Company NameDavis Management Sports Limited
DirectorsBarney Davis and Laurence Howard Davis
Company StatusActive
Company Number08278106
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarney Davis
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleSports Agent
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Barney Davis
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

1 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 December 2016Director's details changed for Barney Davis on 9 December 2016 (2 pages)
8 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Appointment of Mr Laurence Howard Davis as a director (2 pages)
15 May 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Appointment of Mr Laurence Howard Davis as a director (2 pages)
15 May 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
17 March 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2014 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2012Incorporation (36 pages)
1 November 2012Incorporation (36 pages)