Company NameCS Developments UK Limited
DirectorsCarol Lesley Holt and Stephen Holt
Company StatusActive
Company Number05411514
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Lesley Holt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleProp Dev
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Stephen Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(13 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Stephen Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Hainault Road
Chigwell
Essex
1g7 6qu
Director NameCarlton Lee William James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleArchitect
Correspondence Address43 Kenilworth Gdns
Loughton
Essex
IG10 3AF
Secretary NameMr Stephen Holt
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hainault Road
Chigwell
Essex
1g7 6qu

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Carol Lesley Holt
50.00%
Ordinary
1 at £1Stephen Holt
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,836
Cash£2,693
Current Liabilities£1,157,377

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

8 April 2016Delivered on: 13 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 7, portunus building, 6 gernon road, london, E3 5FG.
Outstanding
8 April 2016Delivered on: 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1, portunus building, 6 gernon road, london, E3 5FG.
Outstanding
13 September 2013Delivered on: 20 September 2013
Persons entitled: Fairfield Garage (Leigh on Sea) Limited

Classification: A registered charge
Particulars: 72 high road rayleigh essex t/n EX72878 and EX840159. Notification of addition to or amendment of charge.
Outstanding
28 September 2007Delivered on: 16 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 452 roman road london t/n 404370,. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 December 2006Delivered on: 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 gernon road bow london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 July 2006Delivered on: 19 July 2006
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 452 roman road london by way of assingment the benefit of all covenants and rights relating to the above property. See the mortgage charge document for full details.
Outstanding
7 November 2022Delivered on: 7 November 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: All of that leasehold land known as flat 7, portunus building, 6 gernon road, london, E3 5FG as registered with hmlr under the title number: AGL357668.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 9, portunus building, 6 gernon road, london, E3 5FG.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 12, portunus building, 6 gernon road, london, E3 5FG.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 6, portunus building, 6 gernon road, london E3 5FG.
Outstanding
24 June 2005Delivered on: 25 June 2005
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 December 2006Delivered on: 6 December 2006
Satisfied on: 14 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 25 June 2005
Satisfied on: 16 January 2007
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 gernon road bethnal green london and by way of assignment the benefit of all covenants and rights relating to the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
11 April 2019Change of details for Mrs Carol Lesley Holt as a person with significant control on 21 January 2019 (2 pages)
9 April 2019Director's details changed for Mrs Carol Lesley Holt on 21 January 2019 (2 pages)
9 April 2019Notification of Stephen Holt as a person with significant control on 21 January 2019 (2 pages)
9 April 2019Director's details changed for Mr Stephen Holt on 21 January 2019 (2 pages)
9 April 2019Change of details for Mrs Carol Lesley Holt as a person with significant control on 21 January 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 January 2019Appointment of Mr Stephen Holt as a director on 15 April 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 April 2018Registered office address changed from 30 Percy Street London W1T 2DB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 25 April 2018 (1 page)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
17 April 2018Satisfaction of charge 054115140009 in full (1 page)
17 April 2018Satisfaction of charge 054115140011 in full (1 page)
17 April 2018Satisfaction of charge 054115140010 in full (1 page)
17 April 2018Satisfaction of charge 054115140008 in full (1 page)
17 April 2018Satisfaction of charge 054115140012 in full (1 page)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Registration of charge 054115140012, created on 8 April 2016 (17 pages)
14 April 2016Registration of charge 054115140011, created on 8 April 2016 (17 pages)
14 April 2016Registration of charge 054115140012, created on 8 April 2016 (17 pages)
14 April 2016Registration of charge 054115140010, created on 8 April 2016 (17 pages)
14 April 2016Registration of charge 054115140011, created on 8 April 2016 (17 pages)
14 April 2016Registration of charge 054115140010, created on 8 April 2016 (17 pages)
13 April 2016Registration of charge 054115140009, created on 8 April 2016 (17 pages)
13 April 2016Registration of charge 054115140009, created on 8 April 2016 (17 pages)
12 April 2016Registration of charge 054115140008, created on 8 April 2016 (17 pages)
12 April 2016Registration of charge 054115140008, created on 8 April 2016 (17 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
3 March 2016Satisfaction of charge 054115140007 in full (4 pages)
3 March 2016Satisfaction of charge 054115140007 in full (4 pages)
20 February 2016Satisfaction of charge 6 in full (4 pages)
20 February 2016Satisfaction of charge 6 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (1 page)
17 February 2016Satisfaction of charge 1 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Satisfaction of charge 5 in full (2 pages)
5 February 2016Satisfaction of charge 5 in full (2 pages)
14 January 2016Satisfaction of charge 4 in full (1 page)
14 January 2016Satisfaction of charge 4 in full (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
18 February 2014Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Carol Lesley Holt on 17 February 2014 (2 pages)
14 February 2014Termination of appointment of Stephen Holt as a director (1 page)
14 February 2014Termination of appointment of Stephen Holt as a director (1 page)
14 February 2014Termination of appointment of Stephen Holt as a secretary (1 page)
14 February 2014Termination of appointment of Stephen Holt as a secretary (1 page)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
20 September 2013Registration of charge 054115140007 (23 pages)
20 September 2013Registration of charge 054115140007 (23 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 December 2012Appointment of Mrs Carol Lesley Holt as a director (2 pages)
7 December 2012Appointment of Mrs Carol Lesley Holt as a director (2 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Amended accounts made up to 30 April 2009 (7 pages)
1 February 2011Amended accounts made up to 30 April 2009 (7 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
1 May 2009Return made up to 01/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
25 November 2008Appointment terminated director carlton james (1 page)
25 November 2008Appointment terminated director carlton james (1 page)
24 April 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
24 April 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 01/04/07; full list of members (2 pages)
25 May 2007Return made up to 01/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Registered office changed on 03/01/07 from: 31 harley street london W1G 9QS (1 page)
3 January 2007Registered office changed on 03/01/07 from: 31 harley street london W1G 9QS (1 page)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Registered office changed on 27/11/06 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
27 November 2006Registered office changed on 27/11/06 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 01/04/06; full list of members (7 pages)
23 May 2006Return made up to 01/04/06; full list of members (7 pages)
13 July 2005Registered office changed on 13/07/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 July 2005Registered office changed on 13/07/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
1 April 2005Incorporation (14 pages)
1 April 2005Incorporation (14 pages)