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.
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 | : |
|
Registered Address | : | 12 Dunsmore Heath, Dunchurch, Rugby, CV22 6TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Dunsmore Heath, Dunchurch, Rugby, England, CV22 6TR | Secretary | 09 February 2021 | Active |
12 Dunsmore Heath, Dunchurch, Rugby, CV22 6TR | Director | 23 March 2003 | Active |
29, Firs Walk, Tewin, Hertfordshire, England, AL6 0NY | Secretary | 23 March 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 23 March 2003 | Active |
29, Firs Walk, Tewin, Hertfordshire, England, AL6 0NY | Director | 19 January 2005 | Active |
Stowe House, 15 Beech Waye, Gerrards Cross, SL9 8BL | Director | 23 March 2003 | Active |
Carrabane, Athenry, Co. Galway, Eire, H65 Tk46, Ireland, | Director | 23 March 2003 | Active |
2 Marlborough Place, Vaughan Street, Llandudno, LL30 1AE | Director | 23 March 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 23 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.