DAVIDSON PROPERTY LIMITED

Dissolved Birmingham

Other letting and operating of own or leased real estate

Other letting and operating of own or leased real estate
D

DAVIDSON PROPERTY LIMITED

Other letting and operating of own or leased real estate

Founded 10 Nov 1999 Dissolved Birmingham, United Kingdom website.com
Other letting and operating of own or leased real estate
Accounts
Confirmation Submitted 9 Nov 2018 Next due 23 Nov 2019 79 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

30 St. Pauls Square Birmingham West Midlands B3 1QZ

Full company profile for DAVIDSON PROPERTY LIMITED (03874728), a dissolved company based in Birmingham, United Kingdom. Incorporated 10 Nov 1999. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 20183£0£0

Officers

Officers

3 active
Status
Angela Carolyn BurnsDirectorBritishEngland7110 Nov 1999Active
Angela Carolyn BurnsSecretaryBritishUnknown10 Nov 1999Active
Nicholas Michael GrayDirectorBritishEngland6810 Nov 1999Active

Shareholders

Shareholders (3)

Nicholas Gray
33.3%
1
Angela Burns
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Angela Carolyn Burns

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Royston Howard Pearsall

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Nicholas Michael Gray

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Apr 2021GazetteGazette Dissolved Liquidation
6 Jan 2021InsolvencyLiquidation Voluntary Members Return Of Final Meeting
18 May 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 Apr 2019AddressChange Registered Office Address Company With Date Old Address New Address
13 Apr 2019InsolvencyLiquidation Voluntary Declaration Of Solvency
6 Apr 2021 Gazette

Gazette Dissolved Liquidation

6 Jan 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

18 May 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Apr 2019 Address

Change Registered Office Address Company With Date Old Address New Address

13 Apr 2019 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 6 Apr 2021

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 6 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 18 May 2020

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 16 Apr 2019

Liquidation Voluntary Declaration Of Solvency

7 years ago on 13 Apr 2019