DAVILLION DESIGN & BUILD LIMITED

Register to unlock more data on OkredoRegister

DAVILLION DESIGN & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037006

Incorporation date

06/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

12 Dunsmore Heath, Dunchurch, Rugby, Warwickshire CV22 6TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon21/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/09/2025
Micro company accounts made up to 2025-02-28
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-02-28
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-02-29
dot icon29/04/2020
Registration of charge 050370060003, created on 2020-04-28
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon28/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/05/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-02-28
dot icon15/06/2010
Compulsory strike-off action has been discontinued
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon14/06/2010
Director's details changed for Lynne Nichola Lumbis on 2010-01-01
dot icon27/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon03/09/2009
Return made up to 06/02/09; full list of members
dot icon02/04/2009
Return made up to 06/02/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon09/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon11/04/2007
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2007
Return made up to 06/02/07; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon03/02/2006
Return made up to 06/02/06; full list of members
dot icon24/03/2005
Return made up to 06/02/05; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
Registered office changed on 17/02/04 from: 31 corsham street london N1 6DR
dot icon06/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
180.81K
-
0.00
-
-
2022
1
163.74K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumbis, Mark Philip
Director
06/02/2004 - Present
15
Lumbis, Lynne Nichola
Director
06/02/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVILLION DESIGN & BUILD LIMITED

DAVILLION DESIGN & BUILD LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 12 Dunsmore Heath, Dunchurch, Rugby, Warwickshire CV22 6TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVILLION DESIGN & BUILD LIMITED?

toggle

DAVILLION DESIGN & BUILD LIMITED is currently Active. It was registered on 06/02/2004 .

Where is DAVILLION DESIGN & BUILD LIMITED located?

toggle

DAVILLION DESIGN & BUILD LIMITED is registered at 12 Dunsmore Heath, Dunchurch, Rugby, Warwickshire CV22 6TR.

What does DAVILLION DESIGN & BUILD LIMITED do?

toggle

DAVILLION DESIGN & BUILD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVILLION DESIGN & BUILD LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-06 with no updates.