UKBizDB.co.uk

DAVIDSON GRAY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Rest Harrow, Hightown Hill, Ringwood, United Kingdom, BH24 3HE

Secretary17 April 2003Active
The Lodge, Rest Harrow, Hightown Hill, Ringwood, United Kingdom, BH24 3HE

Director17 April 2003Active
The Lodge, Rest Harrow, Hightown Hill, Ringwood, United Kingdom, BH24 3HE

Director17 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 April 2003Active
Brierley Cottage, 5 Main Street, Hethe, Bicester, OX27 8HD

Director17 April 2003Active
152, Grassdale Road, Belmont, Australia,

Director17 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Persons with significant control

Change to a person with significant control.

Download
2023-04-07Persons with significant control

Change to a person with significant control.

Download
2023-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-17Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Address

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

Download

Copyright © 2024. All rights reserved.