DAVINGTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAVINGTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI073092

Incorporation date

03/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

45-46 Queens Parade, Bangor BT20 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon11/08/2025
Appointment of Mr Lukasz Gwiazda as a director on 2022-08-18
dot icon11/08/2025
Notification of Lukasz Gwiazda as a person with significant control on 2022-08-18
dot icon11/08/2025
Cessation of Metro Northern Properties Limited as a person with significant control on 2025-05-15
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon15/05/2025
Notification of Metro Northern Properties Limited as a person with significant control on 2025-05-14
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon15/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon24/07/2024
Micro company accounts made up to 2023-07-31
dot icon27/05/2024
Appointment of Mr Krzysztof Dariusz Wisniewski as a director on 2023-11-19
dot icon27/05/2024
Termination of appointment of Lindsay Brown as a director on 2023-11-19
dot icon27/05/2024
Notification of Krzysztof Dariusz Wisniewski as a person with significant control on 2023-11-20
dot icon27/05/2024
Cessation of Lindsay Brown as a person with significant control on 2023-11-19
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-07-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-07-31
dot icon03/09/2019
Registered office address changed from , 116 Tennent Street, Belfast, BT13 3GE, Northern Ireland to 45-46 Queens Parade Bangor BT20 3BH on 2019-09-03
dot icon30/04/2019
Compulsory strike-off action has been discontinued
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon29/04/2019
Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 2019-04-29
dot icon29/04/2019
Appointment of Mr Lindsay Brown as a director on 2019-04-29
dot icon29/04/2019
Notification of Lindsay Brown as a person with significant control on 2019-04-29
dot icon29/04/2019
Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 2019-04-29
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon29/04/2019
Micro company accounts made up to 2017-07-31
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon10/04/2018
Registered office address changed from , 657 Antrim Road, Belfast, BT15 4EF to 45-46 Queens Parade Bangor BT20 3BH on 2018-04-10
dot icon22/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon09/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon16/03/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2014
Total exemption small company accounts made up to 2012-07-31
dot icon28/08/2014
Registered office address changed from , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland to 45-46 Queens Parade Bangor BT20 3BH on 2014-08-28
dot icon28/08/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon28/08/2014
Registered office address changed from , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland to 45-46 Queens Parade Bangor BT20 3BH on 2014-08-28
dot icon28/08/2014
Registered office address changed from , 81 Galgorm Road, Ballymena, BT42 1AA to 45-46 Queens Parade Bangor BT20 3BH on 2014-08-28
dot icon11/08/2014
Notice of automatic end of Administration
dot icon10/02/2014
Administrator's progress report to 2014-01-18
dot icon13/09/2013
Statement of administrator's proposal
dot icon29/07/2013
Appointment of an administrator
dot icon26/07/2013
First Gazette notice for compulsory strike-off
dot icon18/02/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon07/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 2
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2012
Director's details changed for Ms Jackie Kirkpatrick on 2012-01-01
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon21/03/2011
Appointment of Ms Jackie Kirkpatrick as a director
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a secretary
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a director
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a director
dot icon14/07/2010
Termination of appointment of Patrick Mc Closkey as a director
dot icon14/07/2010
Termination of appointment of Patrick Doherty as a secretary
dot icon14/07/2010
Termination of appointment of Patrick Doherty as a director
dot icon14/07/2010
Appointment of Mr Philip Mcgrenaghan as a secretary
dot icon14/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon14/07/2010
Appointment of Mr Philip Martin Mcgrenaghan as a director
dot icon03/09/2009
Change in sit reg add
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Change of dirs/sec
dot icon03/09/2009
Resolutions
dot icon03/09/2009
Change of dirs/sec
dot icon03/09/2009
Change of dirs/sec
dot icon03/09/2009
Updated mem and arts
dot icon03/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
219.35K
-
0.00
-
-
2022
6
579.06K
-
0.00
-
-
2022
6
579.06K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

579.06K £Ascended163.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Lindsay
Director
29/04/2019 - 19/11/2023
187
Gwiazda, Lukasz
Director
18/08/2022 - Present
25
Wisniewski, Krzysztof Dariusz
Director
19/11/2023 - Present
15

Persons with Significant Control

8
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 DAVINGTON PROPERTIES LIMITED

DAVINGTON PROPERTIES LIMITED is an(a) Active company incorporated on 03/07/2009 with the registered office located at 45-46 Queens Parade, Bangor BT20 3BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVINGTON PROPERTIES LIMITED?

toggle

DAVINGTON PROPERTIES LIMITED is currently Active. It was registered on 03/07/2009 .

Where is DAVINGTON PROPERTIES LIMITED located?

toggle

DAVINGTON PROPERTIES LIMITED is registered at 45-46 Queens Parade, Bangor BT20 3BH.

What does DAVINGTON PROPERTIES LIMITED do?

toggle

DAVINGTON PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DAVINGTON PROPERTIES LIMITED have?

toggle

DAVINGTON PROPERTIES LIMITED had 6 employees in 2022.

What is the latest filing for DAVINGTON PROPERTIES LIMITED?

toggle

The latest filing was on 11/08/2025: Appointment of Mr Lukasz Gwiazda as a director on 2022-08-18.