DAVOR DEVELOPMENTS LIMITED
Overview
Company Name | DAVOR DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03572798 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAVOR DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DAVOR DEVELOPMENTS LIMITED located?
Registered Office Address | Lawrence House Goodwyn Avenue NW7 3RH Mill Hill London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAVOR DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for DAVOR DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for DAVOR DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||||||||||
Director's details changed for Mr Steven Mattey on Jun 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Robert Adam Davis as a secretary on Nov 06, 2023 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Daniel James Mattey as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Leanne Michelle Mattey on Jun 04, 2018 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Leanne Michelle Mattey on May 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Gary Mattey on May 31, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DAVOR DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Robert Adam | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 315642060001 | |||||||
MATTEY, Daniel James | Director | Goodwyn Avenue NW7 3RH Mill Hill Lawrence House London United Kingdom | United Kingdom | British | Company Director | 290567350001 | ||||
MATTEY, David Gary | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | England | British | Accountant | 7199250004 | ||||
MATTEY, Leanne Michelle | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | Company Director | 54859970001 | ||||
MATTEY, Steven | Director | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | United Kingdom | British | Accountant | 57504310007 | ||||
CAINE, Josephine Christina | Secretary | Hill House Catsfield Road Crowhurst TN33 9BU Battle East Sussex | British | Property Developer | 11418920001 | |||||
COLLINS, Jennifer | Secretary | 6 Bulrush Place TN38 9TR St Leonards On Sea East Sussex | British | 57029060001 | ||||||
MATTEY, Jeffrey | Secretary | 11 The Avenue WD7 7DG Radlett | British | 5445830001 | ||||||
SANDLER, Alison | Secretary | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | 207504510001 | |||||||
ST JAMES'S SECRETARIES LIMITED | Nominee Secretary | 88 Kingsway WC2B 6AW Holborn London | 900010710001 | |||||||
BRANDON, Adam Daniel | Director | 28 Uphill Road Mill Hill NW7 4RB London | England | British | Property Manager | 114164930002 | ||||
CAINE, Josephine Christina | Director | Hill House Catsfield Road Crowhurst TN33 9BU Battle East Sussex | British | Property Developer | 11418920001 | |||||
CAINE, Ronald Trevor | Director | Hill House Glengorse Estate TN33 9BU Glengorse Battle East Sussex | British | Development Consultant | 11418930002 | |||||
MATTEY, Alan | Director | 101 Uphill Road Mill Hill NW7 4QD London | British | Surveyor | 7199260003 | |||||
ST JAMES'S DIRECTORS LIMITED | Nominee Director | 88 Kingsway WC2B 6AW Holborn London | 900010700001 |
Who are the persons with significant control of DAVOR DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West End & City Properties Limited | Apr 06, 2016 | Goodwyn Avenue Mill Hill NW7 3RH London Lawrence House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0