DAVELE DEVELOPMENTS LIMITED
COUNTY ANTRIM


Company number NI034335
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address 44 CARNANEE ROAD, TEMPLEPATRICK, COUNTY ANTRIM, BT39 0BZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of a charge with Charles court order to extend. Charge code NI0343350011, created on 23 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 . The most likely internet sites of DAVELE DEVELOPMENTS LIMITED are www.daveledevelopments.co.uk, and www.davele-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Davele Developments Limited is a Private Limited Company. The company registration number is NI034335. Davele Developments Limited has been working since 10 June 1998. The present status of the company is Active. The registered address of Davele Developments Limited is 44 Carnanee Road Templepatrick County Antrim Bt39 0bz. . STEWART, David is a Secretary of the company. STEWART, Adele is a Director of the company. STEWART, David is a Director of the company. Director SLOAN, Frederick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STEWART, David
Appointed Date: 10 June 1998

Director
STEWART, Adele
Appointed Date: 29 June 2004
51 years old

Director
STEWART, David
Appointed Date: 01 August 1999
53 years old

Resigned Directors

Director
SLOAN, Frederick
Resigned: 29 June 2004
Appointed Date: 10 June 1998
83 years old

DAVELE DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Registration of a charge with Charles court order to extend. Charge code NI0343350011, created on 23 September 2015
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

...
... and 57 more events
02 Sep 1998
Resolution to change name
10 Jun 1998
Articles
10 Jun 1998
Memorandum
10 Jun 1998
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

DAVELE DEVELOPMENTS LIMITED Charges

23 September 2015
Charge code NI03 4335 0011
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 33 gransha road, folio DN208466 county down... For more…
9 March 2007
Mortgage or charge
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Property at rear of 31 gransha…
21 December 2006
Mortgage or charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
8 November 2006
Mortgage or charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that freehold property…
4 October 2006
Mortgage or charge
Delivered: 9 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that leasehold…
4 October 2006
Mortgage or charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 33 oriel road, antrim.
1 August 2006
Mortgage or charge
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 642 shore road, newtownabbey co…
21 September 2004
Mortgage or charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking sites at belfast road…
2 July 2004
Mortgage or charge
Delivered: 19 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking property at 1-3 inverary…
23 April 2004
Mortgage or charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture 56, 58 and 60 larkfield road…
8 August 2001
Mortgage or charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Belfast
Description: Solicitor's undertaking site at ballycraigy road…