UKBizDB.co.uk

DAVID ASHLEY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director15 September 2017Active
62 The Chine, Broadmeadows, South Normanton, DE55 3AN

Secretary31 October 1995Active
20 St Michaels Close, Crich, Matlock, DE4 5DN

Secretary01 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 1995Active
62 The Chine, Broadmeadows, South Normanton, DE55 3AN

Director-Active
62 The Chine, Broadmeadows, South Normanton, DE55 3AN

Director31 October 1995Active
Lydford Road, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ

Director31 October 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-09-01Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.