UKBizDB.co.uk

DAVIDSONS PROPERTIES LIMITED

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

This company is commonly known as Davidsons Properties Limited. The company was founded 14 years ago and was given the registration number 07087682. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DAVIDSONS PROPERTIES LIMITED
Company Number:07087682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, United Kingdom, LE65 2FU

Secretary26 November 2009Active
Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director04 July 2016Active
Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, United Kingdom, LE65 2FU

Director26 November 2009Active
Fishers Solicitors, 4 - 8 Kilwardby Street, Ashby De La Zouch, United Kingdom, LE65 2FU

Director26 November 2009Active

People with Significant Control

Mr Robert Edward Charles Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Henry Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Significant influence or control
Beacon Hill Group 2010 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:No 2 The Forum, Grenville Street, St Helier, Jersey, JE1 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Davidsons Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2020-02-18Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.