Davidsons Developments Limited
- Active
- Incorporated on 3 Jan 2002
Reg Address: Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch LE65 2AB, England
Previous Names:
Easternrange Limited - 29 Oct 2009
Easternrange Limited - 3 Jan 2002
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Davidsons Developments Limited" is a ltd and located in Unit R, Ivanhoe Park Way, Ashby-De-La-Zouch LE65 2AB. Davidsons Developments Limited is currently in active status and it was incorporated on 3 Jan 2002 (22 years 8 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Davidsons Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gary Russell Reynolds | Director | 1 May 2022 | British | Active |
2 | Christian John O'Connell | Director | 4 Jul 2016 | British | Active |
3 | Gregson Horace Locke | Director | 1 Jan 2016 | British | Resigned 5 Apr 2024 |
4 | Gregson Horace Locke | Director | 1 Jan 2016 | British | Active |
5 | Adrian Giles Silber | Director | 23 Apr 2010 | British | Resigned 30 Jun 2016 |
6 | Graham Marshall Brown | Secretary | 3 Jul 2008 | British | Active |
7 | James David Wilson | Director | 18 Dec 2007 | British | Active |
8 | Graham Marshall Brown | Director | 16 Jul 2007 | British | Active |
9 | Hugh Alastair Sinclair | Director | 16 Jul 2007 | British | Resigned 30 Jun 2014 |
10 | Laura Isobel Wilson | Director | 28 Jan 2002 | British | Resigned 9 Sep 2011 |
11 | John Andrew Gillions | Secretary | 28 Jan 2002 | British | Resigned 3 Jul 2008 |
12 | Laura Isobel Wilson | Secretary | 3 Jan 2002 | British | Resigned 28 Jan 2002 |
13 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 3 Jan 2002 | - | Resigned 3 Jan 2002 |
14 | David William Wilson | Director | 3 Jan 2002 | British | Active |
15 | David William Wilson | Director | 3 Jan 2002 | British | Active |
16 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 3 Jan 2002 | - | Resigned 3 Jan 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr David William Wilson Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
2 | Mr James David Wilson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Richard William Henry Wilson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mr Robert Edward Charles Wilson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
5 | Beacon Hill Group 2010 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 24 Jan 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Davidsons Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 13 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 11 Apr 2024 | Download PDF |
3 | Accounts - Full | 4 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 11 Jan 2023 | Download PDF 3 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Nov 2022 | Download PDF 26 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jul 2022 | Download PDF |
7 | Accounts - Full | 14 Jul 2022 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jun 2022 | Download PDF 29 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 23 May 2022 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 28 Jul 2021 | Download PDF |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jul 2021 | Download PDF |
12 | Accounts - Full | 14 Jul 2021 | Download PDF |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2021 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Mar 2021 | Download PDF 26 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2021 | Download PDF 78 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Feb 2021 | Download PDF 35 Pages |
17 | Mortgage - Satisfy Charge Full | 8 Feb 2021 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 2 Feb 2021 | Download PDF 3 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jan 2021 | Download PDF 29 Pages |
20 | Mortgage - Satisfy Charge Full | 4 Dec 2020 | Download PDF 4 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Oct 2020 | Download PDF 76 Pages |
22 | Accounts - Full | 7 May 2020 | Download PDF 34 Pages |
23 | Address - Change Registered Office Company With Date Old New | 18 Feb 2020 | Download PDF 1 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2020 | Download PDF 41 Pages |
25 | Confirmation Statement - No Updates | 2 Jan 2020 | Download PDF 3 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Dec 2019 | Download PDF 29 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2019 | Download PDF 22 Pages |
28 | Accounts - Full | 19 Jul 2019 | Download PDF 33 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jul 2019 | Download PDF 44 Pages |
30 | Mortgage - Satisfy Charge Full | 13 Jun 2019 | Download PDF 4 Pages |
31 | Mortgage - Satisfy Charge Full | 17 May 2019 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 17 May 2019 | Download PDF 4 Pages |
33 | Confirmation Statement - No Updates | 28 Jan 2019 | Download PDF 3 Pages |
34 | Address - Change Registered Office Company With Date Old New | 2 Jan 2019 | Download PDF 2 Pages |
