Company NameDiscovery Sales & Lettings Ltd
DirectorsJonathan Cyril Damien Evans and Eleanor Kate Cohen
Company StatusActive
Company Number06003182
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jonathan Cyril Damien Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NameMrs Eleanor Kate Cohen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(4 months after company formation)
Appointment Duration17 years, 1 month
RoleLettings Agent
Country of ResidenceEngland
Correspondence AddressThe Big Peg 120 Vyse Street
Birmingham
West Midlands
B18 6NF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Nicholas Kenneth Evans
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Heather Road
London
SE12 0UQ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Mr Jonathan Cyril Damien Evans
60.00%
Ordinary
40 at £1Mrs Ellie Cohen
40.00%
Ordinary

Financials

Year2014
Net Worth£1,514
Cash£1,866
Current Liabilities£22,350

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 30 April 2023 (5 pages)
13 June 2023Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Director's details changed for Mrs Eleanor Kate Cohen on 13 June 2023 (2 pages)
4 May 2023Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 30 April 2023 (2 pages)
4 May 2023Cessation of Jonathan Evans as a person with significant control on 30 April 2023 (1 page)
4 May 2023Termination of appointment of Jonathan Cyril Damien Evans as a director on 30 April 2023 (1 page)
28 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
22 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
3 February 2022Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 2 February 2022 (2 pages)
3 February 2022Change of details for Mrs Eleanor Kate Cohen as a person with significant control on 2 February 2022 (2 pages)
2 February 2022Change of details for Mrs Ellie Cohen as a person with significant control on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Eleanor Kate Cohen on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Mr Jonanthan Cyril Damien Evans on 2 February 2022 (2 pages)
29 December 2021Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages)
24 December 2021Change of details for Mr Jonathan Evans as a person with significant control on 20 November 2021 (2 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
8 February 2021Change of share class name or designation (2 pages)
1 December 2020Confirmation statement made on 20 November 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 January 2017Confirmation statement made on 20 November 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 20 November 2016 with updates (7 pages)
18 February 2016Director's details changed (2 pages)
18 February 2016Director's details changed (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
23 September 2014Director's details changed for Eleanor Kate Cohen on 18 September 2014 (2 pages)
23 September 2014Director's details changed for Eleanor Kate Cohen on 18 September 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
15 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
28 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from C/O N K Evans & Co, Solicitors 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from C/O N K Evans & Co, Solicitors 40 Stockwell Street Greenwich London SE10 8EY United Kingdom on 28 February 2011 (1 page)
28 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages)
30 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (2 pages)
19 December 2009Director's details changed for Eleanor Kate Cohen on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
19 December 2009Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 19 December 2009 (1 page)
19 December 2009Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 19 December 2009 (1 page)
19 December 2009Director's details changed for Eleanor Kate Cohen on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2009Return made up to 20/11/08; full list of members (4 pages)
12 March 2009Return made up to 20/11/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 September 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
18 September 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
7 January 2008Ad 26/03/07--------- £ si 99@1=99 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Return made up to 20/11/07; full list of members (2 pages)
7 January 2008Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
7 January 2008Return made up to 20/11/07; full list of members (2 pages)
7 January 2008Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
7 January 2008Ad 26/03/07--------- £ si 99@1=99 (1 page)
20 April 2007Memorandum and Articles of Association (11 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2007Memorandum and Articles of Association (11 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
20 November 2006Incorporation (13 pages)
20 November 2006Incorporation (13 pages)