UKBizDB.co.uk

DAAVA DEVELOPMENTS (UK) LIMITED

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

This company is commonly known as Daava Developments (uk) Limited. The company was founded 11 years ago and was given the registration number 08332519. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Waters Edge 3 Anscomb Gardens, Jesmond Park West, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAAVA DEVELOPMENTS (UK) LIMITED
Company Number:08332519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Waters Edge 3 Anscomb Gardens, Jesmond Park West, Newcastle Upon Tyne, England, NE7 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waters Edge, 3 Anscombe Gardens, Jesmond Park West, Newcastle Upon Tyne, United Kingdom, NE7 7BB

Director01 November 2018Active
3, Anscomb Gardens, Jesmond Park West, Newcastle Upon Tyne, United Kingdom, NE7 7BB

Director17 December 2012Active
4, Ivymount Road, Heaton, Newcastle Upon Tyne, England, NE6 5RN

Director17 December 2012Active

People with Significant Control

Mrs Meenakshi Mehan
Notified on:01 November 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Waters Edge, 3 Anscomb Gardens, Newcastle Upon Tyne, England, NE7 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravinder Kumar Mehan
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:4, Ivymount Road, Newcastle Upon Tyne, NE6 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajesh Kumar Mehan
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Waters Edge, 3 Anscomb Gardens, Newcastle Upon Tyne, England, NE7 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.