UKBizDB.co.uk

DAVENPORT PROPERTY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davenport Property Company Limited. The company was founded 25 years ago and was given the registration number 03680382. The firm's registered office is in HEREFORDSHIRE. You can find them at 1 Boyce Cottages, Shenmore, Madley, Herefordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVENPORT PROPERTY COMPANY LIMITED
Company Number:03680382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Boyce Cottages, Shenmore, Madley, Herefordshire, HR2 9NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Boyce Cottages, Shenmore, Madley, Herefordshire, HR2 9NY

Secretary16 March 2013Active
1 Boyce Cottages, Shenmore, Madley, HR2 9NY

Director23 December 1998Active
1, Boyce Cottages, Shenmore Madley, Hereford, HR2 9NY

Director23 September 2009Active
7 Greys Park Close, Keston, BR2 6BD

Secretary23 December 1998Active
1, Boyce Cottages, Shenmore Madley, Hereford, HR2 9NY

Secretary23 September 2009Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Corporate Secretary08 December 1998Active
Kingsway House 103 Kingsway, London, WC2B 6AW

Director08 December 1998Active
7 Greys Park Close, Keston, BR2 6BD

Director23 December 1998Active

People with Significant Control

Mr Ben Iain Jack Dennison
Notified on:31 March 2019
Status:Active
Date of birth:August 2009
Nationality:English
Country of residence:United Kingdom
Address:1 Boyce Cottages, 1 Boyce Cottages Madley, Hereford, United Kingdom, HR2 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gaile Dennison
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:1 Boyce Cottages, Shenmore, Herefordshire, HR2 9NY
Nature of control:
  • Significant influence or control
Mr Craig Campbell Dennison
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:1 Boyce Cottages, Shenmore, Herefordshire, HR2 9NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Accounts

Change account reference date company current shortened.

Download
2020-03-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.