DAVENPORT PROPERTIES (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

DAVENPORT PROPERTIES (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04761657

Incorporation date

12/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon23/03/2026
Replacement filing of PSC01 for Mr Christopher Patrick Owen Gargan
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-30
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon17/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-05-30
dot icon22/03/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 2024-03-22
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon04/03/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-03-04
dot icon31/12/2020
Compulsory strike-off action has been discontinued
dot icon30/12/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon25/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon14/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon14/06/2019
Notification of Mark Anthony Ratcliffe as a person with significant control on 2018-12-11
dot icon14/06/2019
Notification of Peter Fleming Jackson Mcdonnell as a person with significant control on 2018-12-11
dot icon14/06/2019
Notification of Christopher Patrick Owen Gargan as a person with significant control on 2018-12-11
dot icon14/06/2019
Cessation of Mark Anthony Barnard as a person with significant control on 2018-12-11
dot icon21/02/2019
Appointment of Mr Mark Anthony Ratcliffe as a director on 2019-02-21
dot icon21/02/2019
Appointment of Mr Christopher Patrick Owen Gargan as a director on 2019-02-21
dot icon11/02/2019
Registration of charge 047616570009, created on 2019-02-04
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/12/2018
Termination of appointment of Mark Anthony Barnard as a director on 2018-12-11
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Peter Fleming Jackson Mcdonnell on 2014-05-14
dot icon04/06/2014
Secretary's details changed for Mr Peter Fleming Jackson Mcdonnell on 2014-05-14
dot icon04/06/2014
Director's details changed for Mr Mark Anthony Barnard on 2014-05-12
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 12/05/09; full list of members
dot icon22/05/2009
Director and secretary's change of particulars / peter fleming jackson mcdonnell / 12/05/2009
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon25/06/2008
Return made up to 12/05/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2007
Return made up to 12/05/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/08/2006
Return made up to 12/05/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/11/2005
Return made up to 12/05/05; full list of members
dot icon27/09/2005
Particulars of mortgage/charge
dot icon18/06/2005
Registered office changed on 18/06/05 from: 3 mileoak gardens portslade east sussex BN41 2PH
dot icon18/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/07/2004
Return made up to 12/05/04; full list of members
dot icon14/06/2004
Ad 04/06/04--------- £ si 100@1=100 £ ic 1/101
dot icon29/05/2004
Particulars of mortgage/charge
dot icon31/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
New secretary appointed;new director appointed
dot icon18/10/2003
New director appointed
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon12/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
816.52K
-
0.00
-
-
2022
0
764.25K
-
0.00
-
-
2023
0
763.40K
-
0.00
-
-
2023
0
763.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

763.40K £Descended-0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonnell, Peter Fleming Jackson
Director
13/10/2003 - Present
67
Mcdonnell, Peter Fleming Jackson
Secretary
13/10/2003 - Present
1
Gargan, Christopher Patrick Owen
Director
21/02/2019 - Present
36
Ratcliffe, Mark Anthony
Director
21/02/2019 - Present
36

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVENPORT PROPERTIES (SUSSEX) LIMITED

DAVENPORT PROPERTIES (SUSSEX) LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at 28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVENPORT PROPERTIES (SUSSEX) LIMITED?

toggle

DAVENPORT PROPERTIES (SUSSEX) LIMITED is currently Active. It was registered on 12/05/2003 .

Where is DAVENPORT PROPERTIES (SUSSEX) LIMITED located?

toggle

DAVENPORT PROPERTIES (SUSSEX) LIMITED is registered at 28 Wilton Road, Bexhill On Sea, East Sussex TN40 1EZ.

What does DAVENPORT PROPERTIES (SUSSEX) LIMITED do?

toggle

DAVENPORT PROPERTIES (SUSSEX) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVENPORT PROPERTIES (SUSSEX) LIMITED?

toggle

The latest filing was on 23/03/2026: Replacement filing of PSC01 for Mr Christopher Patrick Owen Gargan.