DAVOR DEVELOPMENTS LIMITED

DAVOR DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAVOR DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03572798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DAVOR DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for DAVOR DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for DAVOR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2023

    11 pagesAA

    Director's details changed for Mr Steven Mattey on Jun 30, 2024

    2 pagesCH01

    Confirmation statement made on Jun 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023

    1 pagesTM02

    Appointment of Robert Adam Davis as a secretary on Nov 06, 2023

    2 pagesAP03

    Total exemption full accounts made up to Nov 30, 2022

    10 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    10 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Appointment of Daniel James Mattey as a director on Feb 10, 2022

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    9 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    9 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    10 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    5 pagesCS01

    Director's details changed for Leanne Michelle Mattey on Jun 04, 2018

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Leanne Michelle Mattey on May 31, 2017

    2 pagesCH01

    Director's details changed for Mr David Gary Mattey on May 31, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2015

    4 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of DAVOR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Robert Adam
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Secretary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    315642060001
    MATTEY, Daniel James
    Goodwyn Avenue
    NW7 3RH Mill Hill
    Lawrence House
    London
    United Kingdom
    Director
    Goodwyn Avenue
    NW7 3RH Mill Hill
    Lawrence House
    London
    United Kingdom
    United KingdomBritishCompany Director290567350001
    MATTEY, David Gary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    EnglandBritishAccountant7199250004
    MATTEY, Leanne Michelle
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    United KingdomBritishCompany Director54859970001
    MATTEY, Steven
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    United KingdomBritishAccountant57504310007
    CAINE, Josephine Christina
    Hill House Catsfield Road
    Crowhurst
    TN33 9BU Battle
    East Sussex
    Secretary
    Hill House Catsfield Road
    Crowhurst
    TN33 9BU Battle
    East Sussex
    BritishProperty Developer11418920001
    COLLINS, Jennifer
    6 Bulrush Place
    TN38 9TR St Leonards On Sea
    East Sussex
    Secretary
    6 Bulrush Place
    TN38 9TR St Leonards On Sea
    East Sussex
    British57029060001
    MATTEY, Jeffrey
    11 The Avenue
    WD7 7DG Radlett
    Secretary
    11 The Avenue
    WD7 7DG Radlett
    British5445830001
    SANDLER, Alison
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Secretary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    207504510001
    ST JAMES'S SECRETARIES LIMITED
    88 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    88 Kingsway
    WC2B 6AW Holborn
    London
    900010710001
    BRANDON, Adam Daniel
    28 Uphill Road
    Mill Hill
    NW7 4RB London
    Director
    28 Uphill Road
    Mill Hill
    NW7 4RB London
    EnglandBritishProperty Manager114164930002
    CAINE, Josephine Christina
    Hill House Catsfield Road
    Crowhurst
    TN33 9BU Battle
    East Sussex
    Director
    Hill House Catsfield Road
    Crowhurst
    TN33 9BU Battle
    East Sussex
    BritishProperty Developer11418920001
    CAINE, Ronald Trevor
    Hill House
    Glengorse Estate
    TN33 9BU Glengorse Battle
    East Sussex
    Director
    Hill House
    Glengorse Estate
    TN33 9BU Glengorse Battle
    East Sussex
    BritishDevelopment Consultant11418930002
    MATTEY, Alan
    101 Uphill Road
    Mill Hill
    NW7 4QD London
    Director
    101 Uphill Road
    Mill Hill
    NW7 4QD London
    BritishSurveyor7199260003
    ST JAMES'S DIRECTORS LIMITED
    88 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    88 Kingsway
    WC2B 6AW Holborn
    London
    900010700001

    Who are the persons with significant control of DAVOR DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Apr 06, 2016
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3108671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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