DEVISDALE PROPERTIES LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP33 2AB

Company number 00564727
Status Active
Incorporation Date 14 April 1956
Company Type Private Limited Company
Address 25 MAYNEWATER LANE, BURY ST EDMUNDS, SUFFOLK, IP33 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DEVISDALE PROPERTIES LIMITED are www.devisdaleproperties.co.uk, and www.devisdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devisdale Properties Limited is a Private Limited Company. The company registration number is 00564727. Devisdale Properties Limited has been working since 14 April 1956. The present status of the company is Active. The registered address of Devisdale Properties Limited is 25 Maynewater Lane Bury St Edmunds Suffolk Ip33 2ab. . IVORY, David Andrew is a Secretary of the company. IVORY, Priscilla Jane Fleur is a Director of the company. Secretary BORLEY, Margaret Rose has been resigned. Secretary CLEWS, Daphne Mary has been resigned. Secretary WAGG, Mary has been resigned. Director CLEWS, Daphne Mary has been resigned. Director IVORY, Priscilla Jane Fleur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IVORY, David Andrew
Appointed Date: 01 March 1999

Director
IVORY, Priscilla Jane Fleur
Appointed Date: 29 December 1998
72 years old

Resigned Directors

Secretary
BORLEY, Margaret Rose
Resigned: 17 September 1998
Appointed Date: 18 December 1991

Secretary
CLEWS, Daphne Mary
Resigned: 18 December 1991

Secretary
WAGG, Mary
Resigned: 01 March 1999
Appointed Date: 17 September 1998

Director
CLEWS, Daphne Mary
Resigned: 28 December 1998
103 years old

Director
IVORY, Priscilla Jane Fleur
Resigned: 09 December 1991
72 years old

Persons With Significant Control

Mrs Priscilla Jane Fleur Ivory
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

DEVISDALE PROPERTIES LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

07 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 68 more events
22 Oct 1986
Accounts for a small company made up to 31 March 1986

22 Oct 1986
Return made up to 05/09/86; full list of members

22 Oct 1986
Registered office changed on 22/10/86 from: 6 warren way tarporley cheshire CW6 obw

17 Mar 1966
Company name changed\certificate issued on 17/03/66
14 Apr 1956
Certificate of incorporation

DEVISDALE PROPERTIES LIMITED Charges

9 October 1979
Legal charge
Delivered: 18 October 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land on the east side of broughton rd, church…
7 August 1979
Legal charge
Delivered: 15 August 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Plot of l/h land with the dwellinghouse known as a starkn…
7 August 1979
Legal charge
Delivered: 15 August 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Plot of f/h land at james st., Northwich vale royal…
27 May 1978
Legal charge
Delivered: 8 June 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land at stoneley road, monks coppenhall crewe, crewe &…
29 March 1977
Legal charge
Delivered: 15 April 1977
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: Plot of land at david street castle northwich vale royal…
29 March 1977
Legal charge
Delivered: 15 April 1977
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: Freehold land lying southwest of two trees lane denton…
29 March 1977
Legal charge
Delivered: 15 April 1977
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: Plot of f/hold land 2183 sq yards approx fronting gleave…
29 March 1977
Legal charge
Delivered: 15 April 1977
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited
Description: F/H plot of land with the bungalow erected thereon…
7 January 1974
Legal charge
Delivered: 22 January 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Avendale cottage, weaverham cum-milton, chester with all…
18 January 1972
Legal charge
Delivered: 24 January 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 80, 80B, the downs 32, harcourt rd altrincham, chester with…
13 January 1972
Legal charge
Delivered: 24 January 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Perpetual yearly rent charges on various properties in…
13 January 1972
Legal charge
Delivered: 24 January 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Perpetual yearly rent charges on various properties in…
18 July 1968
Legal charge
Delivered: 26 July 1967
Status: Outstanding
Persons entitled: Williams Deacons Bank LTD
Description: 1477 sq yds approx land fronting banks lane, stockport…
20 April 1967
Legal charge
Delivered: 7 April 1967
Status: Outstanding
Persons entitled: William Deacon's Bank LTD
Description: Land known as 9 and 11 bridge rd woolston warrington lane…