DAVIES STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAVIES STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01852767

Incorporation date

04/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1984)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2023
Previous accounting period extended from 2023-03-31 to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Change of details for Mr Edward Harry John Davies as a person with significant control on 2022-06-03
dot icon24/10/2022
Confirmation statement made on 2022-08-30 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon10/03/2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-10
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon13/09/2019
Director's details changed for Mr Edward Harry John Davies on 2019-08-29
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Appointment of Mr John Roddison as a secretary on 2018-10-26
dot icon26/10/2018
Termination of appointment of Alison Kay Jarvis as a secretary on 2018-10-26
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon19/06/2013
Satisfaction of charge 15 in full
dot icon19/06/2013
Satisfaction of charge 14 in full
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Registered office address changed from C/O Thring Townsend Lee & Pembertons Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 2010-09-13
dot icon10/09/2010
Termination of appointment of Michael Leach as a director
dot icon02/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon02/09/2010
Registered office address changed from C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH on 2010-09-02
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon10/12/2008
Accounts for a small company made up to 2008-03-31
dot icon14/10/2008
Return made up to 30/08/08; full list of members
dot icon14/02/2008
Return made up to 30/08/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 30/08/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 30/08/05; full list of members
dot icon04/03/2005
Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 30/08/04; full list of members
dot icon21/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon03/09/2003
Return made up to 30/08/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon27/09/2002
Return made up to 30/08/02; full list of members
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon25/09/2001
Return made up to 30/08/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/09/2000
Return made up to 30/08/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/11/1999
Secretary's particulars changed
dot icon21/10/1999
Return made up to 02/09/99; no change of members
dot icon07/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/09/1998
Return made up to 02/09/98; change of members
dot icon15/07/1998
Resolutions
dot icon16/05/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/11/1997
Return made up to 02/09/97; full list of members
dot icon20/08/1997
Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon14/11/1996
Particulars of mortgage/charge
dot icon10/11/1996
Accounts for a small company made up to 1996-03-31
dot icon09/09/1996
Return made up to 02/09/96; no change of members
dot icon03/11/1995
Accounts for a small company made up to 1995-03-31
dot icon25/10/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Return made up to 19/05/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1994-03-31
dot icon03/11/1993
Registered office changed on 03/11/93 from: analysis house 51 clarkegrove road sheffield S1O 2NH
dot icon25/05/1993
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
Return made up to 19/05/93; full list of members
dot icon26/11/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Accounts for a small company made up to 1992-03-31
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon12/06/1992
Return made up to 23/05/92; no change of members
dot icon17/10/1991
Particulars of mortgage/charge
dot icon17/10/1991
Particulars of mortgage/charge
dot icon17/10/1991
Particulars of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/06/1991
Accounts for a small company made up to 1991-03-31
dot icon04/06/1991
Return made up to 23/05/91; change of members
dot icon30/04/1991
Ad 31/03/91--------- £ si 9900@1=9900 £ ic 100/10000
dot icon30/04/1991
Nc inc already adjusted 31/03/91
dot icon30/04/1991
Resolutions
dot icon19/12/1990
Particulars of mortgage/charge
dot icon19/12/1990
Particulars of mortgage/charge
dot icon15/08/1990
Accounts for a small company made up to 1990-03-31
dot icon15/08/1990
Return made up to 02/08/90; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-03-31
dot icon02/10/1989
Return made up to 02/08/89; full list of members
dot icon26/05/1989
Accounts for a small company made up to 1988-03-31
dot icon15/05/1989
Return made up to 02/05/88; full list of members
dot icon31/08/1988
Secretary resigned;new secretary appointed
dot icon30/08/1988
Registered office changed on 30/08/88 from: 27/29 whitfield street london W1P 5RB
dot icon21/01/1988
Accounts for a small company made up to 1987-03-31
dot icon02/09/1987
New director appointed
dot icon17/08/1987
Particulars of mortgage/charge
dot icon11/08/1987
Particulars of mortgage/charge
dot icon11/08/1987
Particulars of mortgage/charge
dot icon29/07/1987
Return made up to 02/07/87; full list of members
dot icon18/03/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Certificate of change of name
dot icon26/11/1986
Accounts for a small company made up to 1986-03-31
dot icon26/11/1986
Return made up to 28/03/86; full list of members
dot icon04/10/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+836.37 % *

* during past year

Cash in Bank

£20,029.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.40M
-
0.00
2.14K
-
2022
1
3.38M
-
0.00
20.03K
-
2022
1
3.38M
-
0.00
20.03K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.38M £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.03K £Ascended836.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVIES STREET PROPERTIES LIMITED

DAVIES STREET PROPERTIES LIMITED is an(a) Active company incorporated on 04/10/1984 with the registered office located at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES STREET PROPERTIES LIMITED?

toggle

DAVIES STREET PROPERTIES LIMITED is currently Active. It was registered on 04/10/1984 .

Where is DAVIES STREET PROPERTIES LIMITED located?

toggle

DAVIES STREET PROPERTIES LIMITED is registered at The Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA.

What does DAVIES STREET PROPERTIES LIMITED do?

toggle

DAVIES STREET PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DAVIES STREET PROPERTIES LIMITED have?

toggle

DAVIES STREET PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for DAVIES STREET PROPERTIES LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.