DAVGREAT LIMITED
EAST BARNET

Hellopages » Greater London » Barnet » EN4 8SY

Company number 01498387
Status Active
Incorporation Date 23 May 1980
Company Type Private Limited Company
Address JANE THORNE RESIDENTIAL, 51 CHURCH HILL ROAD, EAST BARNET, HERTS, EN4 8SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 29 February 2016; Confirmation statement made on 24 September 2016 with updates; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 93 . The most likely internet sites of DAVGREAT LIMITED are www.davgreat.co.uk, and www.davgreat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Davgreat Limited is a Private Limited Company. The company registration number is 01498387. Davgreat Limited has been working since 23 May 1980. The present status of the company is Active. The registered address of Davgreat Limited is Jane Thorne Residential 51 Church Hill Road East Barnet Herts En4 8sy. . PAVITT, Robert is a Secretary of the company. COOK, Stephen David is a Director of the company. HADDEN, David Owen is a Director of the company. Secretary CRANSTONE, Jackie has been resigned. Secretary PRINCE, Martin Victor has been resigned. Secretary SAVERY, Marsha has been resigned. Director CURZON, Adrian has been resigned. Director FINN, Sheila Agnes has been resigned. Director PAYNE, Barbara Joan has been resigned. Director PRINCE, Martin Victor has been resigned. Director PRINCE, Martin Victor has been resigned. Director RATHOD, Walter Justin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAVITT, Robert
Appointed Date: 10 May 2011

Director
COOK, Stephen David
Appointed Date: 08 June 2009
62 years old

Director
HADDEN, David Owen
Appointed Date: 08 June 2009
84 years old

Resigned Directors

Secretary
CRANSTONE, Jackie
Resigned: 02 September 1992

Secretary
PRINCE, Martin Victor
Resigned: 08 June 2009
Appointed Date: 22 April 2000

Secretary
SAVERY, Marsha
Resigned: 22 April 2000

Director
CURZON, Adrian
Resigned: 19 May 1997
64 years old

Director
FINN, Sheila Agnes
Resigned: 08 June 2009
Appointed Date: 23 October 1995
74 years old

Director
PAYNE, Barbara Joan
Resigned: 08 June 2009
97 years old

Director
PRINCE, Martin Victor
Resigned: 08 June 2009
Appointed Date: 30 September 1997
72 years old

Director
PRINCE, Martin Victor
Resigned: 25 February 1994
72 years old

Director
RATHOD, Walter Justin
Resigned: 25 January 1993
81 years old

Persons With Significant Control

Mr Steven Cook
Notified on: 24 August 2016
62 years old
Nature of control: Has significant influence or control

DAVGREAT LIMITED Events

17 Nov 2016
Micro company accounts made up to 29 February 2016
10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 93

22 Jun 2015
Total exemption small company accounts made up to 28 February 2015
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 93

...
... and 81 more events
28 May 1987
Return made up to 31/12/86; full list of members

05 May 1987
Full accounts made up to 28 February 1986

05 May 1987
Full accounts made up to 28 February 1985

06 Dec 1986
Registered office changed on 06/12/86 from: flat 11 lady shaw court 2A st georges road palmers green london N13 4AW

06 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed