DAVISVILLE PROPERTY LIMITED

47 Davisville Road, London, W12 9SH, England
StatusACTIVE
Company No.10489551
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

DAVISVILLE PROPERTY LIMITED is an active private limited company with number 10489551. It was incorporated 7 years, 6 months, 10 days ago, on 21 November 2016. The company address is 47 Davisville Road, London, W12 9SH, England.



Company Fillings

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anouska Ishini Jayetileke Ruane

Termination date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Mercer

Notification date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Anouska Ishini Jayetileke Ruane

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-29

Psc name: Anouska Ishini Jayetileke Ruane

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-29

Officer name: Joan Cuffy

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Indira Jayetileke

Cessation date: 2023-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-29

Psc name: Joan Cuffy

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: 4 Edinburgh Gate Denham Garden Village Uxbridge UB9 5GB England

New address: 47 Davisville Road London W12 9SH

Change date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Indira Jayetileke

Termination date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Indira Jayetileke

Notification date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mrs Indira Jayetileke

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-19

Psc name: Mahasena Jayetileke

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahasena Jayetileke

Termination date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 24 Ashcroft Drive Denham Uxbridge UB9 5JG United Kingdom

Change date: 2019-03-22

New address: 4 Edinburgh Gate Denham Garden Village Uxbridge UB9 5GB

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEF UK LIMITED

MOPORCISE THE BASEMENT CIVIC CENTRE,BOLTON,BL1 1UA

Number:06683198
Status:ACTIVE
Category:Private Limited Company

HAFEEZ MOTORS LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:10165082
Status:ACTIVE
Category:Private Limited Company

MAG MARKETING LIMITED

1 HUXLEY TERRACE,ALTRINCHAM,WA14 3ET

Number:11851261
Status:ACTIVE
Category:Private Limited Company

MASSEY FERGUSON CLUB LIMITED

MASSEY FERGUSON CLUB,COVENTRY,CV5 7NL

Number:09808843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUMFORD'S MILL PROPERTIES LIMITED

UNEX HOUSE,PETERBOROUGH,PE1 1NG

Number:05518273
Status:ACTIVE
Category:Private Limited Company

ORRELL PARK MOTORCYCLES LTD

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:05252406
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