DAYVISCO REAL ESTATE INVESTMENT LLP

Register to unlock more data on OkredoRegister

DAYVISCO REAL ESTATE INVESTMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC342583

Incorporation date

14/01/2009

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon14/04/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon03/02/2026
Member's details changed for Mrs Lila Davis on 2009-01-14
dot icon19/01/2026
Micro company accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Change of details for Mrs Lila Davis as a person with significant control on 2024-03-28
dot icon28/03/2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2024-03-28
dot icon28/03/2024
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2024-03-28
dot icon28/03/2024
Member's details changed for Mrs Lila Davis on 2024-03-28
dot icon28/03/2024
Member's details changed for Mr Adam Feizollah Davis on 2024-03-28
dot icon28/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28
dot icon28/03/2024
Member's details changed for Mr Richard Stanley Maurice Davis on 2024-03-28
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon22/06/2022
Member's details changed for Mr Adam Feizollah Davis on 2022-06-17
dot icon22/06/2022
Change of details for Mrs Lila Davis as a person with significant control on 2021-11-18
dot icon22/06/2022
Member's details changed for Mr Richard Stanley Maurice Davis on 2021-11-18
dot icon22/06/2022
Member's details changed for Mrs Lila Davis on 2021-11-18
dot icon22/06/2022
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2021-11-18
dot icon22/06/2022
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2022-06-17
dot icon02/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Member's details changed for Mr Richard Stanley Maurice Davis on 2021-04-15
dot icon15/04/2021
Member's details changed for Mrs Lila Davis on 2021-04-15
dot icon15/04/2021
Member's details changed for Mr Adam Feizollah Davis on 2021-03-11
dot icon15/04/2021
Member's details changed for Mrs Lila Davis on 2021-03-11
dot icon15/04/2021
Member's details changed for Mr Richard Stanley Maurice Davis on 2021-03-11
dot icon15/04/2021
Change of details for Mrs Lila Davis as a person with significant control on 2021-03-11
dot icon15/04/2021
Member's details changed for Mr Adam Feizollah Davis on 2021-03-11
dot icon15/04/2021
Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2021-03-11
dot icon15/04/2021
Change of details for Mr Adam Feizollah Davis as a person with significant control on 2021-03-11
dot icon15/04/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-14
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-04-16
dot icon06/02/2015
Annual return made up to 2015-01-14
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-14
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-01-14
dot icon04/04/2013
Member's details changed for Lila Davis on 2009-10-01
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Termination of appointment of Temple Secretaries Limited as a member
dot icon07/03/2012
Annual return made up to 2012-01-14
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Nicole Davis as a member
dot icon24/10/2011
Termination of appointment of Jessica Davis as a member
dot icon24/10/2011
Termination of appointment of Benjamin Davis as a member
dot icon29/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Annual return made up to 2011-01-14
dot icon09/02/2010
Annual return made up to 2010-01-14
dot icon06/04/2009
Member's particulars richard davis logged form
dot icon17/02/2009
Currext from 31/01/2010 to 31/03/2010
dot icon04/02/2009
Member resignedr company directors LIMITED logged form
dot icon04/02/2009
Member resigned company directors LIMITED
dot icon04/02/2009
LLP member appointed jessica davis
dot icon04/02/2009
LLP member appointed adam davis
dot icon04/02/2009
LLP member appointed nicole davis
dot icon04/02/2009
LLP member appointed benjamin davis
dot icon04/02/2009
LLP member appointed lila davis
dot icon04/02/2009
LLP member appointed ricci davis
dot icon14/01/2009
Incorporation document\certificate of 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
14/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Adam Feizollah
LLP Designated Member
14/01/2009 - Present
-
Davis, Lila
LLP Designated Member
14/01/2009 - Present
-
Davis, Richard Stanley Maurice
LLP Designated Member
14/01/2009 - Present
-

Persons with Significant Control

3
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 DAYVISCO REAL ESTATE INVESTMENT LLP

DAYVISCO REAL ESTATE INVESTMENT LLP is an(a) Active company incorporated on 14/01/2009 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. 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 DAYVISCO REAL ESTATE INVESTMENT LLP?

toggle

DAYVISCO REAL ESTATE INVESTMENT LLP is currently Active. It was registered on 14/01/2009 .

Where is DAYVISCO REAL ESTATE INVESTMENT LLP located?

toggle

DAYVISCO REAL ESTATE INVESTMENT LLP is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What is the latest filing for DAYVISCO REAL ESTATE INVESTMENT LLP?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-01-14 with no updates.