DAVIS & SONS PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAVIS & SONS PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241066

Incorporation date

22/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1996)
dot icon27/03/2026
Replacement Filing of Confirmation Statement dated 2016-07-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon26/03/2021
Change of details for Mrs Jacqueline Harris Price as a person with significant control on 2018-02-14
dot icon26/03/2021
Change of details for Mrs Jacqueline Harris - Price as a person with significant control on 2018-02-14
dot icon25/03/2021
Director's details changed for Mrs Jacqueline Harris-Price on 2018-02-14
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/04/2016
Appointment of Mr David James Brunsdon as a director on 2015-08-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Jane Brunsdon as a secretary on 2014-09-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/12/2009
Appointment of Mrs Jacqueline Harris-Price as a director
dot icon03/12/2009
Termination of appointment of David Brunsdon as a director
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Location of debenture register
dot icon20/11/2007
Return made up to 31/07/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon20/11/2007
Location of debenture register
dot icon20/11/2007
Location of register of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: linden house, monk street abergavenny monmouthshire CF14 3LX
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon02/08/2006
Location of debenture register
dot icon02/08/2006
Location of register of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: 78 whitchurch road cardiff CF14 3LX
dot icon15/06/2006
Registered office changed on 15/06/06 from: c/o linden house, monk street abergavenny monmouthshire NP7 5NF
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2006
Secretary resigned
dot icon27/01/2006
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2005
Return made up to 31/07/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: linden house monk street abergavenny monmouthshire NP6 6EZ
dot icon21/09/2005
Secretary's particulars changed
dot icon21/09/2005
Secretary resigned
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon07/06/2005
Particulars of mortgage/charge
dot icon15/03/2005
Director resigned
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon08/03/2005
Director resigned
dot icon08/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon30/07/2004
Director resigned
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned;director resigned
dot icon06/11/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/08/2003
Return made up to 31/07/03; full list of members
dot icon30/12/2002
Registered office changed on 30/12/02 from: ford cottage st arvans chepstow gwent NP6 6EZ
dot icon17/12/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2002
Return made up to 22/08/02; full list of members
dot icon06/09/2001
Return made up to 22/08/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Return made up to 22/08/00; full list of members
dot icon08/03/2000
New director appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon17/11/1999
Return made up to 22/08/99; full list of members
dot icon04/11/1998
Return made up to 22/08/98; no change of members
dot icon17/09/1998
Accounts for a small company made up to 1997-08-31
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon20/10/1997
Return made up to 22/08/97; full list of members
dot icon20/10/1997
New director appointed
dot icon22/08/1996
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
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
137.87K
-
0.00
95.58K
-
2022
4
202.07K
-
0.00
125.04K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunsdon, David James
Director
01/08/2015 - Present
6
Harris-Price, Jacqueline
Director
03/12/2009 - Present
9

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 DAVIS & SONS PROFESSIONAL SERVICES LIMITED

DAVIS & SONS PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 22/08/1996 with the registered office located at C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NF. There are currently 2 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 DAVIS & SONS PROFESSIONAL SERVICES LIMITED?

toggle

DAVIS & SONS PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 22/08/1996 .

Where is DAVIS & SONS PROFESSIONAL SERVICES LIMITED located?

toggle

DAVIS & SONS PROFESSIONAL SERVICES LIMITED is registered at C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NF.

What does DAVIS & SONS PROFESSIONAL SERVICES LIMITED do?

toggle

DAVIS & SONS PROFESSIONAL SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DAVIS & SONS PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Replacement Filing of Confirmation Statement dated 2016-07-31.