About

Registered Number: 06227430
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Registered Address: 4385, 06227430: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Davys Property Maintenance Construction Ltd was founded on 26 April 2007 and has its registered office in Cardiff, it's status is listed as "Active". Davy, Karen, Calliste', Gemma, Reittie, Claudette, Davy, David, Taylor, Karen are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Karen 26 April 2019 - 1
DAVY, David 26 April 2007 02 August 2010 1
TAYLOR, Karen 01 August 2010 26 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CALLISTE', Gemma 21 March 2011 15 October 2013 1
REITTIE, Claudette 26 April 2007 21 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA - Annual Accounts 22 July 2020
DISS40 - Notice of striking-off action discontinued 22 July 2020
CS01 - N/A 21 July 2020
CS01 - N/A 21 July 2020
AP01 - Appointment of director 14 July 2020
RP05 - N/A 11 November 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 01 August 2018
AD01 - Change of registered office address 31 July 2018
DISS40 - Notice of striking-off action discontinued 22 May 2018
CS01 - N/A 21 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 10 May 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
AA - Annual Accounts 24 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 23 July 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 21 July 2016
DISS16(SOAS) - N/A 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 14 April 2015
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
AR01 - Annual Return 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
DISS16(SOAS) - N/A 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 26 February 2013
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
TM01 - Termination of appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AA - Annual Accounts 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
363a - Annual Return 26 June 2009
363a - Annual Return 18 June 2009
DISS40 - Notice of striking-off action discontinued 21 April 2009
AA - Annual Accounts 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
287 - Change in situation or address of Registered Office 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.