DAYVILLE ESTATES LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 05300888
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of DAYVILLE ESTATES LIMITED are www.dayvilleestates.co.uk, and www.dayville-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Dayville Estates Limited is a Private Limited Company. The company registration number is 05300888. Dayville Estates Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Dayville Estates Limited is Swiss House Beckingham Street Tolleshunt Major Maldon Essex Cm9 8lz. . SHAMIR, Nir is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. Secretary CENTRUM SECRETARIES LIMITED has been resigned. Secretary DAYVILLE ESTATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PEARLMAN, David has been resigned. Director STEPHEN, Mary Philomena has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director DAYVILLE ESTATES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAMIR, Nir
Appointed Date: 13 April 2010

Director
DODI, Abraham Aharon
Appointed Date: 17 May 2010
61 years old

Resigned Directors

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 12 April 2010
Appointed Date: 29 December 2004

Secretary
DAYVILLE ESTATES LIMITED
Resigned: 13 April 2010
Appointed Date: 12 April 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 2004
Appointed Date: 30 November 2004

Director
PEARLMAN, David
Resigned: 17 May 2010
Appointed Date: 16 April 2010
87 years old

Director
STEPHEN, Mary Philomena
Resigned: 16 April 2010
Appointed Date: 29 December 2004
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 December 2004
Appointed Date: 30 November 2004

Director
DAYVILLE ESTATES LIMITED
Resigned: 17 May 2010
Appointed Date: 12 April 2010

Persons With Significant Control

Free D Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAYVILLE ESTATES LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

26 Apr 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 47 more events
13 Jan 2005
New secretary appointed
13 Jan 2005
Director resigned
13 Jan 2005
New director appointed
13 Jan 2005
Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2
30 Nov 2004
Incorporation

DAYVILLE ESTATES LIMITED Charges

29 November 2005
Mortgage debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: All that l/h land and property together with the redundant…
10 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land known as st augustines church lynton road…
10 May 2005
Debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…