DOHAK DEVELOPMENTS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LR

Company number 05919436
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address 2 ENDEAVOUR HOUSE PARKWAY COURT, LONGBRIDGE ROAD, PLYMOUTH, PL6 8LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Micro company accounts made up to 31 August 2015. The most likely internet sites of DOHAK DEVELOPMENTS LIMITED are www.dohakdevelopments.co.uk, and www.dohak-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Dohak Developments Limited is a Private Limited Company. The company registration number is 05919436. Dohak Developments Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Dohak Developments Limited is 2 Endeavour House Parkway Court Longbridge Road Plymouth Pl6 8lr. . KAY, Robert William Gustav is a Secretary of the company. KAY, Carole Rita is a Director of the company. Secretary CARR, Carole Rita has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KAY, James Victor Gustav has been resigned. Director KAY, Robert William Gustav has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KAY, Robert William Gustav
Appointed Date: 04 August 2010

Director
KAY, Carole Rita
Appointed Date: 04 August 2010
56 years old

Resigned Directors

Secretary
CARR, Carole Rita
Resigned: 04 August 2010
Appointed Date: 30 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 August 2006
Appointed Date: 30 August 2006

Director
KAY, James Victor Gustav
Resigned: 31 July 2009
Appointed Date: 30 August 2006
66 years old

Director
KAY, Robert William Gustav
Resigned: 04 August 2010
Appointed Date: 30 August 2006
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 August 2006
Appointed Date: 30 August 2006

Persons With Significant Control

Carole Carr
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DOHAK DEVELOPMENTS LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 August 2016
26 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 May 2016
Micro company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
19 Dec 2006
Secretary resigned
19 Dec 2006
Director resigned
04 Dec 2006
Registered office changed on 04/12/06 from: 10 the crescent plymouth devon PL1 3AB
04 Dec 2006
Ad 30/08/06--------- £ si 1@1=1 £ ic 1/2
30 Aug 2006
Incorporation

DOHAK DEVELOPMENTS LIMITED Charges

3 August 2012
Mortgage
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 goldsmith gardens clownhill plymouth…
17 February 2012
Mortgage
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a shibernia terrace weston mill plymouth…
14 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2011
Mortgage deed
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 victory street plymouth t/no DN74362; together with…
30 December 2011
Mortgage deed
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 jackson hill weston mill plymouth t/no DN105320;…
30 December 2011
Mortgage deed
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H seaview cottage seaview terrace plymouth t/no DN261550;…
20 December 2011
Mortgage deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 55 brookingfield close plymouth devon t/no DN573634;…