General information

Name:

Davidia Properties Limited

Office Address:

1 Kings Avenue N21 3NA London

Number: 09873812

Incorporation date: 2015-11-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Davidia Properties came into being in 2015 as a company enlisted under no 09873812, located at N21 3NA London at 1 Kings Avenue. The firm has been in business for 9 years and its current status is active. The firm's registered with SIC code 41100 which means Development of building projects. 2022-06-30 is the last time account status updates were filed.

There is a team of three directors controlling this particular company at the moment, namely Matthew W., Shaun S. and Anthony C. who have been utilizing the directors responsibilities since March 2017.

The companies with significant control over this firm are: Horsham Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Piccadilly, Mayfair, N21 3NA and was registered as a PSC under the reg no 10429746.

Financial data based on annual reports

Company staff

Matthew W.

Role: Director

Appointed: 15 March 2017

Latest update: 29 March 2024

Shaun S.

Role: Director

Appointed: 16 December 2016

Latest update: 29 March 2024

Anthony C.

Role: Director

Appointed: 16 December 2016

Latest update: 29 March 2024

People with significant control

Horsham Holdings Ltd
Address: 1 Kings Avenue Piccadilly, Mayfair, London, N21 3NA, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 10429746
Notified on 23 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William B.
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 16 November 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Tue, 23rd Jan 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

118 Piccadilly Mayfair

Post code:

W1J 7NW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode