UKBizDB.co.uk

DAVICO PROPERTIES U.K. LIMITED

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

This company is commonly known as Davico Properties U.k. Limited. The company was founded 28 years ago and was given the registration number 03095731. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAVICO PROPERTIES U.K. LIMITED
Company Number:03095731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, B63 3TT

Secretary07 May 2021Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director25 February 2019Active
Silver Greys Mill Lane, Codsall, Wolverhampton, WV8 1QH

Director25 August 1995Active
Crofthouse 40 Low Town, Kirkburton, Huddersfield, HD8 0SB

Secretary25 August 1995Active
1 Churchfield Road, Wolverhampton, WV10 6TL

Secretary06 May 1998Active
Silver Greys, Mill Lane, Codsall, Wolverhampton, WV8 1QH

Secretary01 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1995Active
115 Cyncoed Road, Cyncoed, Cardiff, CF23 6AD

Director10 December 1997Active
40 Low Town, Kirkburton, Huddersfield, HD8 0SB

Director25 August 1995Active
1 Churchfield Road, Wolverhampton, WV10 6TL

Director25 August 1995Active
4 Woodpecker View, The Burntwood Loggerheads, Market Drayton, TF9 2QL

Director25 August 1995Active

People with Significant Control

Mr Donald Emmanuel Poyner
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:Silver Greys, Mill Lane, Wolverhampton, United Kingdom, WV8 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jonathon Poyner
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.