This company is commonly known as Davies Court (worthing) Limited. The company was founded 53 years ago and was given the registration number 00992920. The firm's registered office is in LITTLEHAMPTON. You can find them at 4 Greenacres Ring, Angmering, Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | DAVIES COURT (WORTHING) LIMITED |
---|---|---|
Company Number | : | 00992920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Greenacres Ring, Angmering, Littlehampton, West Sussex, BN16 4BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 28 June 2023 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 07 July 2011 | Active |
10 Davies Court, Hythe Road, Worthing, England, BN11 5DQ | Director | 06 June 2016 | Active |
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Director | 22 September 2023 | Active |
3a, The Parade High Street, Findon, Worthing, United Kingdom, BN14 0SU | Secretary | 13 October 2002 | Active |
Flat 4 Davies Court, Worthing, BN11 5DQ | Secretary | - | Active |
13 Davies Court, Hythe Road, Worthing, BN11 5DQ | Secretary | 11 June 1995 | Active |
2 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 11 June 1995 | Active |
Flat 1 Davies Court, Worthing, BN11 5DQ | Director | - | Active |
Flat 1 Davies Court, Worthing, BN11 5DQ | Director | - | Active |
3 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 11 June 1995 | Active |
1 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 23 February 2004 | Active |
Bishopstone, 36 Crescent Road, Worthing, BN11 1RL | Director | 01 October 2021 | Active |
10 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 29 March 2004 | Active |
2 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 10 November 1999 | Active |
14, Davies Court, Hythe Road, Worthing, England, BN11 5DQ | Director | 11 February 2015 | Active |
Flat 4 Davies Court, Worthing, BN11 5DQ | Director | - | Active |
4 Davies Court, Hythe Road, West Worthing, BN11 5DQ | Director | 29 March 2004 | Active |
Flat 4 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 12 November 2009 | Active |
13 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 10 November 2000 | Active |
13 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 11 June 1995 | Active |
14 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 04 November 1999 | Active |
15 Davies Court, Hythe Road, Worthing, BN11 5DQ | Director | 01 March 2000 | Active |
15, Hythe Road, Worthing, England, BN11 5DQ | Director | 06 June 2016 | Active |
Mr Kostas Christou | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Park Farm, Chichester Road, Arundel, England, BN18 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.