Davies Street Bathampton Limited

General information

Name:

Davies Street Bathampton Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 03747563

Incorporation date: 1999-04-08

Dissolution date: 2023-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 is the date that marks the establishment of Davies Street Bathampton Limited, a firm which was situated at The Old Workshop, 1 Ecclesall Road South in Sheffield. It was created on April 8, 1999. The firm reg. no. was 03747563 and the company area code was S11 9PA. The firm had existed in this business for 24 years up until August 22, 2023.

The info we posses related to the following enterprise's personnel shows us that the last two directors were: Christopher M. and Edward D. who were appointed on April 8, 1999.

The companies that controlled this firm included: Davies Street Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at 1 Ecclesall Road South, S11 9PA and was registered as a PSC under the registration number 01852767.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 08 April 1999

Latest update: 9 July 2023

Edward D.

Role: Director

Appointed: 08 April 1999

Latest update: 9 July 2023

People with significant control

Davies Street Properties Limited
Address: The Old Workshop 1 Ecclesall Road South, Sheffield, S11 9PA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01852767
Notified on 9 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Edward D.
Notified on 31 August 2016
Ceased on 9 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 November 2012
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013
Annual Accounts 21 May 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2014

Name:

Brown Mcleod Ltd

Address:

51 Clarkegrove Road Sheffield

Post code:

S10 2NH

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Closest Companies - by postcode