C DAVIS PROPERTIES LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1RZ

Company number 04151580
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 1-3 STERLING COURT, LODDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 1RZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of C DAVIS PROPERTIES LIMITED are www.cdavisproperties.co.uk, and www.c-davis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Market Harborough Rail Station is 7.2 miles; to Corby Rail Station is 8 miles; to Wellingborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Davis Properties Limited is a Private Limited Company. The company registration number is 04151580. C Davis Properties Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of C Davis Properties Limited is 1 3 Sterling Court Loddington Kettering Northamptonshire Nn14 1rz. . DICKENS, Graham David is a Secretary of the company. DAVIS, Colin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DICKENS, Graham David
Appointed Date: 01 February 2001

Director
DAVIS, Colin
Appointed Date: 01 February 2001
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Persons With Significant Control

Mr Colin Davis
Notified on: 20 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C DAVIS PROPERTIES LIMITED Events

15 Feb 2017
Satisfaction of charge 2 in full
15 Feb 2017
Satisfaction of charge 1 in full
01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Statement of capital following an allotment of shares on 15 July 2016
  • GBP 2,080

...
... and 41 more events
09 Feb 2001
New secretary appointed
09 Feb 2001
New director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
01 Feb 2001
Incorporation

C DAVIS PROPERTIES LIMITED Charges

17 August 2001
Debenture
Delivered: 29 August 2001
Status: Satisfied on 15 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 15 February 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property known as phase 4 eismann way corby…