DAVIDIA PROPERTIES LTD

Register to unlock more data on OkredoRegister

DAVIDIA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09873812

Incorporation date

16/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2015)
dot icon29/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Notification of Danielle Lucy Colegate - Davis as a person with significant control on 2026-01-13
dot icon20/03/2026
Appointment of Miss Danielle Lucy Colegate - Davis as a director on 2026-01-13
dot icon19/03/2026
Confirmation statement made on 2026-01-23 with updates
dot icon19/03/2026
Termination of appointment of Shaun Terence Savage as a director on 2026-01-13
dot icon19/03/2026
Termination of appointment of Matthew John Williams as a director on 2026-01-13
dot icon19/03/2026
Cessation of Horsham Holdings Ltd as a person with significant control on 2026-01-13
dot icon19/03/2026
Termination of appointment of Anthony Simon Christofis as a director on 2026-01-13
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon14/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon09/01/2023
Director's details changed for Mr Shaun Terence Savage on 2021-07-22
dot icon09/01/2023
Director's details changed for Mr Anthony Simon Christofis on 2021-02-08
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon29/12/2020
Termination of appointment of Guillaume Pierre, Marie, Edouard De La Gorce as a director on 2020-12-01
dot icon22/12/2020
Termination of appointment of Nicholas James Sellman as a director on 2020-12-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon03/01/2020
Director's details changed for Mr Matthew John Williams on 2019-03-12
dot icon03/01/2020
Change of details for Horsham Holdings Ltd as a person with significant control on 2019-01-23
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2019
Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY England to 1 Kings Avenue London N21 3NA on 2019-03-12
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/01/2019
Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to 67-68 Jermyn Street London SW1Y 6NY on 2019-01-23
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/09/2017
Satisfaction of charge 098738120002 in full
dot icon21/08/2017
Resolutions
dot icon17/08/2017
Registration of charge 098738120006, created on 2017-08-10
dot icon29/06/2017
Registration of charge 098738120005, created on 2017-06-21
dot icon29/06/2017
Registration of charge 098738120004, created on 2017-06-21
dot icon29/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2017
Registration of charge 098738120003, created on 2017-06-21
dot icon14/06/2017
Previous accounting period shortened from 2016-11-30 to 2016-06-30
dot icon05/04/2017
Satisfaction of charge 098738120001 in full
dot icon17/03/2017
Appointment of Mr Guillaume Pierre, Marie, Edouard De La Gorce as a director on 2017-03-15
dot icon17/03/2017
Appointment of Mr Nicholas James Sellman as a director on 2017-03-15
dot icon17/03/2017
Appointment of Mr Matthew John Williams as a director on 2017-03-15
dot icon07/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon12/01/2017
Termination of appointment of William Alfred Buller as a director on 2016-12-17
dot icon10/01/2017
Appointment of Mr Anthony Simon Christofis as a director on 2016-12-16
dot icon10/01/2017
Appointment of Mr Shaun Terence Savage as a director on 2016-12-16
dot icon22/12/2016
Registration of charge 098738120002, created on 2016-12-22
dot icon29/01/2016
Registered office address changed from 2 Bedford Place London WC1B 5AH to 118 Piccadilly Mayfair London W1J 7NW on 2016-01-29
dot icon14/01/2016
Registration of charge 098738120001, created on 2016-01-08
dot icon02/12/2015
Termination of appointment of Nicholas James Sellman as a director on 2015-12-02
dot icon02/12/2015
Termination of appointment of Guillaume Pierre Marie Edouard De La Gorce as a director on 2015-12-02
dot icon02/12/2015
Termination of appointment of Guillaume Pierre Marie Edouard De La Gorce as a director on 2015-12-02
dot icon02/12/2015
Termination of appointment of Nicholas James Sellman as a director on 2015-12-02
dot icon02/12/2015
Appointment of Mr William Alfred Buller as a director on 2015-12-02
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon16/11/2015
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 icon+104.46 % *

* during past year

Cash in Bank

£229.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13M
-
0.00
172.00
-
2022
0
1.13M
-
0.00
112.00
-
2023
0
1.16M
-
0.00
229.00
-
2023
0
1.16M
-
0.00
229.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.16M £Ascended2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.00 £Ascended104.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellman, Nicholas James
Director
15/03/2017 - 01/12/2020
252
Sellman, Nicholas James
Director
16/11/2015 - 02/12/2015
252
Buller, William Alfred
Director
02/12/2015 - 17/12/2016
2
Christofis, Anthony Simon
Director
16/12/2016 - 13/01/2026
93
Colegate-Davis, Danielle Lucy
Director
13/01/2026 - Present
4

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+
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 DAVIDIA PROPERTIES LTD

DAVIDIA PROPERTIES LTD is an(a) Active company incorporated on 16/11/2015 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDIA PROPERTIES LTD?

toggle

DAVIDIA PROPERTIES LTD is currently Active. It was registered on 16/11/2015 .

Where is DAVIDIA PROPERTIES LTD located?

toggle

DAVIDIA PROPERTIES LTD is registered at 1 Kings Avenue, London N21 3NA.

What does DAVIDIA PROPERTIES LTD do?

toggle

DAVIDIA PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DAVIDIA PROPERTIES LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-06-30.