GEORGE DAVID & CO. LIMITED
Overview
| Company Name | GEORGE DAVID & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02655267 |
| 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 GEORGE DAVID & CO. LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is GEORGE DAVID & CO. LIMITED located?
| Registered Office Address | 46 High Street HP20 1SE Aylesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE DAVID & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GEORGE DAVID & CO. LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for GEORGE DAVID & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Feb 28, 2024 to Aug 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Mark Evans on Nov 17, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with updates | 5 pages | CS01 | ||
Notification of Harpers Properties Group Limited as a person with significant control on Feb 07, 2022 | 2 pages | PSC02 | ||
Cessation of Andrew Mark Evans as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Feb 29, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor 73-75 High Street Stevenage Herts SG1 3HR United Kingdom to 46 High Street Aylesbury HP20 1SE on Dec 02, 2020 | 1 pages | AD01 | ||
Termination of appointment of Charlotte Melissa Evans as a secretary on May 18, 2020 | 1 pages | TM02 | ||
Registered office address changed from Chantreyvellacottdfk First Floor 73-75 High Street Stevenage Herts SG1 3HR to First Floor 73-75 High Street Stevenage Herts SG1 3HR on Nov 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 13, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||
Director's details changed for Mr Andrew Mark Evans on Aug 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 13, 2017 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2017 | 8 pages | AA | ||
Who are the officers of GEORGE DAVID & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Andrew Mark | Director | Wendover HP22 6EA Aylesbury 14 High Street Buckinghamshire United Kingdom | United Kingdom | British | 73890610003 | |||||
| EVANS, Charlotte Melissa | Secretary | High Street SG1 3HR Stevenage First Floor 73-75 Herts United Kingdom | 220777570001 | |||||||
| JOSEY, Lynette | Secretary | 13 Parkfield Avenue HP6 6BE Amersham Buckinghamshire | British | 17011560001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| JOSEY, George Edward | Director | 13 Parkfield Avenue HP6 6BE Amersham Buckinghamshire | United Kingdom | British | 17011570001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GEORGE DAVID & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harpers Properties Group Limited | Feb 07, 2022 | Wendover HP22 6EA Aylesbury 14 High Street Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Mark Evans | Oct 12, 2016 | High Street HP20 1SE Aylesbury 46 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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