Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVILLGROVE LIMITED
Company Information for

DAVILLGROVE LIMITED

15 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW,
Company Registration Number
02050305
Private Limited Company
Active

Company Overview

About Davillgrove Ltd
DAVILLGROVE LIMITED was founded on 1986-08-28 and has its registered office in Virginia Water. The organisation's status is listed as "Active". Davillgrove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DAVILLGROVE LIMITED
 
Legal Registered Office
15 STATION APPROACH
VIRGINIA WATER
SURREY
GU25 4DW
Other companies in GU25
 
Filing Information
Company Number 02050305
Company ID Number 02050305
Date formed 1986-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 22:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVILLGROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVILLGROVE LIMITED

Current Directors
Officer Role Date Appointed
GURDIP SINGH MANN
Company Secretary 2004-03-30
BALWANT SINGH MANN
Director 1991-04-14
DAVINDER KAUR MANN
Director 1997-11-03
GIAN KAUR MANN
Director 1997-11-03
GURDIP SINGH MANN
Director 1997-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
BALWANT SINGH MANN
Company Secretary 1991-04-14 2004-03-30
RAMESH SINGH MANDER
Director 1991-04-14 1997-11-03
SATVIR SINGH PANDER
Director 1991-04-14 1997-11-03
SURJIT SINGH PANDHER
Director 1991-04-14 1997-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURDIP SINGH MANN ARUN PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
GURDIP SINGH MANN NORTH INDIA ESTATES LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
GURDIP SINGH MANN PLAHI PROPERTY DEALERS 34 LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
GURDIP SINGH MANN SCALEFEN LIMITED Company Secretary 2004-03-30 CURRENT 1998-08-18 Active
GURDIP SINGH MANN LOCATION BUILDERS LIMITED Company Secretary 2004-03-30 CURRENT 1998-05-18 Active
GURDIP SINGH MANN DRAWMARK LIMITED Company Secretary 2004-03-30 CURRENT 1998-06-10 Active
GURDIP SINGH MANN PLAHI PROPERTY INVESTMENTS LIMITED Company Secretary 2004-03-30 CURRENT 1971-10-14 Active
GURDIP SINGH MANN LIONWALK LIMITED Company Secretary 2004-03-30 CURRENT 1984-03-23 Active
GURDIP SINGH MANN MOORE PROJECTS DEVELOPMENT LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-16 Active
GURDIP SINGH MANN HOUSEBALL LIMITED Company Secretary 2003-02-07 CURRENT 2001-12-19 Active
GIAN KAUR MANN SCALEFEN LIMITED Director 2004-03-30 CURRENT 1998-08-18 Active
GIAN KAUR MANN LOCATION BUILDERS LIMITED Director 2004-03-30 CURRENT 1998-05-18 Active
GIAN KAUR MANN DRAWMARK LIMITED Director 2004-03-30 CURRENT 1998-06-10 Active
GIAN KAUR MANN LIONWALK LIMITED Director 2004-03-30 CURRENT 1984-03-23 Active
GIAN KAUR MANN MOORE PROJECTS DEVELOPMENT LIMITED Director 2003-07-18 CURRENT 2003-07-16 Active
GIAN KAUR MANN PLAHI PROPERTY INVESTMENTS LIMITED Director 1991-10-07 CURRENT 1971-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Unaudited abridged accounts made up to 2023-03-31
2023-09-08CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-12-21Unaudited abridged accounts made up to 2021-03-31
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-06-23AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-06-23AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BALWANT SINGH MANN
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-01PSC07CESSATION OF RBC TRUSTEES (JERSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER KAUR MANN
2018-06-29PSC02Notification of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
2018-06-29CH01Director's details changed for Mrs Davinder Kaur Mann on 2018-06-29
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURDIP SINGH MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GIAN KAUR MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINDER KAUR MANN / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH MANN / 13/06/2018
2018-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GURDIP SINGH MANN on 2018-06-13
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 75;USD 25
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 75;USD 25
2016-04-22AR0120/04/16 FULL LIST
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 75;USD 25
2015-09-28AR0121/04/15 FULL LIST
2015-07-04AA30/09/14 TOTAL EXEMPTION FULL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 75;USD 25
2015-05-05AR0120/04/15 FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 81A THE BROADWAY SOUTHALL MIDDLESEX UB1 1LA
2014-07-07AA30/09/13 TOTAL EXEMPTION FULL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 75;USD 25
2014-04-23AR0120/04/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-22AR0120/04/13 FULL LIST
2012-07-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2012-07-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7
2012-07-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-05-21AR0120/04/12 FULL LIST
2012-05-16AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25SH0231/03/11 STATEMENT OF CAPITAL GBP 75 31/03/11 STATEMENT OF CAPITAL USD 25
2011-04-20AR0120/04/11 FULL LIST
2011-04-06AR0107/02/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AR0114/04/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-03363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17123US$ NC 0/25 17/06/04
2004-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-1788(2)RAD 17/06/04--------- US$ SI 25@1=25 US$ IC 0/25
2004-11-17RES12VARYING SHARE RIGHTS AND NAMES
2004-11-17RES04NC INC ALREADY ADJUSTED 17/06/04
2004-04-06363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05288bSECRETARY RESIGNED
2004-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: CARRINGTON HOUSE 170 GREENFORD ROAD HARROW MIIDLESE HA1 3QX
2001-04-26363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-15363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-20287REGISTERED OFFICE CHANGED ON 20/08/99 FROM: SHERBOURNE HOUSE 23-25 NORTHOLT ROAD HARROW MIDDLESEX HA2 9LH
1999-04-20363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-02-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/98
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288bDIRECTOR RESIGNED
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288bDIRECTOR RESIGNED
1997-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DAVILLGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVILLGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RECTIFICATION 2001-02-21 PART of the property or undertaking has been released and no longer forms part of the charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-11-05 PART of the property or undertaking has been released and no longer forms part of the charge NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-11-05 PART of the property or undertaking has been released and no longer forms part of the charge NATIONWIDE BUILDING SOCIETY
MORTGAGE 1994-12-15 Satisfied LLOYDS BANK PLC,
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
CHARGE OVER RENTS 1993-05-17 Satisfied CHEMICAL BANK
DEBENTURE 1987-11-30 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVILLGROVE LIMITED

Intangible Assets
Patents
We have not found any records of DAVILLGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVILLGROVE LIMITED
Trademarks
We have not found any records of DAVILLGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVILLGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DAVILLGROVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DAVILLGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVILLGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVILLGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.