DAVIES STREET BATHAMPTON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 03747563
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 037475630005 in full; Registration of charge 037475630006, created on 1 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of DAVIES STREET BATHAMPTON LIMITED are www.daviesstreetbathampton.co.uk, and www.davies-street-bathampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Davies Street Bathampton Limited is a Private Limited Company. The company registration number is 03747563. Davies Street Bathampton Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Davies Street Bathampton Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The cash in hand is £0k. It is £0k against last year. . JARVIS, Alison Kay is a Secretary of the company. DAVIES, Edward Harry John is a Director of the company. MILNE, Christopher John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


davies street bathampton Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JARVIS, Alison Kay
Appointed Date: 08 April 1999

Director
DAVIES, Edward Harry John
Appointed Date: 08 April 1999
75 years old

Director
MILNE, Christopher John
Appointed Date: 08 April 1999
74 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 April 1999
Appointed Date: 08 April 1999
71 years old

DAVIES STREET BATHAMPTON LIMITED Events

09 Feb 2017
Satisfaction of charge 4 in full
09 Feb 2017
Satisfaction of charge 037475630005 in full
07 Feb 2017
Registration of charge 037475630006, created on 1 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

...
... and 47 more events
21 Apr 1999
New secretary appointed
21 Apr 1999
New director appointed
21 Apr 1999
Registered office changed on 21/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Apr 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
08 Apr 1999
Incorporation

DAVIES STREET BATHAMPTON LIMITED Charges

1 February 2017
Charge code 0374 7563 0006
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property at the south side of tying road…
9 September 2013
Charge code 0374 7563 0005
Delivered: 20 September 2013
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: That freehold land lying to the north of tyning road…
23 January 2009
Mortgage
Delivered: 27 January 2009
Status: Satisfied on 9 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property is known as or being land and…
31 March 2000
Rent assignment
Delivered: 5 April 2000
Status: Satisfied on 25 February 2015
Persons entitled: Cetury Life PLC
Description: F/H property k/a site at tyning road bathampton avon t/n…
31 March 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied on 25 February 2015
Persons entitled: Century Life PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Charge by way legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 25 February 2015
Persons entitled: Century Life PLC
Description: F/H property k/a land at tyning lane bathampton avon t/n…