DEVOIRS PROPERTIES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5UB

Company number 01304047
Status Active
Incorporation Date 22 March 1977
Company Type Private Limited Company
Address VICTORIA CHAMBERS, 100 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 14,811 ; Annual return made up to 6 April 2015 with full list of shareholders Statement of capital on 2015-04-09 GBP 14,811 . The most likely internet sites of DEVOIRS PROPERTIES LIMITED are www.devoirsproperties.co.uk, and www.devoirs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Devoirs Properties Limited is a Private Limited Company. The company registration number is 01304047. Devoirs Properties Limited has been working since 22 March 1977. The present status of the company is Active. The registered address of Devoirs Properties Limited is Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5ub. . WEATHERER, Alan Joseph is a Secretary of the company. WEATHERER, Alan Joseph is a Director of the company. WEATHERER, Patricia Margaret is a Director of the company. Director DORRELL, Robert James has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director

Resigned Directors

Director
DORRELL, Robert James
Resigned: 28 March 1994
79 years old

DEVOIRS PROPERTIES LIMITED Events

04 May 2016
Total exemption small company accounts made up to 31 July 2015
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 14,811

09 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 14,811

09 Feb 2015
Total exemption small company accounts made up to 31 July 2014
07 Apr 2014
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 14,811

...
... and 74 more events
02 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1987
Accounts for a small company made up to 31 July 1986

18 May 1987
Return made up to 01/04/87; full list of members

23 Jul 1986
Accounts for a small company made up to 31 July 1985

23 Jul 1986
Return made up to 19/03/86; full list of members

DEVOIRS PROPERTIES LIMITED Charges

28 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 69 blackwood road sutton coldfield & garage t/n…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 42 boldmere road sutton coldfield west…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 157 yew tree lane yardley birmingham west…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 155 yew tree lane yardley birmingham west…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 29 smithpool road fenton stoke on trent ST4…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 98 boldmere road sutton coldfield west…
21 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 smithpool rd,fenton,stoke on trent. By way of fixed…
19 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 157 yew tree lane yardley…
2 June 1987
Legal mortgage
Delivered: 5 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at the side of 151 yew tree lane, yardley…
7 October 1983
Legal mortgage
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 150, raddlebarn road, selly oak, birmingham, west midlands…
7 October 1983
Legal mortgage
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold 315/317, warwards lane, selly oak, birmingham and/or…
20 March 1981
Legal charge
Delivered: 4 April 1981
Status: Satisfied
Description: 315 & 317 warwards lane, selly oak birmingham & f/H. Land…