DAVISVILLE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DAVISVILLE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10489551

Incorporation date

21/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Davisville Road, London W12 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2016)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon24/09/2024
Notification of James Ellis Manning as a person with significant control on 2024-07-01
dot icon13/09/2024
Appointment of Mrs Sarah Mercer as a director on 2024-08-30
dot icon12/09/2024
Cessation of Anouska Ishini Jayetileke Ruane as a person with significant control on 2024-03-07
dot icon12/07/2024
Appointment of Mr James Ellis Manning as a director on 2024-07-01
dot icon07/03/2024
Termination of appointment of Anouska Ishini Jayetileke Ruane as a director on 2024-03-05
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Notification of Sarah Mercer as a person with significant control on 2021-08-31
dot icon30/11/2023
Confirmation statement made on 2023-09-11 with updates
dot icon29/11/2023
Change of details for Joan Cuffy as a person with significant control on 2023-11-29
dot icon29/11/2023
Cessation of Indira Jayetileke as a person with significant control on 2023-11-29
dot icon29/11/2023
Director's details changed for Joan Cuffy on 2023-11-29
dot icon29/11/2023
Change of details for Anouska Ishini Jayetileke Ruane as a person with significant control on 2023-11-29
dot icon29/11/2023
Director's details changed for Anouska Ishini Jayetileke Ruane on 2023-11-29
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Termination of appointment of Indira Jayetileke as a director on 2022-11-09
dot icon11/11/2022
Registered office address changed from 4 Edinburgh Gate Denham Garden Village Uxbridge UB9 5GB England to 47 Davisville Road London W12 9SH on 2022-11-11
dot icon10/11/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Compulsory strike-off action has been discontinued
dot icon22/12/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon23/12/2020
Confirmation statement made on 2020-09-11 with updates
dot icon23/12/2020
Notification of Indira Jayetileke as a person with significant control on 2020-12-16
dot icon23/12/2020
Appointment of Mrs Indira Jayetileke as a director on 2020-12-16
dot icon23/12/2020
Cessation of Mahasena Jayetileke as a person with significant control on 2020-05-19
dot icon23/12/2020
Termination of appointment of Mahasena Jayetileke as a director on 2020-05-19
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon22/03/2019
Registered office address changed from 24 Ashcroft Drive Denham Uxbridge UB9 5JG United Kingdom to 4 Edinburgh Gate Denham Garden Village Uxbridge UB9 5GB on 2019-03-22
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon21/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
196.00
-
0.00
270.00
-
2022
3
300.00
-
0.00
384.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Indira Jayetileke
Director
16/12/2020 - 09/11/2022
-
Cuffy, Joan
Director
21/11/2016 - Present
-
Ruane, Anouska Ishini Jayetileke
Director
21/11/2016 - 05/03/2024
-
Mercer, Sarah
Director
30/08/2024 - Present
1
Mr James Ellis Manning
Director
01/07/2024 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVISVILLE PROPERTY LIMITED

DAVISVILLE PROPERTY LIMITED is an(a) Active company incorporated on 21/11/2016 with the registered office located at 47 Davisville Road, London W12 9SH. There are currently 3 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 DAVISVILLE PROPERTY LIMITED?

toggle

DAVISVILLE PROPERTY LIMITED is currently Active. It was registered on 21/11/2016 .

Where is DAVISVILLE PROPERTY LIMITED located?

toggle

DAVISVILLE PROPERTY LIMITED is registered at 47 Davisville Road, London W12 9SH.

What does DAVISVILLE PROPERTY LIMITED do?

toggle

DAVISVILLE PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAVISVILLE PROPERTY LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.