DAVISON PROPERTY INVESTMENTS LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8UG

Company number 05026843
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address PORTLAND HOUSE, 243 SHALESMOOR, SHEFFIELD, SOUTH YORKSHIRE, S3 8UG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 050268430023, created on 22 March 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DAVISON PROPERTY INVESTMENTS LTD are www.davisonpropertyinvestments.co.uk, and www.davison-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 8 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davison Property Investments Ltd is a Private Limited Company. The company registration number is 05026843. Davison Property Investments Ltd has been working since 27 January 2004. The present status of the company is Active. The registered address of Davison Property Investments Ltd is Portland House 243 Shalesmoor Sheffield South Yorkshire S3 8ug. . DAVISON, Kerry Ann is a Secretary of the company. DAVISON, Matthew James is a Director of the company. STEPNEY, Robert Adam is a Director of the company. Secretary GORNALL, Stephen William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVISON, Kerry Ann
Appointed Date: 04 March 2005

Director
DAVISON, Matthew James
Appointed Date: 27 January 2004
52 years old

Director
STEPNEY, Robert Adam
Appointed Date: 07 June 2014
49 years old

Resigned Directors

Secretary
GORNALL, Stephen William
Resigned: 03 March 2005
Appointed Date: 27 January 2004

Persons With Significant Control

Mr Matthew James Davison
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

DAVISON PROPERTY INVESTMENTS LTD Events

24 Mar 2017
Registration of charge 050268430023, created on 22 March 2017
07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

16 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 55 more events
19 Oct 2004
Director's particulars changed
12 May 2004
Particulars of mortgage/charge
11 May 2004
Particulars of mortgage/charge
11 May 2004
Particulars of mortgage/charge
27 Jan 2004
Incorporation

DAVISON PROPERTY INVESTMENTS LTD Charges

22 March 2017
Charge code 0502 6843 0023
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 July 2015
Charge code 0502 6843 0022
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as campo chambers, 26 campo lane…
3 July 2015
Charge code 0502 6843 0021
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Leasehold land known as unit 3 fern court, bracken hill…
3 July 2015
Charge code 0502 6843 0020
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Riverside NO2., Bridge street, sheffield, south yorkshire…
8 May 2014
Charge code 0502 6843 0019
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as unit 1 president park…
9 September 2013
Charge code 0502 6843 0018
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: The land and buildings adjoining randall street & bramall…
19 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Matthew James Davison
Description: F/H property k/a land and buildings to north of randall…
7 December 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: The f/h property known as portland house, 243 shalesmoor…
17 May 2012
Legal charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Alexandra house 2 craven court millshaw leeds…
12 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 10-16 campo lane sheffield t/no SYK422349 all the fixtures…
19 July 2010
Legal mortgage
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Matthew James Davison
Description: 2 craven court millshaw beeston leeds t/no WYK176922.
13 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Freehold property k/a phoenix house unit 2 julian way…
13 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Leasehold property k/a 11A dixon road sheffield t/n…
13 July 2010
Legal mortgage
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Freehold property davian house sheffield t/n SYK485589 by…
13 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Freehold property k/a 22A atlas way sheffield t/n SYK370734…
13 July 2010
Legal charge
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Leasehold property k/a 18-24 campo lane sheffield t/n…
13 July 2010
Debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Legal mortgage
Delivered: 26 January 2010
Status: Satisfied on 17 July 2010
Persons entitled: Matthew James Davison
Description: 18-24 campo lane sheffield; syk 102317.
29 April 2009
Legal mortgage
Delivered: 1 May 2009
Status: Satisfied on 17 July 2010
Persons entitled: Clydesdale Bank PLC
Description: 11A dixon road sheffield assigns the goodwill of all…
26 March 2008
Legal mortgage
Delivered: 3 April 2008
Status: Satisfied on 17 July 2010
Persons entitled: Clydesdale Bank PLC
Description: 22A atlas way atlas north business park sheffield assigns…
11 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 17 July 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 17 July 2010
Persons entitled: Yorkshire Bank PLC
Description: Unit 3 julian way sheffield,. Assigns the goodwill of all…
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 17 July 2010
Persons entitled: Yorkshire Bank PLC
Description: Unit 2 julian way wincobank sheffield,. Assigns the…