21 DAVENPORT ROAD COVENTRY LIMITED

Register to unlock more data on OkredoRegister

21 DAVENPORT ROAD COVENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10965949

Incorporation date

15/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixth Floor, 3 Burlington Gardens, London W1S 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2017)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon21/01/2026
Appointment of Mr. Ashley Edward Harrold as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on 2026-01-16
dot icon01/10/2025
Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon04/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/06/2025
Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22
dot icon09/06/2025
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22
dot icon20/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon20/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Change of details for Alpha Plus Properties Limited as a person with significant control on 2023-10-26
dot icon09/01/2024
Termination of appointment of Nadim Marwan Nsouli as a director on 2024-01-04
dot icon03/01/2024
Termination of appointment of James Edward Blake Bowden as a director on 2023-12-31
dot icon01/12/2023
Director's details changed for Mr. Jacques David Buissinne on 2023-11-30
dot icon16/11/2023
Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX
dot icon15/11/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-11-07
dot icon26/10/2023
Registered office address changed from 50 Queen Anne Street London W1G 8HJ United Kingdom to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2023-10-26
dot icon25/10/2023
Termination of appointment of Julia Caroline Norton as a secretary on 2023-10-16
dot icon16/10/2023
Appointment of Mr Nicholas Raymond Wergan as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Nadim Marwan Nsouli as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Alexander Clement as a director on 2023-10-11
dot icon16/10/2023
Appointment of Mr Jacques David Buissinne as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Richard Daniels Jones as a director on 2023-10-11
dot icon16/10/2023
Termination of appointment of Mark David Hanley-Browne as a director on 2023-10-11
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/03/2023
Full accounts made up to 2022-08-31
dot icon23/02/2023
Satisfaction of charge 109659490001 in full
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon10/03/2022
Full accounts made up to 2021-08-31
dot icon28/10/2021
Director's details changed for Mr James Edward Blake Bowden on 2021-10-28
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon31/05/2021
Termination of appointment of Mark John Sample as a director on 2021-05-31
dot icon04/01/2021
Appointment of Mr James Edward Blake Bowden as a director on 2021-01-04
dot icon23/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon25/08/2020
Full accounts made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon20/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon20/09/2018
Notification of Alpha Plus Properties Limited as a person with significant control on 2017-11-02
dot icon20/09/2018
Cessation of Alpha Plus Holdings Plc as a person with significant control on 2017-11-02
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon13/02/2018
Registration of charge 109659490001, created on 2018-01-31
dot icon06/11/2017
Current accounting period shortened from 2018-09-30 to 2018-08-31
dot icon15/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
07/11/2023 - Present
1977
Wergan, Nicholas Raymond
Director
11/10/2023 - 22/05/2025
24
Jones, Richard Daniels
Director
15/09/2017 - 11/10/2023
28
Nsouli, Nadim Marwan
Director
11/10/2023 - 04/01/2024
54
Sample, Mark John
Director
15/09/2017 - 31/05/2021
59

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 DAVENPORT ROAD COVENTRY LIMITED

21 DAVENPORT ROAD COVENTRY LIMITED is an(a) Active company incorporated on 15/09/2017 with the registered office located at Sixth Floor, 3 Burlington Gardens, London W1S 3EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 DAVENPORT ROAD COVENTRY LIMITED?

toggle

21 DAVENPORT ROAD COVENTRY LIMITED is currently Active. It was registered on 15/09/2017 .

Where is 21 DAVENPORT ROAD COVENTRY LIMITED located?

toggle

21 DAVENPORT ROAD COVENTRY LIMITED is registered at Sixth Floor, 3 Burlington Gardens, London W1S 3EP.

What does 21 DAVENPORT ROAD COVENTRY LIMITED do?

toggle

21 DAVENPORT ROAD COVENTRY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 21 DAVENPORT ROAD COVENTRY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.