UKBizDB.co.uk

DAVILLION DEVELOPMENTS LIMITED

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

This company is commonly known as Davillion Developments Limited. The company was founded 21 years ago and was given the registration number 04707787. The firm's registered office is in RUGBY. You can find them at 12 Dunsmore Heath, Dunchurch, Rugby, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DAVILLION DEVELOPMENTS LIMITED
Company Number:04707787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12 Dunsmore Heath, Dunchurch, Rugby, CV22 6TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Dunsmore Heath, Dunchurch, Rugby, England, CV22 6TR

Secretary09 February 2021Active
12 Dunsmore Heath, Dunchurch, Rugby, CV22 6TR

Director23 March 2003Active
29, Firs Walk, Tewin, Hertfordshire, England, AL6 0NY

Secretary23 March 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary23 March 2003Active
29, Firs Walk, Tewin, Hertfordshire, England, AL6 0NY

Director19 January 2005Active
Stowe House, 15 Beech Waye, Gerrards Cross, SL9 8BL

Director23 March 2003Active
Carrabane, Athenry, Co. Galway, Eire, H65 Tk46, Ireland,

Director23 March 2003Active
2 Marlborough Place, Vaughan Street, Llandudno, LL30 1AE

Director23 March 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director23 March 2003Active

People with Significant Control

Mr Mark Lumbis
Notified on:25 May 2021
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:12 Dunsmore Heath, Dunchurch, Rugby, England, CV22 6TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Francis Sherman
Notified on:25 May 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:12 Dunsmore Heath, Dunchurch, Rugby, England, CV22 6TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Carle
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:29 Firs Walk, Tewin, England, AL6 0NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald De'Ath
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Stowe House, 15 Beech Waye, Gerrards Cross, United Kingdom, SL9 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Teresa Egan
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Ireland
Address:Carrabane, Athenry, Eire, Ireland, H65 TK46
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Address

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

Download
2022-01-07Address

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

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Resolution

Resolution.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.