Company number 02821319
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address SUITE 2A LUCENA HOUSE SHAW VILLAGE CENTRE, RAMLEAZE DRIVE, SHAW, SWINDON, WILTSHIRE, ENGLAND, SN5 5PY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Unit 1a, Lucena House Shaw Village Centre Ramleaze Drive Swindon Wiltshire SN5 5PY to Suite 2a Lucena House Shaw Village Centre, Ramleaze Drive Shaw Swindon Wiltshire SN5 5PY on 15 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 1,000
. The most likely internet sites of DONOVAN CONSTRUCTION (SOUTH WEST) LIMITED are www.donovanconstructionsouthwest.co.uk, and www.donovan-construction-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Donovan Construction South West Limited is a Private Limited Company.
The company registration number is 02821319. Donovan Construction South West Limited has been working since 25 May 1993.
The present status of the company is Active. The registered address of Donovan Construction South West Limited is Suite 2a Lucena House Shaw Village Centre Ramleaze Drive Shaw Swindon Wiltshire England Sn5 5py. . DONOVAN, Julie is a Secretary of the company. DONOVAN, James Augustine is a Director of the company. DONOVAN, Mark George is a Director of the company. JOHNSON, Edward John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DONOVAN, George Patrick has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
DONOVAN CONSTRUCTION (SOUTH WEST) LIMITED Events
15 Mar 2017
Registered office address changed from Unit 1a, Lucena House Shaw Village Centre Ramleaze Drive Swindon Wiltshire SN5 5PY to Suite 2a Lucena House Shaw Village Centre, Ramleaze Drive Shaw Swindon Wiltshire SN5 5PY on 15 March 2017
15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
...
... and 74 more events
04 Jun 1993
Secretary resigned;new secretary appointed
04 Jun 1993
Director resigned;new director appointed
04 Jun 1993
Registered office changed on 04/06/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
30 April 2008
Debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied
on 26 September 2006
Persons entitled: John Hickman and Sandra Hickman
Description: The f/h property comprising plot 2 bowling green…
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied
on 26 September 2006
Persons entitled: National Westminster Bank PLC
Description: Plot 2 bowling green development school road ardington…
21 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied
on 16 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1999
Mortgage deed
Delivered: 20 August 1999
Status: Satisfied
on 3 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 107(a) troubridge road bradford on avon and…
9 June 1999
Mortgage
Delivered: 22 June 1999
Status: Satisfied
on 3 April 2003
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land comprising a building…
6 November 1996
Mortgage deed
Delivered: 8 November 1996
Status: Satisfied
on 3 April 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as building plot adjacent to 16 wine…
2 May 1995
Single debenture
Delivered: 12 May 1995
Status: Satisfied
on 3 April 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…