DAVID DAVIES ESTATE AGENT LIMITED

Register to unlock more data on OkredoRegister

DAVID DAVIES ESTATE AGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04061162

Incorporation date

29/08/2000

Size

Small

Contacts

Registered address

Registered address

The Bold Hotel, 583 Lord Street, Southport PR9 0BECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon01/04/2026
Appointment of Mr Robert Ashcroft as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Rob Ashcroft as a director on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon03/10/2025
Termination of appointment of Paula Davies as a director on 2025-05-05
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Appointment of Mr Adam Cotham as a director on 2025-05-06
dot icon17/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon22/10/2024
Registration of charge 040611620003, created on 2024-10-21
dot icon21/10/2024
Registration of charge 040611620002, created on 2024-10-21
dot icon10/10/2024
Registration of charge 040611620001, created on 2024-10-10
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon16/02/2023
Registered office address changed from 22 Church Road Rainford Merseyside WA11 8HE to The Bold Hotel 583 Lord Street Southport PR9 0BE on 2023-02-17
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon14/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon25/02/2021
Notification of Mikhail Hotels and Leisure Holdings Limited as a person with significant control on 2020-10-27
dot icon25/02/2021
Cessation of Paula Davies as a person with significant control on 2020-10-27
dot icon25/02/2021
Termination of appointment of Joan Davies as a secretary on 2021-02-25
dot icon22/01/2021
Appointment of Mr Rob Ashcroft as a director on 2021-01-01
dot icon13/01/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon06/10/2020
Change of details for Mrs Paula Davies as a person with significant control on 2019-08-01
dot icon06/10/2020
Micro company accounts made up to 2020-08-31
dot icon05/10/2020
Change of details for Mrs Paula Davies as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of David John Davies as a person with significant control on 2019-10-29
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/01/2020
Termination of appointment of David John Davies as a director on 2019-10-29
dot icon12/09/2019
Appointment of Mrs Paula Davies as a director on 2017-09-01
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon12/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2016
Confirmation statement made on 2016-08-29 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon19/11/2013
Annual return made up to 2013-08-29
dot icon24/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/09/2012
Annual return made up to 2012-08-29
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/05/2012
Registered office address changed from the Elms 111 Higher Lane Rainford St Helens Merseyside WA11 8BQ England on 2012-05-16
dot icon10/11/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Windle Chambers 14 Hardshaw Street St Helens Merseyside WA10 1RE on 2011-11-09
dot icon09/11/2011
Director's details changed for David John Davies on 2011-09-25
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-08-29
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 29/08/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/10/2008
Return made up to 29/08/08; no change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 29/08/07; full list of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: 19 barrow street st. Helens merseyside WA10 1RX
dot icon07/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/09/2006
Return made up to 29/08/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 29/08/05; full list of members
dot icon24/11/2004
Return made up to 29/08/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon30/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 29/08/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 29/08/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/09/2001
Return made up to 29/08/01; full list of members
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Registered office changed on 01/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ
dot icon01/09/2000
New director appointed
dot icon29/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotham, Adam
Director
06/05/2025 - Present
-
Mrs Paula Davies
Director
01/09/2017 - 05/05/2025
4
Ashcroft, Rob
Director
01/01/2021 - 01/04/2026
-
Ashcroft, Robert
Director
01/04/2026 - Present
4
Cotham, Georgia Rae
Director
16/04/2026 - Present
-

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 DAVID DAVIES ESTATE AGENT LIMITED

DAVID DAVIES ESTATE AGENT LIMITED is an(a) Active company incorporated on 29/08/2000 with the registered office located at The Bold Hotel, 583 Lord Street, Southport PR9 0BE. There are currently 3 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 DAVID DAVIES ESTATE AGENT LIMITED?

toggle

DAVID DAVIES ESTATE AGENT LIMITED is currently Active. It was registered on 29/08/2000 .

Where is DAVID DAVIES ESTATE AGENT LIMITED located?

toggle

DAVID DAVIES ESTATE AGENT LIMITED is registered at The Bold Hotel, 583 Lord Street, Southport PR9 0BE.

What does DAVID DAVIES ESTATE AGENT LIMITED do?

toggle

DAVID DAVIES ESTATE AGENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DAVID DAVIES ESTATE AGENT LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Robert Ashcroft as a director on 2026-04-01.