Company number 04156766
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address NORMAN GILBERT HOUSE, 38 MITCHELL POINT ENSIGN WAY, HAMBLE LE RICE SOUTHAMPTON, HAMPSHIRE, SO31 4RF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 100
. The most likely internet sites of DAINTREE DEVELOPMENTS LIMITED are www.daintreedevelopments.co.uk, and www.daintree-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and twelve months. The distance to to St Denys Rail Station is 5.2 miles; to Fareham Rail Station is 5.9 miles; to Swaythling Rail Station is 6.2 miles; to Redbridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daintree Developments Limited is a Private Limited Company.
The company registration number is 04156766. Daintree Developments Limited has been working since 08 February 2001.
The present status of the company is Active. The registered address of Daintree Developments Limited is Norman Gilbert House 38 Mitchell Point Ensign Way Hamble Le Rice Southampton Hampshire So31 4rf. The company`s financial liabilities are £118.04k. It is £-51.67k against last year. And the total assets are £960.9k, which is £233.99k against last year. LEESE, Jennifer is a Secretary of the company. ROBERTS, Kevan Arthur is a Director of the company. ROBERTS, Trevor Lee is a Director of the company. Secretary ROBERTS, Kevan Arthur has been resigned. Secretary THOMPSON, Christine Marilyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBERTS, Kevan Arthur has been resigned. Director THOMPSON, Christine Marilyn has been resigned. The company operates in "Construction of domestic buildings".
daintree developments Key Finiance
LIABILITIES
£118.04k
-31%
CASH
n/a
TOTAL ASSETS
£960.9k
+32%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2001
Appointed Date: 08 February 2001
Persons With Significant Control
Mr Kevan Arthur Roberts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Trevor Lee Roberts
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DAINTREE DEVELOPMENTS LIMITED Events
10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
18 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
...
... and 48 more events
11 Feb 2002
Return made up to 08/02/02; full list of members
23 Feb 2001
Accounting reference date extended from 28/02/02 to 30/06/02
23 Feb 2001
Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100
12 Feb 2001
Secretary resigned
08 Feb 2001
Incorporation
12 November 2010
Legal charge
Delivered: 25 November 2010
Status: Satisfied
on 29 June 2013
Persons entitled: National Westminster Bank PLC
Description: 11 moorlands road west moors ferndown dorset t/nos. DT44188…
15 October 2009
Legal charge
Delivered: 27 October 2009
Status: Satisfied
on 23 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to catherine cottage, addison road, sarisbury…
29 September 2009
Debenture
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2004
Charge on deposit
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit being an all monies charge and all…
17 July 2003
Debenture
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Kevan Arthur Roberts
Description: Fixed and floating charges over the undertaking & all…