A.W. DAVIS PROPERTIES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 00782416
Status Active
Incorporation Date 27 November 1963
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 25,000 ; Satisfaction of charge 007824160066 in full. The most likely internet sites of A.W. DAVIS PROPERTIES LIMITED are www.awdavisproperties.co.uk, and www.a-w-davis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W Davis Properties Limited is a Private Limited Company. The company registration number is 00782416. A W Davis Properties Limited has been working since 27 November 1963. The present status of the company is Active. The registered address of A W Davis Properties Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . DAVIS, Joan Elizabeth Larissa is a Secretary of the company. DAVIS, Alfred William is a Director of the company. DAVIS, Joan Elizabeth Larissa is a Director of the company. DAVIS WALL, Larissa Elizabeth is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director

Director

Director
DAVIS WALL, Larissa Elizabeth
Appointed Date: 01 August 2010
55 years old

A.W. DAVIS PROPERTIES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 October 2016
02 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 25,000

10 Mar 2016
Satisfaction of charge 007824160066 in full
04 Jan 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000

...
... and 152 more events
29 Jun 1987
Return made up to 20/05/87; full list of members

09 Mar 1987
Particulars of mortgage/charge
09 Mar 1987
Particulars of mortgage/charge

02 Feb 1987
Return made up to 31/12/86; full list of members

27 Nov 1963
Incorporation

A.W. DAVIS PROPERTIES LIMITED Charges

12 December 2014
Charge code 0078 2416 0070
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20-24 school road, tilehurst, reading, RG31 5AL and…
12 December 2014
Charge code 0078 2416 0069
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Reada court, 27-37 vachel road, reading, RG1 1NY and…
12 December 2014
Charge code 0078 2416 0068
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit h, hambridge lane, newbury, RG14 5TU and registered at…
12 December 2014
Charge code 0078 2416 0067
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1 and 2, 10 boundary road, newbury, RG14 5RR and…
12 December 2014
Charge code 0078 2416 0066
Delivered: 2 January 2015
Status: Satisfied on 10 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Archway house, gosbrook road/church street, caversham…
12 December 2014
Charge code 0078 2416 0065
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1, 2, 3, 4 and 5 anvil court, 44-52 denmark street…
21 November 2014
Charge code 0078 2416 0064
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: Price house, unit 4, meridian business park, hook t/no…
26 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 11 October 2014
Persons entitled: National Westminster Bank PLC
Description: 75,77 and 79 guildford street runnymede surrey t/n…
15 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: 2 & 4 cremyll road reading t/no BK54560. By way of fixed…
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Unit h hambridge lane industrial estate newbury t/no…
10 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Anvil court 44-52 (even) denmark street wokingham t/no bk…
12 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 8 November 2014
Persons entitled: National Westminster Bank PLC
Description: Unit c, fareham heights, standard way, fareham t/n…
4 April 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: 75 loverock road reading berkshire. By way of fixed charge…
6 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of reading road basingstoke now…
31 May 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 13 woodlands busienss park maidenhead berkshire t/no:…
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: 377 to 379 oxford road reading t/no BK324655. By way of…
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Archway house caversham reading t/no BK203235, t/no…
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: 47 to 57 loverock road reading t/no BK104477. By way of…
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: 1 to 2 west street reding berkshire t/no BK167733. By way…
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 5 the oaks business village revenge road liverpool…
1 July 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: Astor house station court station road bourne end…
26 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: 28 portman road reading berkshire t/n BK128949. By way of…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a reada court 27-37 (odd) vachel road…
24 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 11 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a james house 17-35 london road newbury…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47-49 commercial road swindon wiltshire…
10 November 1999
Legal mortgage
Delivered: 16 November 1999
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H st florian house milton road wokingham berkshire…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 95 caversham road reading berkshire…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 boundary road newbury…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 644 oxford road reading berkshire.t/no…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 chequers court station road thatcham…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 93 caversham road reading berkshire…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 8 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 381 oxford road reading berkshire…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 45/49 prince of wales avenue reading…
7 June 1990
