DAVIES BROS. (PROPERTIES) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 04465836
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DAVIES BROS. (PROPERTIES) LIMITED are www.daviesbrosproperties.co.uk, and www.davies-bros-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Davies Bros Properties Limited is a Private Limited Company. The company registration number is 04465836. Davies Bros Properties Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Davies Bros Properties Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . SHOOSMITH, Stephen Andrew is a Secretary of the company. SHOOSMITH, Andrew John is a Director of the company. SHOOSMITH, Roger Geoffrey Stephen is a Director of the company. SHOOSMITH, Stephen Andrew 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 "Buying and selling of own real estate".


Current Directors

Secretary
SHOOSMITH, Stephen Andrew
Appointed Date: 20 June 2002

Director
SHOOSMITH, Andrew John
Appointed Date: 20 June 2002
51 years old

Director
SHOOSMITH, Roger Geoffrey Stephen
Appointed Date: 20 June 2002
76 years old

Director
SHOOSMITH, Stephen Andrew
Appointed Date: 20 June 2002
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

DAVIES BROS. (PROPERTIES) LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3

04 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3

02 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
02 Jul 2002
Director resigned
02 Jul 2002
New secretary appointed;new director appointed
02 Jul 2002
New director appointed
02 Jul 2002
New director appointed
20 Jun 2002
Incorporation

DAVIES BROS. (PROPERTIES) LIMITED Charges

24 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a live projects unit, wolseley road, woburn…
12 March 2008
Mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 and 13 sunbeam road, woburn road industrial estate…
22 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: Live projects unit, wolseley road, woburn road industrial…
7 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: 13 sunbeam road, woburn road industrial estate, kempston…
2 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: 11 sunbeam road woburn road industrial estate kempston…