Davisons Solicitors Limited

General information

Name:

Davisons Solicitors Ltd

Office Address:

Sycamore House 54 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 07230467

Incorporation date: 2010-04-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Davisons Solicitors came into being in 2010 as a company enlisted under no 07230467, located at B15 1TH Birmingham at Sycamore House 54 Calthorpe Road. It has been in business for fourteen years and its last known status is active. This company's SIC and NACE codes are 69102 and has the NACE code: Solicitors. 2022-09-30 is the last time when account status updates were reported.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 50,000 pounds of revenue. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Housing Revenue Account.

Because of this specific enterprise's number of employees, it was unavoidable to choose new executives, among others: Justine M., Witney T., Anthony M. who have been participating in joint efforts since 2024-01-01 to exercise independent judgement of this company.

Financial data based on annual reports

Company staff

Justine M.

Role: Director

Appointed: 01 January 2024

Latest update: 22 January 2024

Witney T.

Role: Director

Appointed: 01 December 2023

Latest update: 22 January 2024

Anthony M.

Role: Director

Appointed: 01 April 2023

Latest update: 22 January 2024

Daniel S.

Role: Director

Appointed: 01 January 2022

Latest update: 22 January 2024

Kerry M.

Role: Director

Appointed: 01 January 2021

Latest update: 22 January 2024

Nesheela N.

Role: Director

Appointed: 01 November 2018

Latest update: 22 January 2024

Bernadette M.

Role: Director

Appointed: 01 October 2015

Latest update: 22 January 2024

Helen B.

Role: Director

Appointed: 01 October 2015

Latest update: 22 January 2024

Darryl W.

Role: Director

Appointed: 20 January 2012

Latest update: 22 January 2024

Samantha I.

Role: Director

Appointed: 01 October 2010

Latest update: 22 January 2024

Gary D.

Role: Director

Appointed: 21 April 2010

Latest update: 22 January 2024

Umran S.

Role: Director

Appointed: 21 April 2010

Latest update: 22 January 2024

People with significant control

The companies with significant control over the firm are: Sadiq Wilkes Legal Limited and has 1/2 or less of voting rights. This company can be reached in Solihull at Wharf Lane, Lapworth, B94 5NR and was registered as a PSC under the reg no 10792946. Gary D. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Sadiq Wilkes Legal Limited
Address: Bridlewise Wharf Lane, Lapworth, Solihull, B94 5NR, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10792946
Notified on 5 January 2018
Nature of control:
1/2 or less of voting rights
Gary D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Mon, 1st Jan 2024 new director was appointed. (AP01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Solihull Metropolitan Borough Council 1 £ 50 000.00
2013-12-16 21663547 £ 50 000.00 Housing Revenue Account

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Similar companies nearby

Closest companies