DAVIS ESTATES (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

DAVIS ESTATES (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00320095

Incorporation date

29/10/1936

Size

Micro Entity

Contacts

Registered address

Registered address

Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1936)
dot icon18/07/2025
Final Gazette dissolved following liquidation
dot icon18/04/2025
Return of final meeting in a members' voluntary winding up
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-05
dot icon02/05/2023
Declaration of solvency
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Appointment of a voluntary liquidator
dot icon17/04/2023
Registered office address changed from 40 Newcourt Road Topsham Exeter EX3 0BT to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2023-04-17
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon21/12/2020
Satisfaction of charge 2 in full
dot icon21/12/2020
Satisfaction of charge 6 in full
dot icon21/12/2020
Satisfaction of charge 3 in full
dot icon21/12/2020
Satisfaction of charge 4 in full
dot icon21/12/2020
Satisfaction of charge 5 in full
dot icon21/12/2020
Satisfaction of charge 7 in full
dot icon21/12/2020
Satisfaction of charge 15 in full
dot icon21/12/2020
Satisfaction of charge 1 in full
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/12/2019
Director's details changed for Miss Lucy Margaret Bliss on 2019-12-20
dot icon17/12/2019
Director's details changed for Miss Lucy Margaret Bliss on 2019-12-12
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon06/12/2018
Micro company accounts made up to 2018-06-30
dot icon22/08/2018
Appointment of Miss Lucy Margaret Bliss as a director on 2018-08-17
dot icon22/08/2018
Appointment of Mrs Claire Victoria Bliss as a director on 2018-08-17
dot icon17/08/2018
Cessation of Paul Joseph Bliss as a person with significant control on 2017-12-28
dot icon12/03/2018
Notification of Fairweather Builders (Southern) Ltd as a person with significant control on 2016-04-06
dot icon12/03/2018
Termination of appointment of Paul Joseph Bliss as a director on 2017-05-27
dot icon09/03/2018
Director's details changed for Mrs Jennifer Bliss on 2018-03-09
dot icon22/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon08/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon29/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/01/2014
Registered office address changed from Quay House Holman Way Topsham Exeter EX3 0EN on 2014-01-22
dot icon17/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mrs Jennifer Bliss on 2013-09-06
dot icon17/12/2013
Director's details changed for Mr Paul Joseph Bliss on 2013-09-06
dot icon17/12/2013
Secretary's details changed for Mrs Jennifer Bliss on 2013-09-06
dot icon14/09/2013
Registered office address changed from Conway House, 9 Lower Shapter Street, Topsham Exeter Devon EX3 0AT on 2013-09-14
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Paul Joseph Bliss on 2009-12-04
dot icon04/12/2009
Director's details changed for Jennifer Bliss on 2009-12-04
dot icon16/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/12/2008
Return made up to 04/12/08; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/01/2007
Return made up to 04/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Registered office changed on 22/01/07 from: 39 the strand, topsham, exeter, EX3 0AY
dot icon10/03/2006
Return made up to 04/12/05; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 04/12/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/12/2003
Return made up to 04/12/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/12/2002
Return made up to 04/12/02; full list of members
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon11/12/2000
Return made up to 04/12/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-06-30
dot icon17/12/1999
Return made up to 04/12/99; full list of members
dot icon10/05/1999
Full accounts made up to 1998-06-30
dot icon29/03/1999
Director's particulars changed
dot icon29/03/1999
Secretary's particulars changed;director's particulars changed
dot icon29/03/1999
Registered office changed on 29/03/99 from: oaklands bakers wood, denham, uxbridge, middx UB9 4LF
dot icon07/01/1999
Return made up to 04/12/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon10/12/1997
Return made up to 04/12/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-06-30
dot icon09/12/1996
Return made up to 04/12/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-06-30
dot icon22/12/1995
Return made up to 04/12/95; no change of members
dot icon06/06/1995
Full accounts made up to 1994-06-30
dot icon03/01/1995
Return made up to 04/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon19/12/1993
Return made up to 04/12/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon09/12/1992
Return made up to 04/12/92; no change of members
dot icon12/11/1992
Auditor's resignation
dot icon02/11/1992
Registered office changed on 02/11/92 from: 8-10 william street, windsor, berkshire, SL4 1BA
dot icon22/06/1992
Full accounts made up to 1991-06-30
dot icon13/01/1992
Return made up to 10/12/91; change of members
dot icon28/06/1991
Particulars of mortgage/charge
dot icon12/04/1991
New director appointed
dot icon12/04/1991
Director resigned
dot icon12/04/1991
Director resigned
dot icon12/04/1991
Director resigned
dot icon12/04/1991
New director appointed
dot icon12/04/1991
Secretary resigned;new secretary appointed
dot icon12/04/1991
Registered office changed on 12/04/91 from: ashby house, 1 bridge street, staines, middx TW18 4TP
dot icon22/03/1991
Full accounts made up to 1990-06-30
dot icon19/12/1990
Return made up to 10/12/90; full list of members
dot icon19/09/1990
New director appointed
dot icon10/09/1990
Director resigned
dot icon10/09/1990
Registered office changed on 10/09/90 from: ashby house, 1 bridge street, staines, middx TW18 4TP
dot icon05/06/1990
New director appointed
dot icon03/05/1990
Director resigned
dot icon12/03/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Return made up to 11/12/89; full list of members
dot icon19/01/1990
Full accounts made up to 1989-06-30
dot icon09/06/1989
Director resigned;new director appointed
dot icon17/01/1989
Full accounts made up to 1988-06-30
dot icon17/01/1989
Return made up to 14/10/88; full list of members
dot icon07/07/1988
Registered office changed on 07/07/88 from: greenly house, 40 duke's place, london EC3A 5BX
dot icon29/04/1988
Director resigned
dot icon28/04/1988
New secretary appointed
dot icon28/04/1988
Secretary resigned
dot icon07/12/1987
Full accounts made up to 1987-06-30
dot icon07/12/1987
Return made up to 06/11/87; full list of members
dot icon24/10/1987
Director's particulars changed
dot icon21/02/1987
Director resigned
dot icon29/10/1986
Full accounts made up to 1986-06-30
dot icon29/10/1986
Return made up to 05/11/86; full list of members
dot icon18/09/1986
Director resigned;new director appointed
dot icon29/10/1936
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
04/12/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
268.40K
-
0.00
-
-
2022
0
80.25K
-
0.00
-
-
2022
0
80.25K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

80.25K £Descended-70.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS ESTATES (SOUTHERN) LIMITED

DAVIS ESTATES (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 29/10/1936 with the registered office located at Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS ESTATES (SOUTHERN) LIMITED?

toggle

DAVIS ESTATES (SOUTHERN) LIMITED is currently Dissolved. It was registered on 29/10/1936 and dissolved on 18/07/2025.

Where is DAVIS ESTATES (SOUTHERN) LIMITED located?

toggle

DAVIS ESTATES (SOUTHERN) LIMITED is registered at Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does DAVIS ESTATES (SOUTHERN) LIMITED do?

toggle

DAVIS ESTATES (SOUTHERN) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVIS ESTATES (SOUTHERN) LIMITED?

toggle

The latest filing was on 18/07/2025: Final Gazette dissolved following liquidation.