DEVANTIER PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9AG
Company number 02250080
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address 2 PRIMES CORNER, HISTON, CAMBRIDGE, ENGLAND, CB24 9AG
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 one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 30 in full. The most likely internet sites of DEVANTIER PROPERTIES LIMITED are www.devantierproperties.co.uk, and www.devantier-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Cambridge Rail Station is 4.7 miles; to Shelford (Cambs) Rail Station is 7.8 miles; to Foxton Rail Station is 9.9 miles; to Shepreth Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devantier Properties Limited is a Private Limited Company. The company registration number is 02250080. Devantier Properties Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Devantier Properties Limited is 2 Primes Corner Histon Cambridge England Cb24 9ag. . DYASON, Christopher Robert is a Secretary of the company. DYASON, Christopher Robert is a Director of the company. Director SMITH, Lindsey Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Resigned Directors

Director
SMITH, Lindsey Margaret
Resigned: 28 June 2010
80 years old

Persons With Significant Control

Mr Christopher Robert Dyason Mcmi
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DEVANTIER PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
25 Nov 2016
Satisfaction of charge 30 in full
25 Nov 2016
Satisfaction of charge 21 in full
25 Nov 2016
Satisfaction of charge 32 in full
...
... and 139 more events
22 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1988
Registered office changed on 20/07/88 from: 2 baches street london N1 6UB

20 Jul 1988
Director resigned;new director appointed

20 Jul 1988
Secretary resigned;new secretary appointed

03 May 1988
Incorporation

DEVANTIER PROPERTIES LIMITED Charges

17 February 2016
Charge code 0225 0080 0037
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Third party charge over all monies due or to become due…
14 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 25 November 2016
Persons entitled: Barclays Bank PLC
Description: 4 stockwell street cambrideshire t/n CB230622.
3 January 2003
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 25 November 2016
Persons entitled: Barclays Bank PLC
Description: 4 stockwell street cambridge cambridgeshire t/n CB230622.
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 17 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 37 persimmon…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 18 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 34 persimmon…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 25 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 17 persimmon…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 25 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 14 highclere…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 25 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a land and…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 18 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 90 and 92 nimbus…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 18 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 highclere close,newmarket; t/no SK77275. Fixed charge…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 18 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 highclere close,newmarket; t/no SK74113. Fixed charge…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 17 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 golden miller close,newmarket and parking space; t/no…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 17 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 mill reef close,newmarket; t/no sk 72162. fixed charge…
21 August 2002
Legal charge
Delivered: 24 August 2002
Status: Satisfied on 17 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 29 persimmon walk, newmarket t/no…
21 August 2002
Debenture
Delivered: 24 August 2002
Status: Satisfied on 20 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Legal charge
Delivered: 9 March 2001
Status: Satisfied on 25 November 2016
Persons entitled: Nationwide Building Society
Description: Property k/a land on the east side of auckland road…
17 March 2000
Legal charge
Delivered: 24 March 2000
Status: Satisfied on 25 November 2016
Persons entitled: Nationwide Building Society
Description: 17 & 37 persimmon walk newmarket & 16 highclere close…
6 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 25 November 2016
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h property 90 and 92 nimbus way…
14 August 1997
Legal charge
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as supanee court, french's road…
11 December 1996
Third party charge
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3 grange court pinehurst cambridge t/n-CB120684 together…
11 December 1996
Mortgage debenture
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge its undertaking and all its…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 16 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 17 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat and k/as flat 20 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 21 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 22 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 24 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 25 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h flat k/as flat 26 ashworth park…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that l/h property k/as 106 devonshire road…
20 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 5 September 2002
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as 107 devonshire road…
21 October 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 5 September 2002
Persons entitled: The Heritable & General Investment Bank Limited
Description: L/H - premises consisting of 10 floats and car parking…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 5 September 2002
Persons entitled: The Heritable & General Investment Bank Limited
Description: F/H property k/a plot 5 devonshire court, devonshire road…
19 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 5 September 2002
Persons entitled: The Heritable & General Investment Bank Limited
Description: 1) l/h property k/a plot 1 devonshire court devonshire rd…
19 September 1988
Floating charge
Delivered: 10 October 1988
Status: Satisfied on 14 August 1997
Persons entitled: The Heritable & General Investment Bank Limited
Description: Floating charge over the company's undertaking and all…
19 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 5 September 2002
Persons entitled: The Heritable & General Investment Bank Limited
Description: L/H property k/a 80 devonshire mews, devonshire road…
19 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 5 September 2002
Persons entitled: The Heritable & General Investment Bank Limited
Description: F/H property k/a 24 primary court, chesterton cambridge…