DAVIDSON PROPERTY LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9DZ

Company number 03874728
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address NEW MEDIA HOUSE, DAVIDSON ROAD, LICHFIELD, STAFFS, WS14 9DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DAVIDSON PROPERTY LIMITED are www.davidsonproperty.co.uk, and www.davidson-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.2 miles; to Butlers Lane Rail Station is 6 miles; to Four Oaks Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davidson Property Limited is a Private Limited Company. The company registration number is 03874728. Davidson Property Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Davidson Property Limited is New Media House Davidson Road Lichfield Staffs Ws14 9dz. . BURNS, Angela Carolyn is a Secretary of the company. BURNS, Angela Carolyn is a Director of the company. GRAY, Nicholas Michael is a Director of the company. PEARSALL, Royston Howard is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURNS, Angela Carolyn
Appointed Date: 10 November 1999

Director
BURNS, Angela Carolyn
Appointed Date: 10 November 1999
71 years old

Director
GRAY, Nicholas Michael
Appointed Date: 10 November 1999
68 years old

Director
PEARSALL, Royston Howard
Appointed Date: 10 November 1999
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 November 1999
Appointed Date: 10 November 1999
73 years old

Persons With Significant Control

Mrs Angela Carolyn Burns
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Royston Howard Pearsall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Michael Gray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIDSON PROPERTY LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 November 2016
04 Dec 2016
Confirmation statement made on 10 November 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 37 more events
15 Nov 1999
Registered office changed on 15/11/99 from: somerset house temple street birmingham west midlands B2 5DN
15 Nov 1999
Director resigned
15 Nov 1999
Secretary resigned
15 Nov 1999
Ad 10/11/99--------- £ si 2@1=2 £ ic 1/3
10 Nov 1999
Incorporation

DAVIDSON PROPERTY LIMITED Charges

28 April 2000
Mortgage deed
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as new davidson house (formerly…