DAVIS PROPERTIES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 2BE

Company number 02178479
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address FARNCOMBE HOUSE, 8 FARNCOMBE ROAD, WORTHING, WEST SUSSEX, BN11 2BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of DAVIS PROPERTIES LIMITED are www.davisproperties.co.uk, and www.davis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Durrington-on-Sea Rail Station is 2.2 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.1 miles; to Angmering Rail Station is 5.6 miles; to Fishersgate Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davis Properties Limited is a Private Limited Company. The company registration number is 02178479. Davis Properties Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Davis Properties Limited is Farncombe House 8 Farncombe Road Worthing West Sussex Bn11 2be. . DAVIS, Michael William is a Director of the company. Secretary DAVIS, Susan Elizabeth has been resigned. Director MCKERNON, Philip Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
DAVIS, Susan Elizabeth
Resigned: 17 May 2012

Director
MCKERNON, Philip Michael
Resigned: 01 December 1994
Appointed Date: 01 July 1992
75 years old

Persons With Significant Control

Mr Michael William Davis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DAVIS PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 26 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 November 2015
08 Feb 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 30 November 2014
30 Jan 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 88 more events
20 Nov 1987
Accounting reference date notified as 30/11

13 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1987
Registered office changed on 13/11/87 from: 124-128 city road london EC1V 2NJ

11 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1987
Incorporation

DAVIS PROPERTIES LIMITED Charges

28 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a third floor flat 4 bloomsbury place…
15 February 2002
Mortgage deed
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 howard terrace brighton t/no: ESX4384…
18 October 2000
Mortgage deed
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 26 preston road, brighton…
16 August 2000
Mortgage deed
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a ground floor flat 4 bloomsbury place…
16 August 2000
Mortgage deed
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a ground and first floor maisonette 118…
24 May 2000
Mortgage
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 132A springfield road hove brighton…
22 December 1999
Mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 39 queens park road…
22 December 1999
Mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as lower ground floor flat…
11 November 1999
Mortgage
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as flat 4 14 sackville road…
31 August 1999
Mortgage
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 62 richmond street brighton east sussex. Together with…
12 March 1998
Mortgage deed
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H basement flat 4 bloomsbury place brighton east sussex…
2 September 1997
Mortgage deed
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 5 25/26 lower rock gardens brighton…
26 August 1997
Mortgage deed
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 11A bloomsbury place kemp town brighton…
14 May 1997
Mortgage deed
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor flat 76 franklin road brighton east sussex…
19 March 1997
Mortgage deed
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a first floor flat 28 norfolk road brighton…
19 March 1997
Mortgage deed
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a basement flat 28 norfolk road brighton…