Legal mortgage
Delivered: 14 June 1990
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: 20/24 school road tilehurst berkshire t/n bk 122895 t/no's…
25 February 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 11 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property known as talbots coal yard cardiff road…
25 February 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: 24 armour hill tilehurst reading berkshire t/n bk 131164…
24 June 1986
Legal mortgage
Delivered: 8 July 1986
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as three gables townsend road streatly…
8 March 1985
Legal mortgage
Delivered: 25 March 1985
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining dower house shinfield road…
20 June 1984
Legal mortgage
Delivered: 28 June 1984
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land at grahame avenue pangbourne berkshire t/n bk 218683…
20 June 1984
Legal mortgage
Delivered: 28 June 1984
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land at 223 beech lane early berkshire t/n bk 216364 & bk…
22 November 1982
Legal mortgage
Delivered: 29 November 1982
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 59 butts hill road woodley berkshire…
9 July 1982
Legal mortgage
Delivered: 30 July 1982
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of bingley grove wokingham berks t/n…
9 July 1982
Legal mortgage
Delivered: 30 July 1982
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of walmer road wokingham berkshire…
10 February 1982
Legal mortgage
Delivered: 26 February 1982
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land to rear of 63 butts hill road woodley & land adjoining…
30 October 1981
Legal mortgage
Delivered: 20 November 1981
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 43 butts hill road woodley nr. Reading…
3 August 1981
Legal mortgage
Delivered: 11 August 1981
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land at the hamiltons henwick thatcham newbury berkshire…
3 November 1980
Legal mortgage
Delivered: 21 November 1980
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at 49A butts hill road reading berks. Land lying…
21 July 1980
Legal mortgage
Delivered: 1 August 1980
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at sutherlands avenue reading berks. Floating…
31 March 1980
Legal mortgage
Delivered: 15 April 1980
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: 466 reading road, winnersh berkshire. Floating charge over…
30 October 1979
Legal mortgage
Delivered: 1 November 1979
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 31,33,35,37 and 39 green lane…
16 July 1979
Legal mortgage
Delivered: 2 August 1979
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property on the south east side of tyle road, tilehurst…
19 March 1979
Legal mortgage
Delivered: 6 April 1979
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: 26 brading way purley near reading berkshire t/n bk 43804…
22 September 1978
Legal mortgage
Delivered: 2 October 1978
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south west side of chepstow…
22 September 1978
Legal mortgage
Delivered: 2 October 1978
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of mill green caversham reading…
26 November 1976
Legal mortgage
Delivered: 7 December 1976
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 51 woodlands avenue woodley berks…
26 November 1976
Legal mortgage
Delivered: 7 December 1976
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of 53 woodlands avenue woodley berks…
20 August 1976
Legal mortgage
Delivered: 2 September 1976
Status: Satisfied on 28 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building land adjoining the coppers birch…
6 July 1973
Further charge
Delivered: 10 July 1973
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: F/H property situate at normanstead road tilehurst reading…
2 November 1972
Legal charge
Delivered: 8 November 1972
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: Land at 2 & 3 normanstead road tilehurst reading berks.
24 July 1972
Legal charge
Delivered: 7 August 1972
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: F/H land known as 50 westwood glen reading berks.
30 September 1971
Mortgage
Delivered: 20 October 1971
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: Parts of the respective gardens of nos 75, 83, 85, 87 and…
17 September 1971
Legal charge
Delivered: 4 October 1971
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: Land adjoining forelands the avenue, mortimer berks.
28 July 1971
Legal charge
Delivered: 9 August 1971
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: Land at recreation road tilehurst reading berks.
15 April 1971
Legal charge
Delivered: 3 May 1971
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: 1, 3 & 5 cromwell road newbury berkshire.
15 April 1970
Legal charge
Delivered: 23 April 1970
Status: Satisfied on 2 December 2003
Persons entitled: Mutual Finance LTD
Description: Land situated between green lane and new road at balckwater…
27 January 1970
Mortgage
Delivered: 3 February 1970
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty Limited
Description: Land adjoining 5A bulmerche road reading berks.
1 September 1966
Legal charge
Delivered: 7 September 1966
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Guaranty LTD
Description: Land on the north east side of st michaels road reading…
24 February 1966
Legal charge
Delivered: 25 February 1966
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Credit LTD
Description: Plots 10, 11 and 13 st john's farm estate tackley…
18 May 1965
Legal charge
Delivered: 19 May 1965
Status: Satisfied on 2 December 2003
Persons entitled: Cleveland Credit LTD
Description: Land in rosemary lane buckwater hants sites of beech…