DAVIDSON AND PARTNERS LTD

Register to unlock more data on OkredoRegister

DAVIDSON AND PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06752443

Incorporation date

18/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

33 Gaskarth Road, London SW12 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon10/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon08/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon25/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon28/11/2021
Micro company accounts made up to 2020-11-30
dot icon26/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/09/2021
Appointment of Mr Robin Nicholas West as a secretary on 2021-09-01
dot icon16/09/2021
Termination of appointment of Lawrence Charles Hoare as a secretary on 2021-09-01
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon28/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon25/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/10/2012
Appointment of Mr Colin John Horwath as a director
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr Rpbin Nicholas West on 2012-09-30
dot icon02/10/2012
Director's details changed for Mr Hamish Ian Davidson on 2012-09-30
dot icon02/10/2012
Registered office address changed from 33 Gasgarth Road Clapham London SW12 9NN United Kingdom on 2012-10-02
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/06/2012
Appointment of Mr Rpbin Nicholas West as a director
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon26/04/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon25/04/2012
Registered office address changed from the Office Suite 287 Moseley Road Moseley Birmingham West Midlands B12 0DX United Kingdom on 2012-04-25
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon18/06/2011
Compulsory strike-off action has been discontinued
dot icon15/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/06/2011
Total exemption small company accounts made up to 2009-11-30
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon11/05/2010
Appointment of Lawrence Charles Hoare as a secretary
dot icon10/05/2010
Termination of appointment of Geraldine Hoare as a secretary
dot icon16/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.70K
-
0.00
-
-
2022
0
19.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horwath, Colin John
Director
04/10/2012 - Present
13
Davidson, Hamish Ian
Director
18/11/2008 - Present
7
West, Robin Nicholas
Director
01/06/2012 - Present
9
Hoare, Geraldine
Secretary
18/11/2008 - 14/12/2009
-
West, Robin Nicholas
Secretary
01/09/2021 - Present
-

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+
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 DAVIDSON AND PARTNERS LTD

DAVIDSON AND PARTNERS LTD is an(a) Active company incorporated on 18/11/2008 with the registered office located at 33 Gaskarth Road, London SW12 9NN. There are currently 4 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 DAVIDSON AND PARTNERS LTD?

toggle

DAVIDSON AND PARTNERS LTD is currently Active. It was registered on 18/11/2008 .

Where is DAVIDSON AND PARTNERS LTD located?

toggle

DAVIDSON AND PARTNERS LTD is registered at 33 Gaskarth Road, London SW12 9NN.

What does DAVIDSON AND PARTNERS LTD do?

toggle

DAVIDSON AND PARTNERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVIDSON AND PARTNERS LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-09-30 with no updates.