DAVIES STREET PROPERTIES LIMITED
Overview
| Company Name | DAVIES STREET PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01852767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAVIES STREET PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is DAVIES STREET PROPERTIES LIMITED located?
| Registered Office Address | The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVIES STREET PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOWNSEND PROPERTY SERVICES LIMITED | Feb 12, 1985 | Feb 12, 1985 |
| COTTAGESTYLE LIMITED | Oct 04, 1984 | Oct 04, 1984 |
What are the latest accounts for DAVIES STREET PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DAVIES STREET PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for DAVIES STREET PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Previous accounting period extended from Mar 31, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr Edward Harry John Davies as a person with significant control on Jun 03, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on Mar 10, 2020 | 2 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Edward Harry John Davies on Aug 29, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Appointment of Mr John Roddison as a secretary on Oct 26, 2018 | 2 pages | AP03 | ||
Termination of appointment of Alison Kay Jarvis as a secretary on Oct 26, 2018 | 1 pages | TM02 | ||
Who are the officers of DAVIES STREET PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODDISON, John | Secretary | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop | 251862350001 | |||||||
| DAVIES, Edward Harry John | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop | England | British | 59828890001 | |||||
| JARVIS, Alison Kay | Secretary | 78 Northchurch Road N1 3NY London | British | 54992660001 | ||||||
| LEACH, Michael Geoffrey | Secretary | 13 Dynevor Road TW10 6PF Richmond Surrey | British | 26192670001 | ||||||
| LEACH, Michael Geoffrey | Secretary | 13 Dynevor Road TW10 6PF Richmond Surrey | British | 26192670001 | ||||||
| SWINDALL, Charles Howard King | Secretary | 5 Spencer Gardens East Sheen SW14 7AH London | British | 11376560001 | ||||||
| LEACH, Michael Geoffrey | Director | 13 Dynevor Road TW10 6PF Richmond Surrey | United Kingdom | British | 26192670001 |
Who are the persons with significant control of DAVIES STREET PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edward Harry John Davies | Jun 30, 2016 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0