DAISYVIEW DEVELOPMENTS LIMITED
THE STRAND, BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1EU

Company number 05273006
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address THE OFFICES OF PERRINS LIMITED, THE CUSTOM HOUSE, THE STRAND, BARNSTAPLE, DEVON, EX31 1EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAISYVIEW DEVELOPMENTS LIMITED are www.daisyviewdevelopments.co.uk, and www.daisyview-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Chapelton (Devon) Rail Station is 4.6 miles; to Umberleigh Rail Station is 6.6 miles; to Portsmouth Arms Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daisyview Developments Limited is a Private Limited Company. The company registration number is 05273006. Daisyview Developments Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Daisyview Developments Limited is The Offices of Perrins Limited The Custom House The Strand Barnstaple Devon Ex31 1eu. . HANCOCKS, Susan is a Secretary of the company. HANCOCKS, Roy Allan is a Director of the company. HANCOCKS, Susan 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 "Non-trading company".


Current Directors

Secretary
HANCOCKS, Susan
Appointed Date: 03 June 2005

Director
HANCOCKS, Roy Allan
Appointed Date: 03 June 2005
84 years old

Director
HANCOCKS, Susan
Appointed Date: 03 June 2005
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2005
Appointed Date: 29 October 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 2005
Appointed Date: 29 October 2004

Persons With Significant Control

Mr Roy Allan Hancocks
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Hancocks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAISYVIEW DEVELOPMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

19 Nov 2014
Annual return made up to 29 October 2014
Statement of capital on 2014-11-19
  • GBP 2

...
... and 29 more events
25 Jun 2005
New secretary appointed;new director appointed
25 Jun 2005
New director appointed
23 Jun 2005
Accounting reference date extended from 31/10/05 to 31/03/06
10 Jun 2005
Registered office changed on 10/06/05 from: 788-790 finchley road london NW11 7TJ
29 Oct 2004
Incorporation