UKBizDB.co.uk

DAVIS & SONS PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Davis & Sons Professional Services Limited. The company was founded 27 years ago and was given the registration number 03241066. The firm's registered office is in ABERGAVENNY. You can find them at C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DAVIS & SONS PROFESSIONAL SERVICES LIMITED
Company Number:03241066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dorrell Oliver Ltd, Linden House, Monk Street, Abergavenny, NP7 5NF

Director01 August 2015Active
C/O Dorrell Oliver Ltd, Linden House, Monk Street, Abergavenny, NP7 5NF

Director03 December 2009Active
Ford Cottage, St Arvans, Chepstow, NP6 6EZ

Secretary22 August 1996Active
The Old Rectory Llanddeni Fach, Croesyceiliog, Cwmbran, NP44 2DE

Secretary04 March 2005Active
The Old Rectory, Llanddenni Fach, Croesyceiliog, Cwmbran, NP44 2DE

Secretary13 June 2005Active
Littlefields, Llangrove, Ross On Wye, HR9 6EZ

Secretary16 December 2003Active
Ford Cottage, St Arvans, Chepstow, NP6 6EZ

Director22 August 1996Active
Edenderry, 19 Ridgeway, Newport, NP9 5AG

Director22 August 1996Active
The Old Rectory Llanddeni Fach, Croesyceiliog, Cwmbran, NP44 2DE

Director04 March 2005Active
16 Ridgeway, Newport, NP20 5AF

Director20 January 2000Active
Littlefields, Llangrove, Ross On Wye, HR9 6EZ

Director28 February 1999Active
Jubilee Cottage Vinegar Hill, Undy Magor, Newport, NP6 3EJ

Director01 February 1997Active
Littlefields, Llangrove, Ross On Wye, HR9 6EZ

Director16 December 2003Active
Beaufort House, Bank Street, Chepstow, NP16 5EN

Director16 December 2003Active

People with Significant Control

Mr David James Brunsdon
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:C/O Dorrell Oliver Ltd, Linden House, Abergavenny, NP7 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Harris - Price
Notified on:06 April 2016
Status:Active
Date of birth:December 2009
Nationality:British
Address:C/O Dorrell Oliver Ltd, Linden House, Abergavenny, NP7 5NF
Nature of control:
  • Ownership of shares 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Officers

Termination secretary company with name termination date.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.