DAVIDIA PROPERTIES LTD

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.09873812
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

DAVIDIA PROPERTIES LTD is an active private limited company with number 09873812. It was incorporated 8 years, 7 months, 2 days ago, on 16 November 2015. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Anthony Simon Christofis

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mr Shaun Terence Savage

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Guillaume Pierre, Marie, Edouard De La Gorce

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Sellman

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Williams

Change date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-23

Psc name: Horsham Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 67-68 Jermyn Street London SW1Y 6NY England

New address: 1 Kings Avenue London N21 3NA

Change date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

New address: 67-68 Jermyn Street London SW1Y 6NY

Old address: 118 Piccadilly Mayfair London W1J 7NW England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098738120002

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098738120006

Charge creation date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098738120004

Charge creation date: 2017-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098738120005

Charge creation date: 2017-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-21

Charge number: 098738120003

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098738120001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Nicholas James Sellman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Pierre, Marie, Edouard De La Gorce

Appointment date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Mr Matthew John Williams

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-17

Officer name: William Alfred Buller

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Terence Savage

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr Anthony Simon Christofis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098738120002

Charge creation date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

New address: 118 Piccadilly Mayfair London W1J 7NW

Old address: 2 Bedford Place London WC1B 5AH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 08 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-08

Charge number: 098738120001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Nicholas James Sellman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Guillaume Pierre Marie Edouard De La Gorce

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Nicholas James Sellman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Guillaume Pierre Marie Edouard De La Gorce

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alfred Buller

Appointment date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART INDUSTRIAL BUILDINGS LIMITED

THE COPPER ROOM DEVA CENTRE,SALFORD,M3 7BG

Number:09695425
Status:ACTIVE
Category:Private Limited Company

DENDROSERIS LIMITED

20 SPARROW STREET,OLDHAM,OL2 5AR

Number:10838301
Status:ACTIVE
Category:Private Limited Company

HEARTSCAN LTD

28 MULGRAVE TERRACE,GATESHEAD,NE8 1PQ

Number:08999669
Status:ACTIVE
Category:Private Limited Company

L J THOMPSON ENGINEERING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10562389
Status:ACTIVE
Category:Private Limited Company

PROFILE NAILS LIMITED

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:04193492
Status:ACTIVE
Category:Private Limited Company

SUNNY WIRELESS LIMITED

THE BAKEHOUSE,DAVENTRY,NN11 3BL

Number:04322593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source