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..
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 | : |
|
Registered Address | : | Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Court, Stourbridge Road, Halesowen, B63 3TT | Secretary | 07 May 2021 | Active |
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT | Director | 25 February 2019 | Active |
Silver Greys Mill Lane, Codsall, Wolverhampton, WV8 1QH | Director | 25 August 1995 | Active |
Crofthouse 40 Low Town, Kirkburton, Huddersfield, HD8 0SB | Secretary | 25 August 1995 | Active |
1 Churchfield Road, Wolverhampton, WV10 6TL | Secretary | 06 May 1998 | Active |
Silver Greys, Mill Lane, Codsall, Wolverhampton, WV8 1QH | Secretary | 01 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 1995 | Active |
115 Cyncoed Road, Cyncoed, Cardiff, CF23 6AD | Director | 10 December 1997 | Active |
40 Low Town, Kirkburton, Huddersfield, HD8 0SB | Director | 25 August 1995 | Active |
1 Churchfield Road, Wolverhampton, WV10 6TL | Director | 25 August 1995 | Active |
4 Woodpecker View, The Burntwood Loggerheads, Market Drayton, TF9 2QL | Director | 25 August 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.