35 | Accounts - Full | 20 Sep 2018 | Download PDF 32 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jun 2018 | Download PDF 10 Pages |
37 | Resolution | 8 Jun 2018 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 23 May 2018 | Download PDF 4 Pages |
39 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jan 2018 | Download PDF 1 Pages |
40 | Confirmation Statement - No Updates | 22 Dec 2017 | Download PDF 3 Pages |
41 | Mortgage - Satisfy Charge Part | 14 Oct 2017 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 25 Sep 2017 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 21 Sep 2017 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Part | 21 Sep 2017 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 21 Sep 2017 | Download PDF 4 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Sep 2017 | Download PDF 21 Pages |
47 | Accounts - Full | 19 May 2017 | Download PDF 30 Pages |
48 | Mortgage - Satisfy Charge Full | 18 May 2017 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Part | 7 Apr 2017 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Part | 7 Apr 2017 | Download PDF 4 Pages |
51 | Confirmation Statement - Updates | 9 Jan 2017 | Download PDF 10 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Oct 2016 | Download PDF 36 Pages |
53 | Mortgage - Satisfy Charge Full | 13 Oct 2016 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 13 Aug 2016 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 13 Aug 2016 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 4 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2016 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2016 | Download PDF 1 Pages |
61 | Accounts - Full | 6 Jul 2016 | Download PDF 32 Pages |
62 | Mortgage - Satisfy Charge Part | 2 Jul 2016 | Download PDF 4 Pages |
63 | Mortgage - Satisfy Charge Full | 2 Jul 2016 | Download PDF 4 Pages |
64 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jun 2016 | Download PDF 39 Pages |
65 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 May 2016 | Download PDF 16 Pages |
66 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Apr 2016 | Download PDF 34 Pages |
67 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Apr 2016 | Download PDF 35 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2016 | Download PDF 2 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2016 | Download PDF 7 Pages |
70 | Mortgage - Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date | 8 Jan 2016 | Download PDF 37 Pages |
71 | Accounts - Full | 13 Aug 2015 | Download PDF 23 Pages |
72 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jul 2015 | Download PDF 56 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 7 Pages |
74 | Accounts - Full | 8 Aug 2014 | Download PDF 22 Pages |
75 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Aug 2014 | Download PDF 22 Pages |
76 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2014 | Download PDF 1 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2014 | Download PDF 8 Pages |
78 | Mortgage - Create With Deed With Charge Number | 21 Nov 2013 | Download PDF 69 Pages |
79 | Accounts - Full | 17 Sep 2013 | Download PDF 21 Pages |
80 | Accounts - Change Account Reference Date Company Current Shortened | 15 Aug 2013 | Download PDF 1 Pages |
81 | Mortgage - Create With Deed With Charge Number | 22 May 2013 | Download PDF 35 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2013 | Download PDF 8 Pages |
83 | Accounts - Full | 23 Jul 2012 | Download PDF 21 Pages |
84 | Mortgage - Legacy | 4 May 2012 | Download PDF 5 Pages |
85 | Officers - Change Person Director Company With Change Date | 18 Jan 2012 | Download PDF 2 Pages |
86 | Officers - Change Person Director Company With Change Date | 18 Jan 2012 | Download PDF 2 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2012 | Download PDF 7 Pages |
88 | Officers - Change Person Director Company With Change Date | 18 Jan 2012 | Download PDF 2 Pages |
89 | Officers - Change Person Secretary Company With Change Date | 18 Jan 2012 | Download PDF 1 Pages |
90 | Officers - Change Person Director Company With Change Date | 18 Jan 2012 | Download PDF 2 Pages |
91 | Auditors - Resignation Company | 10 Jan 2012 | Download PDF 1 Pages |
92 | Accounts - Full | 8 Jan 2012 | Download PDF 23 Pages |
93 | Auditors - Resignation Company | 28 Nov 2011 | Download PDF 1 Pages |
94 | Officers - Termination Director Company With Name | 12 Sep 2011 | Download PDF 1 Pages |
95 | Mortgage - Legacy | 23 Jul 2011 | Download PDF 10 Pages |
96 | Mortgage - Legacy | 15 Apr 2011 | Download PDF 8 Pages |
97 | Officers - Change Person Director Company With Change Date | 26 Jan 2011 | Download PDF 2 Pages |
98 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2011 | Download PDF 11 Pages |
99 | Address - Change Registered Office Company With Date Old | 25 Jan 2011 | Download PDF 1 Pages |
100 | Accounts - Group | 3 Nov 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.