DAVERA PROPERTIES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 6HH

Company number 03214629
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address 12 TUNSTALL ROAD, BIDDULPH, STOKE ON TRENT, STAFFORDSHIRE, ENGLAND, ST8 6HH
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 . The most likely internet sites of DAVERA PROPERTIES LIMITED are www.daveraproperties.co.uk, and www.davera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Davera Properties Limited is a Private Limited Company. The company registration number is 03214629. Davera Properties Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Davera Properties Limited is 12 Tunstall Road Biddulph Stoke On Trent Staffordshire England St8 6hh. The company`s financial liabilities are £3.33k. It is £2.81k against last year. The cash in hand is £0.48k. It is £0.11k against last year. And the total assets are £5.73k, which is £-2.79k against last year. LEESE, Philip Arthur is a Secretary of the company. LEESE, David Benjamin is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


davera properties Key Finiance

LIABILITIES £3.33k
+537%
CASH £0.48k
+28%
TOTAL ASSETS £5.73k
-33%
All Financial Figures

Current Directors

Secretary
LEESE, Philip Arthur
Appointed Date: 20 June 1996

Director
LEESE, David Benjamin
Appointed Date: 20 June 1996
72 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 June 1996
Appointed Date: 20 June 1996

DAVERA PROPERTIES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Registered office address changed from 18 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH to 12 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH on 8 August 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

...
... and 37 more events
10 Sep 1997
Particulars of mortgage/charge
09 Sep 1997
Particulars of mortgage/charge
22 Aug 1997
Return made up to 20/06/97; full list of members
25 Jun 1996
Secretary resigned
20 Jun 1996
Incorporation

DAVERA PROPERTIES LIMITED Charges

17 January 2003
Mortgage debenture
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1997
Debenture
Delivered: 10 September 1997
Status: Satisfied on 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1997
Legal charge
Delivered: 9 September 1997
Status: Satisfied on 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Minster mills walley street biddulph stoke on trent…