESIGN LIMITED Director 1997-04-09 CURRENT 1997-04-07 Active
JOHN FRANCIS RUANE HERTS HOMES LTD Director 2011-04-04 CURRENT 2011-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068653610008
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068653610008
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068653610005
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068653610005
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2017-08-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-08-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 068653610005
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068653610007
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068653610006
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Victoria House Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL5 1PW
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2014-05-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068653610005
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM Victoria House Southdown Road Harpenden Herts AL5 1PW U.K.
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-10-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-04-16AR0101/04/13 FULL LIST
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AR0101/04/12 FULL LIST
2011-12-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS RUANE / 01/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART GEORGE MARRIOTT / 01/12/2011
2011-04-18AR0101/04/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-17AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-12AR0101/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS RUANE / 31/03/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOANNA MARRIOTT
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-13288aDIRECTOR APPOINTED JOHN FRANCIS RUANE
2009-08-1388(2)AD 05/08/09 GBP SI 1@1=1 GBP IC 1/2
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-06288aSECRETARY APPOINTED JOANNA MARRIOTT
2009-05-06288aDIRECTOR APPOINTED CHARLES STUART GEORGE MARRIOTT
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOANNA SABAN
2009-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CSBD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSBD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding MICHAEL BEDFORD
2016-08-26 Outstanding ROBERT BROWN
2014-05-10 Satisfied ROBERT BROWN
LEGAL CHARGE 2012-09-22 Satisfied ROBERT BROWN
LEGAL CHARGE 2010-06-12 Satisfied ROBERT BROWN
LEGAL CHARGE 2010-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSBD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CSBD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSBD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CSBD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSBD DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CSBD DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for CSBD DEVELOPMENTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Sportsmans Arms, Littleworth, Wing, Leighton Buzzard, Beds, LU7 0JX 7,00029/Apr/2014
Aylesbury Vale District Council Sportsmans Arms, Littleworth, Wing, Leighton Buzzard, Beds, LU7 0JX 7,00029/Apr/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSBD DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSBD DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.