This company is commonly known as David Ashley Developments Limited. The company was founded 28 years ago and was given the registration number 03120075. The firm's registered office is in ALFRETON. You can find them at 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DAVID ASHLEY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03120075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, England, DE55 4RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF | Director | - | Active |
15 Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF | Director | 15 September 2017 | Active |
62 The Chine, Broadmeadows, South Normanton, DE55 3AN | Secretary | 31 October 1995 | Active |
20 St Michaels Close, Crich, Matlock, DE4 5DN | Secretary | 01 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 1995 | Active |
62 The Chine, Broadmeadows, South Normanton, DE55 3AN | Director | - | Active |
62 The Chine, Broadmeadows, South Normanton, DE55 3AN | Director | 31 October 1995 | Active |
Lydford Road, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ | Director | 31 October 1995 | Active |
Mrs Karen Michelle Johnson | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Lydford Road, Alfreton, DE55 7RQ |
Nature of control | : |
|
Mr Barry Johnson | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Lydford Road, Alfreton, DE55 7RQ |
Nature of control | : |
|
Bkj Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Clover Nook Road, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Accounts | Accounts with accounts type small. | Download |
2017-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.