DAVISON & ASSOCIATES (NI) LTD

Register to unlock more data on OkredoRegister

DAVISON & ASSOCIATES (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071876

Incorporation date

26/02/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 City Quays, 7 Clarendon Road, Belfast, Northern Ireland BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon04/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/07/2024
Registered office address changed from Ladas House 285 Castlereagh Road Belfast BT5 5FL to 1 City Quays 7 Clarendon Road Belfast Northern Ireland BT1 3BG on 2024-07-30
dot icon04/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon05/02/2024
Cessation of John Brian Davison as a person with significant control on 2023-10-06
dot icon05/02/2024
Cessation of Kathrine Margaret Davison as a person with significant control on 2023-10-06
dot icon02/02/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-10-06
dot icon10/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/11/2023
Appointment of Mr Andrew Hunter as a secretary on 2023-10-06
dot icon21/11/2023
Appointment of Mr Maurice Boyd as a director on 2023-10-06
dot icon21/11/2023
Termination of appointment of John Brian Davison as a secretary on 2023-10-06
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/08/2023
Second filing of Confirmation Statement dated 2023-02-26
dot icon18/07/2023
Change of details for Mr John Brian Davison as a person with significant control on 2022-11-15
dot icon18/07/2023
Notification of Kathrine Davison as a person with significant control on 2022-11-15
dot icon15/05/2023
Second filing of Confirmation Statement dated 2018-02-26
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Statement of capital following an allotment of shares on 2010-02-26
dot icon16/03/2023
Second filing of the annual return made up to 2010-02-26
dot icon16/03/2023
Second filing of the annual return made up to 2011-02-26
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Change of share class name or designation
dot icon01/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon08/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon10/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/04/2018
26/02/18 Statement of Capital gbp 10000
dot icon11/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/05/2011
Appointment of Ms Kathrine Margaret Davison as a director
dot icon22/03/2011
Registered office address changed from C/O Brian Davison Kings Building Suite 14 152 Albertbridge Road Belfast BT5 4GS Northern Ireland on 2011-03-22
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/03/2010
Registered office address changed from 78 Bernice Road Templepatrick Ballyclare Bt39 Ohw on 2010-03-12
dot icon12/03/2010
Secretary's details changed for John Brian Davison on 2010-02-26
dot icon12/03/2010
Director's details changed for John Brian Davison on 2010-02-26
dot icon05/03/2009
Change of dirs/sec
dot icon26/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
718.64K
-
0.00
-
-
2022
4
1.04M
-
0.00
-
-
2023
0
1.27M
-
0.00
-
-
2023
0
1.27M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.27M £Ascended22.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, John Brian
Director
26/02/2009 - Present
9
Boyd, Maurice
Director
06/10/2023 - Present
13
Ms Kathrine Margaret Davison
Director
01/01/2011 - Present
2
Hunter, Andrew
Secretary
06/10/2023 - Present
-
Davison, John Brian
Secretary
26/02/2009 - 06/10/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVISON & ASSOCIATES (NI) LTD

DAVISON & ASSOCIATES (NI) LTD is an(a) Active company incorporated on 26/02/2009 with the registered office located at 1 City Quays, 7 Clarendon Road, Belfast, Northern Ireland BT1 3BG. There are currently 4 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 DAVISON & ASSOCIATES (NI) LTD?

toggle

DAVISON & ASSOCIATES (NI) LTD is currently Active. It was registered on 26/02/2009 .

Where is DAVISON & ASSOCIATES (NI) LTD located?

toggle

DAVISON & ASSOCIATES (NI) LTD is registered at 1 City Quays, 7 Clarendon Road, Belfast, Northern Ireland BT1 3BG.

What does DAVISON & ASSOCIATES (NI) LTD do?

toggle

DAVISON & ASSOCIATES (NI) LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DAVISON & ASSOCIATES (NI) LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-26 with no updates.