DAVINA PROPERTIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 02825794
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DAVINA PROPERTIES LIMITED are www.davinaproperties.co.uk, and www.davina-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Davina Properties Limited is a Private Limited Company. The company registration number is 02825794. Davina Properties Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Davina Properties Limited is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. . LE MARQUAND, Paul Antony is a Director of the company. VOISIN, Gemma Louise is a Director of the company. VISCORP SERVICES LIMITED is a Director of the company. VISDIRECT SERVICES LIMITED is a Director of the company. Secretary ELIAS, Betty has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary JC SECRETARIAL SERVICES LIMITED has been resigned. Director CARTIER, Efrat has been resigned. Director DAGHORN, Allison Kathleen has been resigned. Director ELIAS, Betty has been resigned. Director ELIAS, Brian has been resigned. Director ELIAS, Ivan Maurice has been resigned. Director ELIAS, Omri has been resigned. Director ELIAS, Shai Michael has been resigned. Director OREN, Asaf has been resigned. Director PINNIGER, Ian Roger has been resigned. Director VAUTIER, Lynda Jayne has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LE MARQUAND, Paul Antony
Appointed Date: 25 May 2006
57 years old

Director
VOISIN, Gemma Louise
Appointed Date: 20 August 2015
54 years old

Director
VISCORP SERVICES LIMITED
Appointed Date: 05 November 2015

Director
VISDIRECT SERVICES LIMITED
Appointed Date: 05 November 2015

Resigned Directors

Secretary
ELIAS, Betty
Resigned: 28 November 2005
Appointed Date: 21 June 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 10 June 1993

Secretary
JC SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2010
Appointed Date: 11 January 2006

Director
CARTIER, Efrat
Resigned: 05 March 2014
Appointed Date: 25 May 2006
59 years old

Director
DAGHORN, Allison Kathleen
Resigned: 05 November 2015
Appointed Date: 05 March 2014
58 years old

Director
ELIAS, Betty
Resigned: 28 November 2005
Appointed Date: 01 April 2000
79 years old

Director
ELIAS, Brian
Resigned: 31 March 1999
Appointed Date: 01 July 1993
77 years old

Director
ELIAS, Ivan Maurice
Resigned: 15 December 2004
Appointed Date: 21 June 1993
75 years old

Director
ELIAS, Omri
Resigned: 25 May 2006
Appointed Date: 11 January 2006
38 years old

Director
ELIAS, Shai Michael
Resigned: 05 March 2014
Appointed Date: 15 December 2004
39 years old

Director
OREN, Asaf
Resigned: 25 May 2006
Appointed Date: 11 January 2006
52 years old

Director
PINNIGER, Ian Roger
Resigned: 16 July 2007
Appointed Date: 25 May 2006
76 years old

Director
VAUTIER, Lynda Jayne
Resigned: 10 August 2015
Appointed Date: 16 July 2007
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 21 June 1993
Appointed Date: 10 June 1993

DAVINA PROPERTIES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Director's details changed for Visdiect Services Limited on 16 November 2015
16 Nov 2015
Appointment of Visdiect Services Limited as a director on 5 November 2015
...
... and 95 more events
05 Jul 1993
Registered office changed on 05/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
05 Jul 1993
Accounting reference date notified as 30/06
05 Jul 1993
Secretary resigned;new secretary appointed
05 Jul 1993
Director resigned;new director appointed

10 Jun 1993
Incorporation

DAVINA PROPERTIES LIMITED Charges

27 May 2010
Security interest agreement
Delivered: 14 June 2010
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Each bank account of the company held with the mortgagee;…
27 May 2010
Assignment of rental income
Delivered: 14 June 2010
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: All gross rents licence fees and other monies receivable in…
27 May 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: L/H property to the east of moor lane bridge bingham t/no…
5 April 2000
Deed of legal charge
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: All that f/h property k/a land and buildings north of dodds…
5 April 2000
Deed of assignment
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
16 August 1995
Legal charge
Delivered: 18 August 1995
Status: Satisfied on 12 September 2005
Persons entitled: Bank Hapoalim
Description: Unit 13 davy road astmoor industrial estate runcorn…
28 February 1995
Legal charge
Delivered: 14 March 1995
Status: Satisfied on 12 September 2005
Persons entitled: Kredietfinance Corporation Limited
Description: F/H property k/a upper house church street madeley telford…
26 July 1993
Debenture
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land lying to the east of moor lane bingham…
26 July 1993
Legal charge
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h land lying to the east of moor lane bingham…