This company is commonly known as Davidson Gray Holdings Limited. The company was founded 21 years ago and was given the registration number 04738155. The firm's registered office is in ST LEONARDS. You can find them at 230 Eastmoors Lane, Ringwood Road, St Leonards, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DAVIDSON GRAY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04738155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 230 Eastmoors Lane, Ringwood Road, St Leonards, Dorset, United Kingdom, BH24 2SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Rest Harrow, Hightown Hill, Ringwood, United Kingdom, BH24 3HE | Secretary | 17 April 2003 | Active |
The Lodge, Rest Harrow, Hightown Hill, Ringwood, United Kingdom, BH24 3HE | Director | 17 April 2003 | Active |
The Lodge, Rest Harrow, Hightown Hill, Ringwood, United Kingdom, BH24 3HE | Director | 17 April 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 April 2003 | Active |
Brierley Cottage, 5 Main Street, Hethe, Bicester, OX27 8HD | Director | 17 April 2003 | Active |
152, Grassdale Road, Belmont, Australia, | Director | 17 April 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 April 2003 | Active |
Mrs Dionne Watson | ||
Notified on | : | 11 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lodge, Rest Harrow, Ringwood, United Kingdom, BH24 3HE |
Nature of control | : |
|
Mr Andrew David Gray | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Compass Point, Ensign Way, Hamble, United Kingdom, SO31 4RA |
Nature of control | : |
|
Mrs Anne Barbara Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lodge, Rest Harrow, Ringwood, United Kingdom, BH24 3HE |
Nature of control | : |
|
Mr Martin David Alexander Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lodge, Rest Harrow, Ringwood, United Kingdom, BH24 3HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person secretary company with change date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Capital | Capital name of class of shares. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.