UKBizDB.co.uk

DAVIDIA PROPERTIES LTD

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

This company is commonly known as Davidia Properties Ltd. The company was founded 8 years ago and was given the registration number 09873812. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DAVIDIA PROPERTIES LTD
Company Number:09873812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director16 December 2016Active
Riverside House, 27d High Street, Ware, United Kingdom, SG12 9BA

Director16 December 2016Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 March 2017Active
118, Piccadilly, Mayfair, London, England, W1J 7NW

Director02 December 2015Active
118 Piccadilly, Mayfair, London, England, W1J 7NW

Director15 March 2017Active
2, Bedford Place, London, United Kingdom, WC1B 5AH

Director16 November 2015Active
118 Piccadilly, Mayfair, England, W1J 7NW

Director15 March 2017Active
2, Bedford Place, London, United Kingdom, WC1B 5AH

Director16 November 2015Active

People with Significant Control

Horsham Holdings Ltd
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Alfred Buller
Notified on:06 April 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:118 Piccadilly, Mayfair, London, England, W1J 7NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Address

Change registered office address company with date old address new address.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Mortgage

Mortgage satisfy charge full.

Download
2017-08-21Resolution

Resolution.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.