DAMSON NEW BUILD LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB
Company number 06436944
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address CASH'S BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 064369440032 in full; Registration of charge 064369440035, created on 8 December 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of DAMSON NEW BUILD LIMITED are www.damsonnewbuild.co.uk, and www.damson-new-build.co.uk. The predicted number of employees is 50 to 60. The company’s age is eighteen years and three months. Damson New Build Limited is a Private Limited Company. The company registration number is 06436944. Damson New Build Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Damson New Build Limited is Cash S Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. The company`s financial liabilities are £189.24k. It is £-486.75k against last year. The cash in hand is £295.22k. It is £219.44k against last year. And the total assets are £1633.64k, which is £-379.28k against last year. TANNA, Parimal Monji is a Secretary of the company. SKETCHLEY, Raymond Alan is a Director of the company. TANNA, Parimal Monji is a Director of the company. Director CHUDASAMA, Dineshlal has been resigned. Director CHUDASAMA, Pamela has been resigned. The company operates in "Development of building projects".


damson new build Key Finiance

LIABILITIES £189.24k
-73%
CASH £295.22k
+289%
TOTAL ASSETS £1633.64k
-19%
All Financial Figures

Current Directors

Secretary
TANNA, Parimal Monji
Appointed Date: 26 November 2007

Director
SKETCHLEY, Raymond Alan
Appointed Date: 02 January 2008
69 years old

Director
TANNA, Parimal Monji
Appointed Date: 26 November 2007
61 years old

Resigned Directors

Director
CHUDASAMA, Dineshlal
Resigned: 26 October 2009
Appointed Date: 26 November 2007
60 years old

Director
CHUDASAMA, Pamela
Resigned: 01 October 2016
Appointed Date: 26 October 2009
56 years old

Persons With Significant Control

Mr Raymond Alan Sketchley
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Parimal Monji Tanna
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

DAMSON NEW BUILD LIMITED Events

18 Mar 2017
Satisfaction of charge 064369440032 in full
15 Dec 2016
Registration of charge 064369440035, created on 8 December 2016
09 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Dec 2016
Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 100

09 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 93 more events
27 Jun 2008
Particulars of a mortgage or charge / charge no: 3
15 May 2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
11 Apr 2008
Particulars of a mortgage or charge / charge no: 2
16 Jan 2008
Particulars of mortgage/charge
26 Nov 2007
Incorporation

DAMSON NEW BUILD LIMITED Charges

8 December 2016
Charge code 0643 6944 0035
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ashburton road, birmingham B14 6JA (land registry…
19 April 2016
Charge code 0643 6944 0034
Delivered: 22 April 2016
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: 338 blossomfield road solihull…
12 November 2015
Charge code 0643 6944 0033
Delivered: 19 November 2015
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: 334 blossomfield road solihull and land forming part of 336…
7 October 2015
Charge code 0643 6944 0032
Delivered: 12 October 2015
Status: Satisfied on 18 March 2017
Persons entitled: National Westminster Bank PLC
Description: 459 lugtrout lane, catherine de barnes, solihull B91 2TL…
10 July 2015
Charge code 0643 6944 0031
Delivered: 23 July 2015
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: The dell bickenhill lane catherine de barnes solihull…
21 November 2014
Charge code 0643 6944 0030
Delivered: 4 December 2014
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: 264-264A dickens heath road shirley t/no's WM51933 and…
17 March 2014
Charge code 0643 6944 0029
Delivered: 27 March 2014
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: 2 cole valley road birmingham t/no WM351520. Notification…
17 February 2014
Charge code 0643 6944 0028
Delivered: 21 February 2014
Status: Satisfied on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 13 the loxleys overton road birmingham. Notification…
12 December 2013
Charge code 0643 6944 0027
Delivered: 18 December 2013
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property at 32 parkfield road, coleshill, birmingham…
31 July 2013
Charge code 0643 6944 0026
Delivered: 3 August 2013
Status: Satisfied on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a bowling green stratford road hall green…
10 May 2013
Charge code 0643 6944 0025
Delivered: 14 May 2013
Status: Satisfied on 30 July 2015
Persons entitled: National Westminster Bank PLC
Description: 59 69 71 73 75 land at the rear of 73 paradise land and…
30 November 2012
Legal charge
Delivered: 1 December 2012
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: 78A coleshill road marston green birmingham t/no. WM49966…
12 September 2012
Legal charge
Delivered: 17 September 2012
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at and at the rear of 348-354 moor green lane moseley…
10 August 2012
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 7 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 157 all saints road birmingham t/no WM986724…
23 April 2012
Legal charge
Delivered: 26 April 2012
Status: Satisfied on 11 October 2012
Persons entitled: National Westminster Bank PLC
Description: 59 stratford road shirley solihull t/no WM916903 by way of…
4 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 westley road acocks green birmingham t/no WM149765 by…
25 October 2011
Legal charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 511 warwick road solihull t/no WK114081 by way of fixed…
11 October 2011
Legal charge
Delivered: 13 October 2011
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of numbers 144 to 152 lakey lane…
10 August 2011
Legal charge
Delivered: 12 August 2011
Status: Satisfied on 15 June 2013
Persons entitled: Property Developments Limited
Description: Land at the rear of numbers 148 and 152 lakey lane hall…
21 June 2011
Legal charge
Delivered: 23 June 2011
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 100 smirrells road, birmingham t/no…
6 January 2011
Legal charge
Delivered: 8 January 2011
Status: Satisfied on 28 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 84 olton boulevard east birmingham t/n…
29 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: 43 edgehill road sutton coldfield t/no WK145015 by way of…
13 August 2010
Legal charge
Delivered: 19 August 2010
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of numbers 5,7 and 9 tixall road…
13 May 2010
Legal charge
Delivered: 15 May 2010
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 71-75 taylor road, birmingham t/no…
17 February 2010
Legal charge
Delivered: 18 February 2010
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 243 and 245 yardley wood road…
22 October 2009
Legal charge
Delivered: 12 November 2009
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 40 goodby road moseley birmingham t/nos…
12 October 2009
Legal charge
Delivered: 22 October 2009
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 74 scribers lane, hall green, birmingham t/n…
20 August 2009
Legal charge
Delivered: 26 August 2009
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 282-284 robin hood lane hall green…
1 July 2009
Legal charge
Delivered: 16 July 2009
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 19-21 streetsbrook rd t/nos WM943736 and…
19 March 2009
Legal charge
Delivered: 20 March 2009
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land rear of 22 to 26 kedleston road hall green birmingham…
28 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied on 19 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 60 and 72 ulleries road, solihull, west…
30 June 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 71 and 73 taylor road kings heath…
25 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 62-70 ulleries road solihull by way of…
11 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 15 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 57, 59 and 61 withy hill road sutton…