UKBizDB.co.uk

DAVY PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Davy Property Holdings Limited. The company was founded 133 years ago and was given the registration number 00031754. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAVY PROPERTY HOLDINGS LIMITED
Company Number:00031754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 June 1890
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey House, 36-44 High Street, Redhill, RH1 1RH

Corporate Secretary18 April 2011Active
30, Old Bailey, London, EC4M 7AU

Director12 March 2002Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Secretary01 June 1995Active
14 Churchill Road, St Albans, AL1 4HQ

Secretary26 June 1998Active
14 Churchill Road, St Albans, AL1 4HQ

Secretary14 August 1995Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary12 March 2002Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary-Active
17 Randolph Avenue, London, W9 1BH

Director-Active
Estate House, Gold Hill West, Gerrards Cross, SL9 9HH

Director-Active
Stensgaten 27, Oslo, Norway, FOREIGN

Director21 December 2004Active
5 Orchard Lane, London, SW20 0SE

Director05 April 2002Active
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH

Director31 May 1995Active
3 Beechcroft Avenue, Kenley, CR8 5JZ

Director31 May 1995Active
14 Churchill Road, St Albans, AL1 4HQ

Director26 June 1998Active
14 Churchill Road, St Albans, AL1 4HQ

Director14 August 1995Active
Basement Flat, 273 Ladbroke Grove, London, W10 6HF

Director31 August 2007Active
Howards Cottage, Digswell House Mews, Welwyn Garden City, AL8 7AT

Director-Active
68 Hammersmith Road, London, W14 8YW

Director30 June 1999Active
Cedar Cottage, Upper Way, Great Brickhill, MK17 9AZ

Director31 May 1995Active

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
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2022-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-06Insolvency

Liquidation court order miscellaneous.

Download
2016-10-06Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-14Insolvency

Liquidation court order miscellaneous.

Download
2015-05-14Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-06-19Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-06-09Address

Change registered office address company with date old address.

Download
2014-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-06-06Resolution

Resolution.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.