DAVY DEVELOPMENTS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BS

Company number 04117806
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address CARLTON HOUSE, MERE GREEN ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 170,000 . The most likely internet sites of DAVY DEVELOPMENTS LIMITED are www.davydevelopments.co.uk, and www.davy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Davy Developments Limited is a Private Limited Company. The company registration number is 04117806. Davy Developments Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Davy Developments Limited is Carlton House Mere Green Road Four Oaks Sutton Coldfield West Midlands B75 5bs. . JORDAN, Phillip Matthew is a Secretary of the company. JORDAN, David is a Director of the company. JORDAN, Neil is a Director of the company. Secretary FARROW, Matthew Colin has been resigned. Director FARROW, Matthew Colin has been resigned. Director JORDAN, Pamela Ruth has been resigned. Director WEARING, John Howard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JORDAN, Phillip Matthew
Appointed Date: 08 December 2000

Director
JORDAN, David
Appointed Date: 08 December 2000
69 years old

Director
JORDAN, Neil
Appointed Date: 08 December 2000
72 years old

Resigned Directors

Secretary
FARROW, Matthew Colin
Resigned: 08 December 2000
Appointed Date: 30 November 2000

Director
FARROW, Matthew Colin
Resigned: 08 December 2000
Appointed Date: 30 November 2000
51 years old

Director
JORDAN, Pamela Ruth
Resigned: 31 July 2015
Appointed Date: 08 December 2000
101 years old

Director
WEARING, John Howard
Resigned: 08 December 2000
Appointed Date: 30 November 2000
62 years old

Persons With Significant Control

Mrs Pamela Ruth Jordan
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

DAVY DEVELOPMENTS LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 170,000

11 Aug 2015
Termination of appointment of a director
10 Aug 2015
Termination of appointment of Pamela Ruth Jordan as a director on 31 July 2015
...
... and 39 more events
18 Dec 2000
Director resigned
18 Dec 2000
Secretary resigned;director resigned
18 Dec 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

18 Dec 2000
Registered office changed on 18/12/00 from: c/o anthony collins solicitors 5 waterloo street birmingham west midlands B2 5PG
30 Nov 2000
Incorporation

DAVY DEVELOPMENTS LIMITED Charges

19 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property at st johns drive shenstone t/n…
11 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: By way of legal mortgage all that f/h property at st john's…