DAVIES STREET PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 01852767
Status Active
Incorporation Date 4 October 1984
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 one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAVIES STREET PROPERTIES LIMITED are www.daviesstreetproperties.co.uk, and www.davies-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Davies Street Properties Limited is a Private Limited Company. The company registration number is 01852767. Davies Street Properties Limited has been working since 04 October 1984. The present status of the company is Active. The registered address of Davies Street Properties Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. . JARVIS, Alison Kay is a Secretary of the company. DAVIES, Edward Harry John is a Director of the company. Secretary LEACH, Michael Geoffrey has been resigned. Secretary LEACH, Michael Geoffrey has been resigned. Secretary SWINDALL, Charles Howard King has been resigned. Director LEACH, Michael Geoffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JARVIS, Alison Kay
Appointed Date: 21 October 1994

Director

Resigned Directors

Secretary
LEACH, Michael Geoffrey
Resigned: 21 October 1994
Appointed Date: 16 November 1992

Secretary
LEACH, Michael Geoffrey
Resigned: 10 July 1992

Secretary
SWINDALL, Charles Howard King
Resigned: 16 November 1992
Appointed Date: 10 July 1992

Director
LEACH, Michael Geoffrey
Resigned: 01 September 2010
79 years old

Persons With Significant Control

Mr Edward Harry John Davies
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIES STREET PROPERTIES LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 101 more events
18 Mar 1987
Secretary resigned;new secretary appointed

30 Jan 1987
Company name changed townsend property services limit ed\certificate issued on 30/01/87
26 Nov 1986
Accounts for a small company made up to 31 March 1986

26 Nov 1986
Return made up to 28/03/86; full list of members

04 Oct 1984
Certificate of incorporation

DAVIES STREET PROPERTIES LIMITED Charges

13 November 2012
Cash over bank deposit account
Delivered: 14 November 2012
Status: Satisfied on 19 June 2013
Persons entitled: Close Brothers Limited
Description: The deposit means all monies from time to time standing to…
13 November 2012
Cash over bank deposit account
Delivered: 14 November 2012
Status: Satisfied on 19 June 2013
Persons entitled: Close Brothers Limited
Description: The deposit means all monies from time to time standing to…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 24 August 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2.81 acres of land on the north side of…
8 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 24 August 2002
Persons entitled: Credit & Guarantee Insurance Company PLC
Description: Car park kelvin lane crawley t/n WSX220934 with buildings…
13 November 1996
Charge
Delivered: 14 November 1996
Status: Satisfied on 24 August 2002
Persons entitled: N M Rothschild & Sons Limited
Description: Piece of land at tower close,st.peter's…
13 October 1995
Deed of charge and guarantee
Delivered: 25 October 1995
Status: Satisfied on 21 February 1997
Persons entitled: Oem PLC
Description: By way of first fixed charge all of the companys present…
1 October 1991
Legal mortgage
Delivered: 17 October 1991
Status: Satisfied on 6 October 1992
Persons entitled: Natwest Investment Bank Limited
Description: Freehold land at wallingford road, didcot, oxfordshire…
1 October 1991
Rental income assignment
Delivered: 17 October 1991
Status: Satisfied on 6 October 1992
Persons entitled: Nat West Investment Bank Limited
Description: All rents licence fees premiums and other payments…
1 October 1991
Debenture
Delivered: 17 October 1991
Status: Satisfied on 6 October 1992
Persons entitled: Nat West Investment Bank Limited
Description: First legal mortgage over premises at wallingford road…
12 December 1990
Legal mortgage
Delivered: 19 December 1990
Status: Satisfied on 24 August 2002
Persons entitled: National Westminster Bank PLC
Description: Vaugham shopping centre, fosdyke green, netherfields…
12 December 1990
Legal mortgage
Delivered: 19 December 1990
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: 97/101 haughton green rd, denton manchester t/no. Gm 545806…
10 August 1987
Debenture
Delivered: 17 August 1987
Status: Satisfied on 1 October 1991
Persons entitled: Guinness Mahon
Description: Floating charge over. Undertaking and all property and…
10 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 1 October 1991
Persons entitled: Guinness Mahon
Description: 46 & 47 chalcot rd london nw 1.
10 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 1 October 1991
Persons entitled: Guinness Mahon
Description: 21 goodge street, london w 1.
6 May 1986
Legal mortgage
Delivered: 15 May 1986
Status: Satisfied on 6 October 1992
Persons entitled: National Westminster Bank PLC
Description: 46 and 47 chalcot road, london NW1. Camden. T.nos- ln…