This company is commonly known as J. Davies Property Management Limited. The company was founded 28 years ago and was given the registration number 03200879. The firm's registered office is in LIVERPOOL. You can find them at 106 Barford Road, Hunts Cross, Liverpool, Merseyside. This company's SIC code is 55900 - Other accommodation.
Name | : | J. DAVIES PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03200879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Barford Road, Hunts Cross, Liverpool, Merseyside, L25 0PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
492 (16) Avenida De La Costs Azul, Marquesa Xi, Box No. 0317002,, Quasada, Apartado 237 Ap, Spain, | Director | 01 August 2003 | Active |
106 Barford Road, Hunts Cross, Liverpool, United Kingdom, L25 0PR | Director | 16 May 2016 | Active |
106 Barford Road, Hunts Cross, Liverpool, L25 0PR | Director | 21 July 2018 | Active |
106 Barford Road, Hunts Cross, Liverpool, England, L25 0PR | Director | 27 March 2015 | Active |
492 (16) Avenida De La Costs Azul, Marquesa Xi, Box No. 0317002,, Quasada, Apartado 237ap, Spain, | Secretary | 01 July 1997 | Active |
Hunts Cross Hotel Hillfoot Avenue, Hunts Cross, Liverpool, L25 0NN | Secretary | 20 May 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 20 May 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 20 May 1996 | Active |
Hunts Cross Motel, Liverpool, | Director | 31 July 2000 | Active |
24 Verney Crescent, Liverpool, L19 4US | Director | 30 May 2006 | Active |
Hunts Cross Hotel, Hillfoot Avenue, Liverpool, L25 0NT | Director | 01 July 1998 | Active |
113 Barford Road, Hunts Cross, Liverpool, L25 0PW | Director | 31 July 2000 | Active |
106 Barford Road, Liverpool, L25 0PR | Director | 20 May 1996 | Active |
Hunts Cross Hotel, Hillfoot Avenue, Liverpool, L25 0NT | Director | 01 July 1998 | Active |
2b Chaffinch Glade, Halewood, Liverpool, L26 7WY | Director | 28 March 2002 | Active |
Mr Shaun Michael Davies | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106 Barford Road, Hunts Cross, Liverpool, England, L25 0PR |
Nature of control | : |
|
Carol Ann Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | 106 Barford Road, Liverpool, L25 0PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Appoint person director company with name date. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.