C DAVIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C DAVIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151580

Incorporation date

01/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon06/03/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/10/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon25/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/07/2025
Appointment of Mrs Suzanne Mary Davis as a director on 2025-07-03
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon15/12/2021
Appointment of Mr Henry Colin Davis as a director on 2021-12-15
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon14/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/02/2018
Registered office address changed from 1-3 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2018-02-27
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon15/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Director's details changed for Mr Colin Davis on 2015-08-14
dot icon17/08/2015
Director's details changed for Mr Colin Davis on 2015-08-14
dot icon14/08/2015
Secretary's details changed for Mr Graham David Dickens on 2015-08-14
dot icon13/08/2015
Secretary's details changed for Mr Graham David Dickens on 2015-08-12
dot icon06/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Colin Davis on 2011-05-30
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Director's details changed for Mr Colin Davis on 2011-03-07
dot icon07/03/2011
Secretary's details changed for Mr Graham David Dickens on 2010-03-07
dot icon04/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/03/2010
Director's details changed for Colin Davis on 2010-03-08
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 21/01/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 21/01/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 21/01/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 21/01/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 01/02/03; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 01/02/02; full list of members
dot icon29/08/2001
Particulars of mortgage/charge
dot icon18/08/2001
Particulars of mortgage/charge
dot icon11/04/2001
Ad 05/02/01--------- £ si 1000@1=1000 £ ic 1/1001
dot icon15/02/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon09/02/2001
New secretary appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon01/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.58M
-
0.00
2.08M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Colin
Director
01/02/2001 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/02/2001 - 01/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/02/2001 - 01/02/2001
67500
Davis, Henry Colin
Director
15/12/2021 - Present
1
Davis, Suzanne Mary
Director
03/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C DAVIS PROPERTIES LIMITED

C DAVIS PROPERTIES LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ. 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 C DAVIS PROPERTIES LIMITED?

toggle

C DAVIS PROPERTIES LIMITED is currently Active. It was registered on 01/02/2001 .

Where is C DAVIS PROPERTIES LIMITED located?

toggle

C DAVIS PROPERTIES LIMITED is registered at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ.

What does C DAVIS PROPERTIES LIMITED do?

toggle

C DAVIS PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for C DAVIS PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-21 with updates.