DAVIES HOMES LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BP

Company number 01462675
Status Active
Incorporation Date 22 November 1979
Company Type Private Limited Company
Address 7 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 2BP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 014626750021, created on 21 January 2016. The most likely internet sites of DAVIES HOMES LIMITED are www.davieshomes.co.uk, and www.davies-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davies Homes Limited is a Private Limited Company. The company registration number is 01462675. Davies Homes Limited has been working since 22 November 1979. The present status of the company is Active. The registered address of Davies Homes Limited is 7 Gelliwastad Road Pontypridd Mid Glamorgan Cf37 2bp. . DAVIES, Matthew James is a Secretary of the company. DAVIES, Matthew James is a Director of the company. DAVIES, Michael Frederick is a Director of the company. Secretary DAVIES, Dorothy has been resigned. Secretary WILLIAMS, Robert has been resigned. Director DAVIES, Dorothy has been resigned. Director WILLIAMS, Robert has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVIES, Matthew James
Appointed Date: 01 February 2001

Director
DAVIES, Matthew James
Appointed Date: 23 June 2015
46 years old

Director

Resigned Directors

Secretary
DAVIES, Dorothy
Resigned: 01 February 2001
Appointed Date: 01 April 1998

Secretary
WILLIAMS, Robert
Resigned: 31 March 1998

Director
DAVIES, Dorothy
Resigned: 01 October 1998
Appointed Date: 01 April 1998
78 years old

Director
WILLIAMS, Robert
Resigned: 31 March 1998
79 years old

Persons With Significant Control

Mr Michael Frederick Davies
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

DAVIES HOMES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Registration of charge 014626750021, created on 21 January 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 460,002

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 100 more events
05 Aug 1987
Particulars of mortgage/charge

26 Sep 1986
Company name changed M.F. davies (building contractor ) LIMITED\certificate issued on 26/09/86
11 Sep 1986
Return made up to 23/05/86; full list of members

24 Jun 1986
Full accounts made up to 31 March 1986

22 Nov 1979
Incorporation

DAVIES HOMES LIMITED Charges

21 January 2016
Charge code 0146 2675 0021
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Deed of charge over credit balances by a chargor for…
9 October 2015
Charge code 0146 2675 0020
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a silverbrook fardre court church village…
16 January 2015
Charge code 0146 2675 0019
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Michael Frederick Davies
Description: Silverbrook fardre court church village pontypridd…
24 October 2011
Deed of charge over credit balances
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: All sums of money in any currency deposited or paid to the…
6 May 2009
Legal charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Michael Frederick Davies
Description: Land lying to the south of peacehaven tredegar.
11 October 2000
Legal charge
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The freehold property known as land lying to the east of…
27 May 1994
Legal charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All that piece and parcel of land comprising part of gelli…
7 March 1991
Legal charge
Delivered: 16 March 1991
Status: Outstanding
Persons entitled: Unity Trust Bank Public Limited Company
Description: F/Hold land situate at llwyncelyn porth rhondda, mid…
7 March 1991
Legal charge
Delivered: 16 March 1991
Status: Outstanding
Persons entitled: Unity Trust Bank Public Limited Company
Description: F/Hold land lying to the north and west of st. Lukes road…
7 March 1991
Debenture
Delivered: 13 March 1991
Status: Satisfied on 24 April 1996
Persons entitled: Unity Trust Bank PLC
Description: All that f/hold property situate at llwyncelyn, porth, mid…
28 February 1991
Legal charge
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H land at tymawr hopkinstown, pontypridd mid glamorgan…
30 March 1990
Legal charge
Delivered: 12 April 1990
Status: Outstanding
Persons entitled: Unity Trust PLC
Description: All that piece and parcel of land situate on the north side…
10 November 1989
Legal charge
Delivered: 29 November 1989
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: All that piece and parcel of land situate at and k/a the…
9 March 1988
Legal charge
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Unity Trust PLC
Description: The rifle range, library road, pontypridd, mid glamorgan.
30 July 1987
Legal charge
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: Unity Trust PLC
Description: Land and buildings to the west and north at library road…
8 February 1985
Legal charge
Delivered: 26 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Number 2 zion street pontypridd mid glamorgan title no: wa…
8 February 1985
Legal charge
Delivered: 26 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Number 5 zion street pontypridd mid glamorgan title no:- wa…
19 November 1984
Debenture
Delivered: 3 December 1984
Status: Satisfied on 14 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1984
Legal charge
Delivered: 13 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land sitaute at llwyncelyn farm, porth. Mid-glam.
1 September 1981
Legal charge
Delivered: 26 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5 zion street pontypridd. Mid-glam.
26 August 1981
Legal charge
Delivered: 1 September 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 zion street pontypridd, mid-glamorgan.