DAVY & COMPANY (1997) LIMITED

Register to unlock more data on OkredoRegister

DAVY & COMPANY (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03369588

Incorporation date

07/05/1997

Size

Dormant

Contacts

Registered address

Registered address

161 - 165, Greenwich High Road, London SE10 8JACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon12/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-30
dot icon18/02/2025
Cessation of Nigel James Bunting as a person with significant control on 2023-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon18/02/2025
Change of details for Mr James Richard John Davy as a person with significant control on 2023-03-31
dot icon09/02/2025
Cessation of Amanda Davy as a person with significant control on 2024-09-30
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-04-02
dot icon26/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-04-03
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon02/01/2022
Accounts for a dormant company made up to 2021-03-27
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-28
dot icon01/12/2020
Appointment of Mr Mark Carrick as a secretary on 2020-11-30
dot icon30/11/2020
Termination of appointment of Noel Ramsden as a secretary on 2020-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon21/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon20/05/2019
Notification of Amanda Davy as a person with significant control on 2018-07-12
dot icon20/05/2019
Cessation of Richard Allen as a person with significant control on 2018-07-12
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-01
dot icon23/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-26
dot icon26/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/12/2015
Accounts for a small company made up to 2015-03-28
dot icon28/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon25/11/2014
Accounts for a small company made up to 2014-03-29
dot icon03/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon13/12/2013
Accounts for a small company made up to 2013-03-30
dot icon22/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon25/04/2012
Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 2012-04-25
dot icon21/10/2011
Accounts for a small company made up to 2011-04-02
dot icon03/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-27
dot icon28/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-28
dot icon20/10/2009
Director's details changed for John Sydney Victor Davy on 2009-10-01
dot icon20/10/2009
Director's details changed for James Richard John Davy on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Mr Noel Ramsden on 2009-10-01
dot icon04/06/2009
Return made up to 07/05/09; full list of members
dot icon09/01/2009
Accounts for a medium company made up to 2008-03-29
dot icon04/11/2008
Secretary appointed mr noel ramsden
dot icon04/11/2008
Appointment terminated secretary judith mcdowell
dot icon03/06/2008
Return made up to 07/05/08; full list of members
dot icon15/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon11/06/2007
Return made up to 07/05/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-04-01
dot icon06/10/2006
Director's particulars changed
dot icon09/06/2006
Return made up to 07/05/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2005-04-02
dot icon24/06/2005
Return made up to 07/05/05; full list of members
dot icon07/01/2005
Accounts for a small company made up to 2004-03-27
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
Secretary resigned
dot icon28/05/2004
Return made up to 07/05/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-29
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
New secretary appointed
dot icon13/06/2003
Return made up to 07/05/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-03-30
dot icon10/06/2002
Return made up to 07/05/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/07/2001
Return made up to 07/05/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-04-01
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon25/05/2000
Return made up to 07/05/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-27
dot icon14/10/1999
Return made up to 07/05/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-03-28
dot icon17/08/1998
Statement of affairs
dot icon17/08/1998
Ad 18/06/97--------- £ si [email protected]
dot icon18/06/1998
Return made up to 07/05/98; full list of members
dot icon08/04/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon15/08/1997
Registered office changed on 15/08/97 from: 17 welsh street chepstow monmouthshire NP6 5YH
dot icon12/05/1997
Secretary resigned
dot icon07/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davy, James Richard John
Director
07/05/1997 - Present
14
Davy, John Sydney Victor
Director
07/05/1997 - Present
5

Persons with Significant Control

7
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 DAVY & COMPANY (1997) LIMITED

DAVY & COMPANY (1997) LIMITED is an(a) Active company incorporated on 07/05/1997 with the registered office located at 161 - 165, Greenwich High Road, London SE10 8JA. 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 DAVY & COMPANY (1997) LIMITED?

toggle

DAVY & COMPANY (1997) LIMITED is currently Active. It was registered on 07/05/1997 .

Where is DAVY & COMPANY (1997) LIMITED located?

toggle

DAVY & COMPANY (1997) LIMITED is registered at 161 - 165, Greenwich High Road, London SE10 8JA.

What does DAVY & COMPANY (1997) LIMITED do?

toggle

DAVY & COMPANY (1997) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVY & COMPANY (1997) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-18 with no updates.