Company NameCharacter Developments Limited
Company StatusActive
Company Number08418377
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nina Bhandari
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMs Rhea Bhandari
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMr Vinod Bhandari
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Chorleywood Road
Rickmansworth
WD3 4EP

Location

Registered AddressNewlands Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nina Bhandari
50.00%
Ordinary
1 at £1Rhea Bhandari
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,846
Cash£239,116
Current Liabilities£1,946,731

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

4 May 2018Delivered on: 9 May 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2024Notification of Rhea Bhandari as a person with significant control on 10 March 2024 (2 pages)
13 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
25 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
22 September 2022Satisfaction of charge 084183770001 in full (1 page)
29 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 May 2018Registration of charge 084183770001, created on 4 May 2018 (16 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
27 October 2016Appointment of Mr Vinod Bhandari as a director on 17 October 2016 (2 pages)
27 October 2016Appointment of Mr Vinod Bhandari as a director on 17 October 2016 (2 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
15 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
15 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
10 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)