DAVIDSON HOMES LTD
HANTS

Hellopages » Hampshire » Eastleigh » SO31 4RA

Company number 06059386
Status Active
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address 21 COMPASS POINT ENSIGN WAY, HAMBLE, HANTS, SO31 4RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 6 . The most likely internet sites of DAVIDSON HOMES LTD are www.davidsonhomes.co.uk, and www.davidson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine 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.Davidson Homes Ltd is a Private Limited Company. The company registration number is 06059386. Davidson Homes Ltd has been working since 19 January 2007. The present status of the company is Active. The registered address of Davidson Homes Ltd is 21 Compass Point Ensign Way Hamble Hants So31 4ra. . GRAY, Martin David Alexander is a Secretary of the company. GRAY, Anne Barbara is a Director of the company. GRAY, Martin David Alexander is a Director of the company. Secretary GRAY, Andrew David has been resigned. Director GRAY, Andrew David has been resigned. Director GRAY, Anne Barbara has been resigned. Director GRAY, Martin David Alexander has been resigned. Director MARKS, Karen has been resigned. Director WATSON, Dionne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRAY, Martin David Alexander
Appointed Date: 14 August 2008

Director
GRAY, Anne Barbara
Appointed Date: 01 October 2009
73 years old

Director
GRAY, Martin David Alexander
Appointed Date: 01 October 2009
79 years old

Resigned Directors

Secretary
GRAY, Andrew David
Resigned: 14 August 2008
Appointed Date: 19 January 2007

Director
GRAY, Andrew David
Resigned: 02 October 2009
Appointed Date: 19 January 2007
56 years old

Director
GRAY, Anne Barbara
Resigned: 20 January 2007
Appointed Date: 19 January 2007
73 years old

Director
GRAY, Martin David Alexander
Resigned: 20 January 2007
Appointed Date: 19 January 2007
79 years old

Director
MARKS, Karen
Resigned: 02 October 2009
Appointed Date: 19 January 2007
57 years old

Director
WATSON, Dionne
Resigned: 02 October 2009
Appointed Date: 19 January 2007
47 years old

Persons With Significant Control

Mrs Anne Barbara Gray
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin David Alexander Gray
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVIDSON HOMES LTD Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Dec 2015
Satisfaction of charge 1 in full
...
... and 25 more events
10 May 2007
Accounting reference date extended from 31/01/08 to 31/03/08
13 Mar 2007
Ad 01/02/07--------- £ si 1@1=1 £ ic 5/6
09 Mar 2007
Director resigned
09 Mar 2007
Director resigned
19 Jan 2007
Incorporation

DAVIDSON HOMES LTD Charges

5 December 2007
Deed of charge over credit balances
Delivered: 13 December 2007
Status: Satisfied on 5 December 2015
Persons entitled: Barclays Bank PLC
Description: Charged accounts being barclays bank PLC re davidson homes…