UKBizDB.co.uk

J. DAVIES PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:106 Barford Road, Hunts Cross, Liverpool, Merseyside, L25 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
492 (16) Avenida De La Costs Azul, Marquesa Xi, Box No. 0317002,, Quasada, Apartado 237 Ap, Spain,

Director01 August 2003Active
106 Barford Road, Hunts Cross, Liverpool, United Kingdom, L25 0PR

Director16 May 2016Active
106 Barford Road, Hunts Cross, Liverpool, L25 0PR

Director21 July 2018Active
106 Barford Road, Hunts Cross, Liverpool, England, L25 0PR

Director27 March 2015Active
492 (16) Avenida De La Costs Azul, Marquesa Xi, Box No. 0317002,, Quasada, Apartado 237ap, Spain,

Secretary01 July 1997Active
Hunts Cross Hotel Hillfoot Avenue, Hunts Cross, Liverpool, L25 0NN

Secretary20 May 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary20 May 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director20 May 1996Active
Hunts Cross Motel, Liverpool,

Director31 July 2000Active
24 Verney Crescent, Liverpool, L19 4US

Director30 May 2006Active
Hunts Cross Hotel, Hillfoot Avenue, Liverpool, L25 0NT

Director01 July 1998Active
113 Barford Road, Hunts Cross, Liverpool, L25 0PW

Director31 July 2000Active
106 Barford Road, Liverpool, L25 0PR

Director20 May 1996Active
Hunts Cross Hotel, Hillfoot Avenue, Liverpool, L25 0NT

Director01 July 1998Active
2b Chaffinch Glade, Halewood, Liverpool, L26 7WY

Director28 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-02-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Appoint person director company with name date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.