DAVIDSONS PROPERTIES LIMITED

Active Ashby-De-La-Zouch

Development of building projects

0 employees website.com
Development of building projects
D

DAVIDSONS PROPERTIES LIMITED

Development of building projects

Founded 26 Nov 2009 Active Ashby-De-La-Zouch, England 0 employees website.com
Development of building projects

Previous Company Names

THE PORTAL NOTTINGHAM LIMITED 26 Nov 2009 — 5 Apr 2011
Accounts Submitted 25 Jun 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 13 Nov 2025 Next due 27 Nov 2026 6 months remaining
Net assets £-1M £166K 2024 year on year
Total assets £33M £2M 2024 year on year
Total Liabilities £34M £1M 2024 year on year
Charges 7
6 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England

Full company profile for DAVIDSONS PROPERTIES LIMITED (07087682), an active company based in Ashby-De-La-Zouch, England. Incorporated 26 Nov 2009. Development of building projects. 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

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£20.00k

Increased by £15.00k (+300%)

Net Assets

-£1.19M

Decreased by £166.00k (-16%)

Total Liabilities

£33.89M

Decreased by £1.47M (-4%)

Turnover

£20.49M

Employees

N/A

Debt Ratio

104%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
David William WilsonDirectorBritishEngland8426 Nov 2009Active
Graham Marshall BrownSecretaryUnknownUnknown26 Nov 2009Active
James David WilsonDirectorBritishEngland5426 Nov 2009Active

Shareholders

Shareholders (1)

Davidsons Developments Limited
100.0%

Persons with Significant Control

Persons with Significant Control (11)

11 Active 4 Ceased

David William Wilson

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1941
Nature of Control
  • Significant Influence Or Control

Richard William Henry Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB November 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

David William Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB December 1941
Nature of Control
  • Significant Influence Or Control

Robert Edward Charles Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB July 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

James David Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
Active
Notified 24 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr James David Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr David William Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB December 1941
Nature of Control
  • Significant Influence Or Control

Mr Robert Edward Charles Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB July 1988
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Richard William Henry Wilson

British

Active
Notified 24 Dec 2024
Residence England
DOB November 1986
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard William Henry Wilson

Ceased 20 Apr 2022

Ceased
Ceased

Robert Edward Charles Wilson

Ceased 20 Apr 2022

Ceased

James David Wilson

Ceased 13 Apr 2022

Ceased

Group Structure

Group Structure

DAVIDSONS PROPERTIES LIMITED Current Company

Charges

Charges

6 outstanding 1 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
Land lying to the north of A46, Thurcaston, Leicester CHARNWOOD
Freehold-1 Nov 2024
Land lying to the west of Loughborough Road, Rothley, Leicester CHARNWOOD
Freehold-14 Nov 2022
Land on the west side of Loughborough Road, Wanlip, Leicester CHARNWOOD
Freehold-14 Nov 2022
Land lying to the north of A46, Thurcaston, Leicester
Freehold
Added 1 Nov 2024
District CHARNWOOD
Land lying to the west of Loughborough Road, Rothley, Leicester
Freehold
Added 14 Nov 2022
District CHARNWOOD
Land on the west side of Loughborough Road, Wanlip, Leicester
Freehold
Added 14 Nov 2022
District CHARNWOOD

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Nov 2025MortgageMortgage Satisfy Charge Full
13 Nov 2025Persons With Significant ControlCessation of Beacon Hill Group 2010 Limited as a person with significant control on 13 Nov 2025
13 Nov 2025Confirmation StatementConfirmation statement made on 13 Nov 2025 with no updates
25 Jun 2025AccountsAnnual accounts made up to 31 Dec 2024
31 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

13 Nov 2025 Persons With Significant Control

Cessation of Beacon Hill Group 2010 Limited as a person with significant control on 13 Nov 2025

13 Nov 2025 Confirmation Statement

Confirmation statement made on 13 Nov 2025 with no updates

25 Jun 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 31 Mar 2026

Mortgage Satisfy Charge Full

5 months ago on 22 Nov 2025

Cessation of Beacon Hill Group 2010 Limited as a person with significant control on 13 Nov 2025

5 months ago on 13 Nov 2025

Confirmation statement made on 13 Nov 2025 with no updates

5 months ago on 13 Nov 2025

Annual accounts made up to 31 Dec 2024

10 months ago on 25 Jun 2025