DA VINCI DEVELOPMENTS LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7NR

Company number 05828275
Status Active
Incorporation Date 24 May 2006
Company Type Private Limited Company
Address TICKTON LODGE, 8 BELLEVUE ROAD, CLEVEDON, SOMERSET, ENGLAND, BS21 7NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registration of charge 058282750015, created on 2 December 2016; All of the property or undertaking has been released from charge 058282750014. The most likely internet sites of DA VINCI DEVELOPMENTS LIMITED are www.davincidevelopments.co.uk, and www.da-vinci-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Weston-super-Mare Rail Station is 8.3 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.8 miles; to Newport (S Wales) Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Da Vinci Developments Limited is a Private Limited Company. The company registration number is 05828275. Da Vinci Developments Limited has been working since 24 May 2006. The present status of the company is Active. The registered address of Da Vinci Developments Limited is Tickton Lodge 8 Bellevue Road Clevedon Somerset England Bs21 7nr. . BAKER, Desmond John is a Director of the company. Secretary PAPIER, Susan Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Desmond John has been resigned. Director BAKER, Desmond John has been resigned. Director DAVIES, Nicola has been resigned. Director PAPIER, Susan Ann has been resigned. Director PAPIER, Susan Ann has been resigned. Director WHITEHOUSE, Georgina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BAKER, Desmond John
Appointed Date: 21 August 2009
73 years old

Resigned Directors

Secretary
PAPIER, Susan Ann
Resigned: 09 June 2009
Appointed Date: 24 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

Director
BAKER, Desmond John
Resigned: 11 August 2009
Appointed Date: 27 July 2009
73 years old

Director
BAKER, Desmond John
Resigned: 21 July 2009
Appointed Date: 24 May 2006
73 years old

Director
DAVIES, Nicola
Resigned: 28 July 2009
Appointed Date: 21 July 2009
65 years old

Director
PAPIER, Susan Ann
Resigned: 04 February 2011
Appointed Date: 28 January 2011
65 years old

Director
PAPIER, Susan Ann
Resigned: 09 June 2009
Appointed Date: 24 May 2006
65 years old

Director
WHITEHOUSE, Georgina
Resigned: 21 August 2009
Appointed Date: 11 August 2009
42 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 2006
Appointed Date: 24 May 2006

DA VINCI DEVELOPMENTS LIMITED Events

15 Feb 2017
Micro company accounts made up to 31 May 2016
09 Dec 2016
Registration of charge 058282750015, created on 2 December 2016
08 Sep 2016
All of the property or undertaking has been released from charge 058282750014
02 Sep 2016
Registration of a charge
25 Aug 2016
Registration of charge 058282750014, created on 19 August 2016
...
... and 57 more events
03 Jun 2006
New director appointed
03 Jun 2006
New secretary appointed;new director appointed
25 May 2006
Director resigned
25 May 2006
Secretary resigned
24 May 2006
Incorporation

DA VINCI DEVELOPMENTS LIMITED Charges

2 December 2016
Charge code 0582 8275 0015
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Susan Ann Papier
Description: Contains floating charge…
19 August 2016
Charge code 0582 8275 0014
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Susan Ann Papier
Description: Contains floating charge…
9 July 2013
Charge code 0582 8275 0013
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Queens house queens street bridgwater t/no ST301152…
27 March 2013
Mortgage
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6-9 king square 18 queen street bridgwater…
27 March 2013
Mortgage
Delivered: 30 March 2013
Status: Satisfied on 30 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a da vinci house 4 hill road clevedon t/no…
20 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Mortgage
Delivered: 5 September 2012
Status: Satisfied on 10 April 2013
Persons entitled: Bridging Loans Limited
Description: All that f/h property situate and k/a knightstone mansions…
2 August 2011
Mortgage deed
Delivered: 10 August 2011
Status: Satisfied on 10 April 2013
Persons entitled: Bridging Loans Limited
Description: F/H knightstone mansions, 4 hill road, clevedon, somerset…
28 April 2011
Mortgage
Delivered: 10 May 2011
Status: Satisfied on 10 April 2013
Persons entitled: Bridging Loans Limited
Description: All that f/h land k/a (1) knightstone mansions 4 hill road…
16 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Mortgage deed
Delivered: 28 September 2010
Status: Satisfied on 10 April 2013
Persons entitled: Bridging Loans Limited
Description: F/H land situate and k/a 6-9 king square and 18 queen…
18 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: 6-9 king square brdgewater somerset and 18 queen street…
7 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: Linden road methodist church lower linden road clevedon. By…
21 June 2006
Debenture
Delivered: 27 June 2006
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…