DAVENPORT GROUP LIMITED

Register to unlock more data on OkredoRegister

DAVENPORT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215720

Incorporation date

26/08/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon15/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon06/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/01/2024
Registered office address changed from C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon15/09/2017
Register inspection address has been changed to Silbury Court East 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF
dot icon14/09/2017
Notification of Stephen John Wright as a person with significant control on 2016-04-06
dot icon12/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon28/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon18/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon04/05/2015
Satisfaction of charge 1 in full
dot icon30/10/2014
Registered office address changed from C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF England to C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF on 2014-10-30
dot icon30/10/2014
Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF to C/O C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF on 2014-10-30
dot icon13/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Termination of appointment of Stephen Wright as a secretary
dot icon24/05/2013
Termination of appointment of Stephen Wright as a director
dot icon06/12/2012
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon10/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon22/08/2012
Registered office address changed from Albion House Victoria Promenade Northampton NN1 1HH on 2012-08-22
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon19/09/2011
Director's details changed for Adrian Richard Brown on 2011-08-26
dot icon19/09/2011
Secretary's details changed for Stephen John Wright on 2011-08-26
dot icon16/09/2011
Director's details changed for Stephen John Wright on 2011-08-26
dot icon02/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/09/2010
Appointment of Stephen John Wright as a secretary
dot icon21/09/2010
Termination of appointment of Hp Secretarial Services Limited as a secretary
dot icon15/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon15/09/2010
Director's details changed for Adrian Richard Brown on 2010-08-26
dot icon15/09/2010
Director's details changed for Stephen John Wright on 2010-08-26
dot icon15/09/2010
Termination of appointment of Hp Secretarial Services Limited as a secretary
dot icon25/02/2010
Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 2010-02-25
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/09/2009
Return made up to 26/08/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2008
Return made up to 26/08/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/09/2007
Return made up to 26/08/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-04-30
dot icon29/09/2006
Return made up to 26/08/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-04-30
dot icon30/09/2005
Return made up to 26/08/05; full list of members
dot icon02/06/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon13/04/2005
Certificate of change of name
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 31/03/05--------- £ si [email protected]=1939 £ ic 8059/9998
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Ad 30/03/05--------- £ si [email protected]=714 £ ic 7345/8059
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon09/04/2005
Particulars of mortgage/charge
dot icon23/12/2004
Memorandum and Articles of Association
dot icon11/12/2004
Director resigned
dot icon11/12/2004
S-div 01/12/04
dot icon11/12/2004
Ad 01/12/04--------- £ si [email protected]=7344 £ ic 1/7345
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon26/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Adrian Richard
Director
01/12/2004 - Present
4

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 DAVENPORT GROUP LIMITED

DAVENPORT GROUP LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVENPORT GROUP LIMITED?

toggle

DAVENPORT GROUP LIMITED is currently Active. It was registered on 26/08/2004 .

Where is DAVENPORT GROUP LIMITED located?

toggle

DAVENPORT GROUP LIMITED is registered at C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does DAVENPORT GROUP LIMITED do?

toggle

DAVENPORT GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DAVENPORT GROUP LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-08 with no updates.