DAVICO PROPERTIES U.K. LIMITED

Register to unlock more data on OkredoRegister

DAVICO PROPERTIES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03095731

Incorporation date

25/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Aston Road, Shifnal TF11 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1995)
dot icon19/12/2025
Change of details for Mr David Jonathon Poyner as a person with significant control on 2025-12-19
dot icon19/12/2025
Director's details changed for Mr David Jonathon Poyner on 2025-12-19
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon11/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon04/09/2024
Director's details changed for Mr Donald Emmanuel Poyner on 2024-08-25
dot icon04/09/2024
Change of details for Mr Donald Emmanuel Poyner as a person with significant control on 2024-08-25
dot icon03/09/2024
Secretary's details changed for Mr James Rhys Scott on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr David Jonathon Poyner on 2024-09-02
dot icon02/09/2024
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 75 Aston Road Shifnal TF11 8DU on 2024-09-02
dot icon02/09/2024
Change of details for Mr David Jonathon Poyner as a person with significant control on 2024-09-02
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon23/08/2022
Termination of appointment of David Mostyn Bevan as a director on 2022-08-23
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon26/08/2021
Director's details changed for Mr David Jonathon Poyner on 2021-05-12
dot icon26/08/2021
Change of details for Mr David Jonathon Poyner as a person with significant control on 2021-05-12
dot icon12/05/2021
Appointment of Mr James Rhys Scott as a secretary on 2021-05-07
dot icon11/05/2021
Satisfaction of charge 7 in full
dot icon11/05/2021
Satisfaction of charge 6 in full
dot icon11/05/2021
Satisfaction of charge 030957310008 in full
dot icon10/05/2021
Satisfaction of charge 1 in full
dot icon10/05/2021
Satisfaction of charge 2 in full
dot icon10/05/2021
Satisfaction of charge 3 in full
dot icon10/05/2021
Satisfaction of charge 4 in full
dot icon10/05/2021
Satisfaction of charge 5 in full
dot icon22/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Appointment of Mr David Jonathon Poyner as a director on 2019-02-25
dot icon25/02/2019
Termination of appointment of Dorothy Elizabeth Poyner as a secretary on 2019-02-09
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/12/2017
Registration of charge 030957310008, created on 2017-12-12
dot icon26/10/2017
Termination of appointment of David Jonathon Poyner as a director on 2017-10-26
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 25/08/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/12/2008
Registered office changed on 11/12/2008 from c/o hardeman smith & power radclyffe house 66-68 hagley road edgbaston birmingham B16 8PF
dot icon05/09/2008
Return made up to 25/08/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 25/08/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 25/08/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 25/08/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/02/2005
Registered office changed on 09/02/05 from: radclyffe house 66-68 hagley road edgbaston birmingham B16 8PF
dot icon03/11/2004
Return made up to 25/08/04; full list of members
dot icon08/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/01/2004
Return made up to 25/08/03; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: 32 harborne road edgbaston birmingham B15 3AQ
dot icon14/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 25/08/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon31/08/2001
Return made up to 25/08/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-08-31
dot icon10/10/2000
Return made up to 25/08/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-08-31
dot icon10/09/1999
Return made up to 25/08/99; no change of members
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
Secretary resigned
dot icon31/03/1999
Accounts for a small company made up to 1998-08-31
dot icon11/09/1998
Return made up to 25/08/98; full list of members
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
New secretary appointed
dot icon10/06/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon23/12/1997
Accounts for a small company made up to 1997-08-31
dot icon04/09/1997
Return made up to 25/08/97; no change of members
dot icon23/07/1997
Particulars of mortgage/charge
dot icon29/04/1997
Accounts for a small company made up to 1996-08-31
dot icon21/12/1996
Particulars of mortgage/charge
dot icon21/12/1996
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon22/11/1996
Resolutions
dot icon21/11/1996
Return made up to 25/08/96; full list of members
dot icon15/11/1996
Particulars of mortgage/charge
dot icon15/11/1996
Particulars of mortgage/charge
dot icon15/11/1996
Particulars of mortgage/charge
dot icon18/12/1995
Director resigned
dot icon06/10/1995
Accounting reference date notified as 31/08
dot icon06/10/1995
Ad 05/10/95--------- £ si 4998@1=4998 £ ic 2/5000
dot icon31/08/1995
Secretary resigned
dot icon25/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+104.73 % *

* during past year

Cash in Bank

£7,317.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.55K
-
0.00
66.64K
-
2022
4
122.39K
-
0.00
3.57K
-
2023
3
138.48K
-
0.00
7.32K
-
2023
3
138.48K
-
0.00
7.32K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

138.48K £Ascended13.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.32K £Ascended104.73 % *

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
Poyner, Donald Emmanuel
Director
25/08/1995 - Present
2
Bevan, David Mostyn
Director
10/12/1997 - 23/08/2022
68
Poyner, David Jonathan
Director
25/08/1995 - 26/10/2017
4
Mr David Jonathon Poyner
Director
25/02/2019 - Present
13
Poyner, David Jonathan
Secretary
06/05/1998 - 01/04/1999
1

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 DAVICO PROPERTIES U.K. LIMITED

DAVICO PROPERTIES U.K. LIMITED is an(a) Active company incorporated on 25/08/1995 with the registered office located at 75 Aston Road, Shifnal TF11 8DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVICO PROPERTIES U.K. LIMITED?

toggle

DAVICO PROPERTIES U.K. LIMITED is currently Active. It was registered on 25/08/1995 .

Where is DAVICO PROPERTIES U.K. LIMITED located?

toggle

DAVICO PROPERTIES U.K. LIMITED is registered at 75 Aston Road, Shifnal TF11 8DU.

What does DAVICO PROPERTIES U.K. LIMITED do?

toggle

DAVICO PROPERTIES U.K. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAVICO PROPERTIES U.K. LIMITED have?

toggle

DAVICO PROPERTIES U.K. LIMITED had 3 employees in 2023.

What is the latest filing for DAVICO PROPERTIES U.K. LIMITED?

toggle

The latest filing was on 19/12/2025: Change of details for Mr David Jonathon Poyner as a person with significant control on 2025-12-19.