UKBizDB.co.uk

DAVISVILLE PROPERTY LIMITED

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

This company is commonly known as Davisville Property Limited. The company was founded 7 years ago and was given the registration number 10489551. The firm's registered office is in UXBRIDGE. You can find them at 4 Edinburgh Gate, Denham Garden Village, Uxbridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAVISVILLE PROPERTY LIMITED
Company Number:10489551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Edinburgh Gate, Denham Garden Village, Uxbridge, England, UB9 5GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Davisville Road, London, England, W12 9SH

Director21 November 2016Active
4, Edinburgh Gate, Denham Garden Village, Uxbridge, England, UB9 5GB

Director16 December 2020Active
24, Ashcroft Drive, Denham, Uxbridge, United Kingdom, UB9 5JG

Director21 November 2016Active
47, Davisville Road, London, England, W12 9SH

Director21 November 2016Active

People with Significant Control

Mrs Sarah Margaret Mercer
Notified on:31 August 2021
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:47, Davisville Road, London, England, W12 9SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Indira Jayetileke
Notified on:16 December 2020
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:47, Davisville Road, London, England, W12 9SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mahasena Jayetileke
Notified on:21 November 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:24, Ashcroft Drive, Uxbridge, United Kingdom, UB9 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joan Cuffy
Notified on:21 November 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:47, Davisville Road, London, England, W12 9SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anouska Ishini Jayetileke Ruane
Notified on:21 November 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:47, Davisville Road, London, England, W12 9SH
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 (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
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Address

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

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.