UKBizDB.co.uk

R.H. DAVIES (SOUTHERN) LIMITED

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

This company is commonly known as R.h. Davies (southern) Limited. The company was founded 50 years ago and was given the registration number 01149209. The firm's registered office is in EAST SUSSEX. You can find them at 168 Church Road, Hove, East Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:R.H. DAVIES (SOUTHERN) LIMITED
Company Number:01149209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1973
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, BN3 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Elms, Ham Manor Way, Angmering, Littlehampton, England, BN16 4JQ

Director01 November 2015Active
Four Elms, Ham Manor Way, Angmering, Littlehampton, England, BN16 4JQ

Director06 August 2019Active
Burnt Lodge, Burnt Lodge Lane, Ticehurst, TN5 7LD

Director28 June 1991Active
Four Elms Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Director25 April 1988Active
Four Elms Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Secretary01 October 2006Active
Four Elms Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Secretary-Active
PO BOX 1053, ., Littlehampton, England, BN16 4NN

Secretary30 June 2016Active
24 Fincham Close, East Preston, Littlehampton, BN16 1LJ

Secretary22 September 1993Active
Four Elms Ham Manor Way, Angmering, Littlehampton, BN16 4JQ

Director-Active
PO BOX 1053, ., Littlehampton, England, BN16 4NN

Director30 June 2016Active

People with Significant Control

Mrs Shirley Ann Harries
Notified on:27 July 2022
Status:Active
Date of birth:March 1935
Nationality:British
Address:168 Church Road, East Sussex, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Estate Of Guy De Winton Wilkin Harries
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:Four Elms, Ham Manor Way, Littlehampton, England, BN16 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Persons with significant control

Notification of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Termination secretary company with name termination date.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.