THE BOTLEY DEVELOPMENT COMPANY LIMITED
GODALMING DORIC PROPERTIES LIMITED SEVCO 5016 LIMITED

Hellopages » Surrey » Waverley » GU7 2HN

Company number 07117579
Status Active
Incorporation Date 6 January 2010
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 2HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 8 . The most likely internet sites of THE BOTLEY DEVELOPMENT COMPANY LIMITED are www.thebotleydevelopmentcompany.co.uk, and www.the-botley-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The Botley Development Company Limited is a Private Limited Company. The company registration number is 07117579. The Botley Development Company Limited has been working since 06 January 2010. The present status of the company is Active. The registered address of The Botley Development Company Limited is The White House 2 Meadrow Godalming Surrey Gu7 2hn. . FRASER, John Charles is a Director of the company. GROVER, David Richard is a Director of the company. HILLCOX, Simon Nicholas is a Director of the company. PYCROFT, Stephen Gerard is a Director of the company. Secretary FRASER, John Charles has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FRASER, John Charles
Appointed Date: 21 January 2010
69 years old

Director
GROVER, David Richard
Appointed Date: 07 May 2014
62 years old

Director
HILLCOX, Simon Nicholas
Appointed Date: 21 January 2010
61 years old

Director
PYCROFT, Stephen Gerard
Appointed Date: 07 May 2014
67 years old

Resigned Directors

Secretary
FRASER, John Charles
Resigned: 07 May 2014
Appointed Date: 21 January 2010

Director
LLOYD, Samuel George Alan
Resigned: 21 January 2010
Appointed Date: 06 January 2010
65 years old

Persons With Significant Control

Mace Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BOTLEY DEVELOPMENT COMPANY LIMITED Events

26 Jan 2017
Confirmation statement made on 6 January 2017 with updates
16 Aug 2016
Accounts for a small company made up to 31 December 2015
12 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8

03 Dec 2015
Company name changed doric properties LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27

09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 23 more events
10 Feb 2010
Appointment of John Charles Fraser as a secretary
10 Feb 2010
Appointment of John Charles Fraser as a director
21 Jan 2010
Company name changed sevco 5016 LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21

21 Jan 2010
Change of name notice
06 Jan 2010
Incorporation