David Davies Estate Agent Limited

General information

Name:

David Davies Estate Agent Ltd

Office Address:

The Bold Hotel 583 Lord Street PR9 0BE Southport

Number: 04061162

Incorporation date: 2000-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04061162 - registration number used by David Davies Estate Agent Limited. This firm was registered as a Private Limited Company on August 29, 2000. This firm has been on the British market for the last twenty four years. The company can be found at The Bold Hotel 583 Lord Street in Southport. It's post code assigned to this address is PR9 0BE. This business's SIC and NACE codes are 68310 and their NACE code stands for Real estate agencies. Its most recent filed accounts documents cover the period up to Saturday 31st December 2022 and the most recent confirmation statement was released on Wednesday 8th March 2023.

Regarding to this particular company, a number of director's responsibilities have been done by Rob A. and Paula D.. Within the group of these two people, Paula D. has supervised company the longest, having become a vital addition to directors' team on 2017.

Financial data based on annual reports

Company staff

Rob A.

Role: Director

Appointed: 01 January 2021

Latest update: 14 January 2024

Paula D.

Role: Director

Appointed: 01 September 2017

Latest update: 14 January 2024

People with significant control

The companies with significant control over this firm are: Mikhail Hotels And Leisure Holdings Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St. Helens at Prescot Road, WA10 3TU and was registered as a PSC under the reg no 10533763.

Mikhail Hotels And Leisure Holdings Limited
Address: The Eccleston Arms Prescot Road, St. Helens, WA10 3TU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10533763
Notified on 27 October 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paula D.
Notified on 1 July 2016
Ceased on 27 October 2020
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
David D.
Notified on 1 July 2016
Ceased on 29 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 19 May 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 April 2015
Annual Accounts 2nd April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2nd April 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 19 March 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Small company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

22 Church Road Rainford

Post code:

WA11 8HE

City / Town:

England

HQ address,
2014

Address:

22 Church Road Rainford

Post code:

WA11 8HE

City / Town:

England

HQ address,
2015

Address:

22 Church Road Rainford

Post code:

WA11 8HE

City / Town:

England

HQ address,
2016

Address:

22 Church Road Rainford

Post code:

WA11 8HE

City / Town:

England

Accountant/Auditor,
2015 - 2016

Name:

Bowyers Limited

Address:

The Court, Alexandra Park Prescot Rd

Post code:

WA10 3TP

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
23
Company Age

Closest Companies - by postcode