DOWNVIEW DEVELOPMENTS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 1DD

Company number 03728588
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 98 LONDON ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1DD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200 . The most likely internet sites of DOWNVIEW DEVELOPMENTS LIMITED are www.downviewdevelopments.co.uk, and www.downview-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.6 miles; to Fishbourne Rail Station is 7.1 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downview Developments Limited is a Private Limited Company. The company registration number is 03728588. Downview Developments Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Downview Developments Limited is 98 London Road Bognor Regis West Sussex Po21 1dd. The company`s financial liabilities are £344.02k. It is £3.12k against last year. The cash in hand is £4.56k. It is £1.82k against last year. And the total assets are £481.88k, which is £7.97k against last year. POOLE, David John is a Secretary of the company. POOLE, David John is a Director of the company. RYAN, Alan Paul is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


downview developments Key Finiance

LIABILITIES £344.02k
+0%
CASH £4.56k
+66%
TOTAL ASSETS £481.88k
+1%
All Financial Figures

Current Directors

Secretary
POOLE, David John
Appointed Date: 16 March 1999

Director
POOLE, David John
Appointed Date: 16 March 1999
62 years old

Director
RYAN, Alan Paul
Appointed Date: 16 March 1999
65 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 09 March 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 11 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr David John Poole
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Paul Ryan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Margaret Ryan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNVIEW DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Satisfaction of charge 3 in full
...
... and 45 more events
26 Mar 1999
New secretary appointed;new director appointed
26 Mar 1999
New director appointed
26 Mar 1999
Registered office changed on 26/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
26 Mar 1999
Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100
09 Mar 1999
Incorporation

DOWNVIEW DEVELOPMENTS LIMITED Charges

6 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied on 14 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 13 den avenue bognor regis west…
11 June 2003
Legal mortgage
Delivered: 14 June 2003
Status: Satisfied on 14 May 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property 6 shopwhyke road chichester west sussex…
31 July 2000
Legal mortgage
Delivered: 15 August 2000
Status: Satisfied on 21 June 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 shopwhyke road chichester west sussex…