Check the

DAMSON PROPERTIES LIMITED

Company
DAMSON PROPERTIES LIMITED (04888424)

DAMSON PROPERTIES

Phone: 01217 090 539
B rating

KEY FINANCES

Year
2016
Assets
£689.78k ▼ £-158.15k (-18.65 %)
Cash
£313.06k ▲ £305.59k (4,088.13 %)
Liabilities
£27.7k ▼ £-48.53k (-63.66 %)
Net Worth
£662.08k ▼ £-109.62k (-14.21 %)

REGISTRATION INFO

Company name
DAMSON PROPERTIES LIMITED
Company number
04888424
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
damsonhomes.net
Phones
01217 090 539
Registered Address
1ST FLOOR CASHS BUSINESS CENTRE,
228 WIDDRINGTON ROAD,
COVENTRY,
WEST MIDLANDS,
CV1 4PB

ECONOMIC ACTIVITIES

41100
Development of building projects
68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

30 Nov 2016
Cancellation of shares. Statement of capital on 1 October 2016 GBP 667
30 Nov 2016
Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital
30 Nov 2016
Purchase of own shares.

CHARGES

18 November 2016
Status
Outstanding
Delivered
28 November 2016
Persons entitled
Close Brothers Limited
Description
Part of the property known as 206 hagley road, edgbaston…

18 July 2014
Status
Satisfied on 30 July 2015
Delivered
21 July 2014
Persons entitled
Close Brothers Limited
Description
All that freehold property and land known as the blakesley…

18 July 2014
Status
Satisfied on 30 July 2015
Delivered
21 July 2014
Persons entitled
Close Brothers Limited
Description
All that freehold property and land known as the blakesley…

25 October 2013
Status
Satisfied on 30 July 2015
Delivered
30 October 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land at rear of 59 blossomfield road solihull t/no.WM89210…

26 July 2013
Status
Satisfied on 30 July 2015
Delivered
2 August 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land to rear of 50 ulverley green road olton solihull…

30 April 2013
Status
Satisfied on 30 July 2015
Delivered
2 May 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land to the rear of 50 ulverley green road, olton, solihull…

28 June 2012
Status
Satisfied on 30 July 2015
Delivered
30 June 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The property k/a land formerly part of riverhouse school…

14 May 2012
Status
Satisfied on 5 July 2012
Delivered
26 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Damson properties limited 233-237 holly lane erdington…

11 May 2012
Status
Satisfied on 15 July 2013
Delivered
17 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

30 April 2012
Status
Satisfied on 1 August 2014
Delivered
10 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

11 April 2008
Status
Satisfied on 29 August 2009
Delivered
15 April 2008
Persons entitled
National Westminster Bank PLC
Description
75 taylor road, kings heath by way of fixed charge, the…

27 July 2005
Status
Satisfied on 23 November 2011
Delivered
6 August 2005
Persons entitled
National Westminster Bank PLC
Description
69 taylor road kings heath birmingham,. By way of fixed…

27 July 2005
Status
Satisfied on 23 November 2011
Delivered
4 August 2005
Persons entitled
National Westminster Bank PLC
Description
65 taylor road kings heath birmingham. By way of fixed…

18 July 2005
Status
Satisfied on 23 November 2011
Delivered
28 July 2005
Persons entitled
National Westminster Bank PLC
Description
67 taylor road kings heath birmingham. By way of fixed…

26 November 2004
Status
Satisfied on 23 November 2011
Delivered
4 December 2004
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of 63 taylor road, kings heath…

23 August 2004
Status
Satisfied on 23 November 2011
Delivered
1 September 2004
Persons entitled
National Westminster Bank PLC
Description
78 petersfield road hall green. By way of fixed charge the…

See Also


Last update 2018

DAMSON PROPERTIES LIMITED DIRECTORS

Parimal Monji Tanna

  Acting
Appointed
02 December 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Name
TANNA, Parimal Monji

Raymond Alan Sketchley

  Acting PSC
Appointed
21 November 2011
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Country Of Residence
United Kingdom
Name
SKETCHLEY, Raymond Alan
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Parimal Monji Tanna

  Acting
Appointed
02 December 2003
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Country Of Residence
United Kingdom
Name
TANNA, Parimal Monji

WHBC NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
04 September 2003
Resigned
02 December 2003
Role
Secretary
Address
Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY
Name
WHBC NOMINEE SECRETARIES LIMITED

Dinesh Chudasama

  Resigned
Appointed
11 July 2014
Resigned
01 October 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
92 Baldwins Lane, Hall Green, Birmingham, West Midlands, England, B28 0QE
Country Of Residence
England
Name
CHUDASAMA, Dinesh

Dineshlal Chudasama

  Resigned
Appointed
02 December 2003
Resigned
26 October 2009
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
47 Kingslea Road, Solihull, Solihull, West Midlands, B91 1TQ
Country Of Residence
United Kingdom
Name
CHUDASAMA, Dineshlal

Pamela Chudasama

  Resigned
Appointed
26 October 2009
Resigned
01 October 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Country Of Residence
England
Name
CHUDASAMA, Pamela

WHBC NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
04 September 2003
Resigned
02 December 2003
Role
Director
Address
Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY
Name
WHBC NOMINEE DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.