DAVAAR LTD
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 8PN

Company number 04764264
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address C/O, TYLECOT SEDGEFORD ROAD, DOCKING, KING'S LYNN, NORFOLK, ENGLAND, PE31 8PN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of DAVAAR LTD are www.davaar.co.uk, and www.davaar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Watlington Rail Station is 18.5 miles; to Skegness Rail Station is 20.5 miles; to Downham Market Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davaar Ltd is a Private Limited Company. The company registration number is 04764264. Davaar Ltd has been working since 14 May 2003. The present status of the company is Active. The registered address of Davaar Ltd is C O Tylecot Sedgeford Road Docking King S Lynn Norfolk England Pe31 8pn. . COSTLEY, Guy John is a Secretary of the company. COSTLEY, Guy John is a Director of the company. COSTLEY, Julie Christine is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COSTLEY, Guy John
Appointed Date: 14 May 2003

Director
COSTLEY, Guy John
Appointed Date: 01 March 2005
52 years old

Director
COSTLEY, Julie Christine
Appointed Date: 15 May 2003
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Persons With Significant Control

Mr Guy John Guy Costley
Notified on: 14 May 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Christine Costley
Notified on: 14 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVAAR LTD Events

25 May 2017
Confirmation statement made on 14 May 2017 with updates
20 Feb 2017
Micro company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

10 Jun 2016
Registered office address changed from Tylecot Sedgeford Road Docking King's Lynn Norfolk PE31 8PN England to C/O C/O Tylecot Sedgeford Road Docking King's Lynn Norfolk PE31 8PN on 10 June 2016
10 Jun 2016
Secretary's details changed for Mr Guy John Costley on 13 March 2016
...
... and 42 more events
10 Jun 2003
Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100
27 May 2003
New director appointed
14 May 2003
Secretary resigned
14 May 2003
Director resigned
14 May 2003
Incorporation

DAVAAR LTD Charges

8 January 2008
Deed of charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 55 allington garden boston lincolnshire. Fixed charge over…
16 November 2007
Deed of charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 175 harlaxton road grantham lincolnshire. Fixed charge over…
25 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 sandcliffe road grantham lincs. By way of fixed charge…
20 October 2005
Mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 4 rushcliffe road grantham…
20 October 2005
Mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 1 westerdale road grantham…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 175 harlaxton road, grantham, lincs. By way of fixed charge…
26 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property 1 westerdale road grantham lincolnshire t/n…
27 August 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 4 rushcliffe road grantham lincolnshire NG31 8ED.