Company NameDavco Properties Limited
Company StatusDissolved
Company Number08977816
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Ross John David
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Belgrave Road
Wanstead
London
E11 3QR
Director NameMr Colin Michael David
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Janet Christine David
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressC/ Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

35 at £1Colin Michael David
35.00%
Ordinary
35 at £1Janet Christine David
35.00%
Ordinary
30 at £1Richard Ross John David
30.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
20 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
25 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
21 May 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
8 March 2018Change of details for Mr Richard Ross John David as a person with significant control on 1 March 2018 (2 pages)
8 March 2018Director's details changed for Mrs Janet Christine David on 1 March 2018 (2 pages)
8 March 2018Director's details changed for Mr Colin Michael David on 1 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
29 August 2017Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to C/ Haslers Old Station Road Loughton Essex IG10 4PL on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to C/ Haslers Old Station Road Loughton Essex IG10 4PL on 29 August 2017 (1 page)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Mr Colin Michael David on 22 May 2014 (2 pages)
23 May 2014Director's details changed for Mrs Janet Christine David on 22 May 2014 (2 pages)
23 May 2014Appointment of Mr Colin Michael David as a director (2 pages)
23 May 2014Registered office address changed from 126 Belgrave Road Wanstead London E11 3QR England on 23 May 2014 (1 page)
23 May 2014Appointment of Mrs Janet Christine David as a director (2 pages)
23 May 2014Registered office address changed from 126 Belgrave Road Wanstead London E11 3QR England on 23 May 2014 (1 page)
23 May 2014Director's details changed for Mr Colin Michael David on 22 May 2014 (2 pages)
23 May 2014Appointment of Mrs Janet Christine David as a director (2 pages)
23 May 2014Appointment of Mr Colin Michael David as a director (2 pages)
23 May 2014Director's details changed for Mrs Janet Christine David on 22 May 2014 (2 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)