UKBizDB.co.uk

DAVIDSON-ROBERTS HOLDINGS LTD

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

This company is commonly known as Davidson-roberts Holdings Ltd. The company was founded 6 years ago and was given the registration number 11156391. The firm's registered office is in TOWCESTER. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DAVIDSON-ROBERTS HOLDINGS LTD
Company Number:11156391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 February 2024Active
3, Peardon Street, London, England, SW8 3BW

Director05 July 2022Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director30 June 2023Active
3, Peardon Street, London, England, SW8 3BW

Director05 July 2022Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director05 July 2022Active
The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director18 January 2018Active
The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS

Director18 January 2018Active

People with Significant Control

Dr Journey Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Andrew David Roberts
Notified on:18 January 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhoda Jane Roberts
Notified on:18 January 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, United Kingdom, NN12 7LS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Address

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

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-07-15Accounts

Change account reference date company current shortened.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.