DAVIS ESTATES (SOUTHERN) LIMITED
EXETER

Hellopages » Devon » Exeter » EX3 0BT

Company number 00320095
Status Active
Incorporation Date 29 October 1936
Company Type Private Limited Company
Address 40 NEWCOURT ROAD, TOPSHAM, EXETER, EX3 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 25,000 . The most likely internet sites of DAVIS ESTATES (SOUTHERN) LIMITED are www.davisestatessouthern.co.uk, and www.davis-estates-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eleven months. Davis Estates Southern Limited is a Private Limited Company. The company registration number is 00320095. Davis Estates Southern Limited has been working since 29 October 1936. The present status of the company is Active. The registered address of Davis Estates Southern Limited is 40 Newcourt Road Topsham Exeter Ex3 0bt. . BLISS, Jennifer is a Secretary of the company. BLISS, Jennifer is a Director of the company. BLISS, Paul Joseph is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
BLISS, Jennifer

81 years old

Director
BLISS, Paul Joseph

85 years old

Persons With Significant Control

Mr Paul Joseph Bliss
Notified on: 1 December 2016
85 years old
Nature of control: Has significant influence or control

DAVIS ESTATES (SOUTHERN) LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000

08 Dec 2015
Total exemption full accounts made up to 30 June 2015
09 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000

...
... and 90 more events
21 Feb 1987
Director resigned

29 Oct 1986
Full accounts made up to 30 June 1986

29 Oct 1986
Return made up to 05/11/86; full list of members

18 Sep 1986
Director resigned;new director appointed

29 Oct 1936
Incorporation

DAVIS ESTATES (SOUTHERN) LIMITED Charges

25 June 1991
Legal charge over book debts
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Courage Limited.
Description: The sum of £350,000 secured by two mortgages dated 26/2/90…
12 April 1982
Legal charge
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: Charles Dugdale Harris St John Arnold Galdoworthy
Description: F/H land at hook hampshire.
21 August 1981
Legal mortgage
Delivered: 3 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at park farm moredon, swindon wilts. Floating…
6 April 1981
Legal mortgage
Delivered: 13 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land to the west side of the street, moredon, swindon…
18 November 1980
Mortgage
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at park farm, moredon, swindon wiltshire.…
9 April 1980
Legal mortgage
Delivered: 15 April 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of badger farm road, olivers…
5 October 1979
Legal mortgage
Delivered: 8 October 1979
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at park farm moredon, swindon, wilts. Floating…
22 February 1971
Memorandum
Delivered: 4 March 1971
Status: Satisfied
Persons entitled: A.J. Wait & Co. Limited.
Description: 243 south norwood hill croydon.
19 July 1966
Mortgage
Delivered: 25 July 1966
Status: Outstanding
Persons entitled: The Leeds Permanent Building Society
Description: Land part of phasev, caversham park village estate eye and…
11 March 1963
Legal charge
Delivered: 20 March 1963
Status: Outstanding
Persons entitled: The Provincial Building Society
Description: F/H plots 16, 19 ,70, 71, 72, 73, 74, 75, 108, 109, 163…
4 February 1963
Mortgage
Delivered: 18 February 1963
Status: Outstanding
Persons entitled: Northampton Town and County Building Society
Description: 1, 6, 7, 8, 18, 24, 25, 76, 77, 110, 111, 112, 113, 114…
12 July 1962
Charge
Delivered: 2 August 1962
Status: Outstanding
Persons entitled: Northampton Town and County Building Society
Description: £670 deposited with the chargee.
5 January 1962
Mortgage
Delivered: 18 January 1962
Status: Outstanding
Persons entitled: The Northampton Town and County Building Society
Description: 33 clarendon road watford herts.
26 October 1961
Legal charge
Delivered: 7 November 1961
Status: Outstanding
Persons entitled: The Provincial Building Society
Description: 4 devonshire rd mottingham london S.E.9.
24 December 1957
Mortgage
Delivered: 2 January 1958
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Meadway court west street dunstable bedfordshire.