Davco Properties Limited

General information

Name:

Davco Properties Ltd

Office Address:

C/ Haslers Old Station Road IG10 4PL Loughton

Number: 08977816

Incorporation date: 2014-04-04

Dissolution date: 2023-09-12

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/ Haslers, Loughton IG10 4PL Davco Properties Limited was categorised as a Private Limited Company with 08977816 registration number. It'd been founded 10 years ago before was dissolved on 12th September 2023.

When it comes to this specific business, a variety of director's tasks had been fulfilled by Janet D., Colin D. and Richard D.. When it comes to these three executives, Richard D. had administered the business the longest, having been a vital part of officers' team for 9 years.

Executives who had significant control over the firm were: Janet D. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Richard D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet D.

Role: Director

Appointed: 22 May 2014

Latest update: 8 March 2024

Colin D.

Role: Director

Appointed: 22 May 2014

Latest update: 8 March 2024

Richard D.

Role: Director

Appointed: 04 April 2014

Latest update: 8 March 2024

People with significant control

Janet D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin D.
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2023
Confirmation statement last made up date 04 April 2022
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 04 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 August 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

HQ address,
2016

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Accountant/Auditor,
2016 - 2015

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
9
Company Age

Similar companies nearby

Closest companies