Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVCREST LIMITED
Company Information for

DAVCREST LIMITED

SUITE 7, ROSELANDS, 3 CROSS GREEN, FORMBY, LIVERPOOL, L37 4BH,
Company Registration Number
02358029
Private Limited Company
Active

Company Overview

About Davcrest Ltd
DAVCREST LIMITED was founded on 1989-03-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Davcrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVCREST LIMITED
 
Legal Registered Office
SUITE 7, ROSELANDS, 3 CROSS GREEN
FORMBY
LIVERPOOL
L37 4BH
Other companies in N3
 
Filing Information
Company Number 02358029
Company ID Number 02358029
Date formed 1989-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 09:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVCREST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVCREST LIMITED

Current Directors
Officer Role Date Appointed
PETER ALFRED ASHWORTH
Company Secretary 1991-09-17
PETER ALFRED ASHWORTH
Director 1991-09-17
PETER JOHN LEDGER
Director 2004-03-01
PHILIP RONALD OWEN
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY GEORGE BLACKBURN
Director 1991-09-17 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALFRED ASHWORTH A.O.L. (2002) LIMITED Company Secretary 2002-12-02 CURRENT 2002-12-02 Dissolved 2018-01-16
PETER ALFRED ASHWORTH ALEXANDER HOUSE WEALTH MANAGEMENT LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
PETER ALFRED ASHWORTH ALEXANDER HOUSE AGENCIES LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2017-10-24
PETER ALFRED ASHWORTH A.O.L. (2002) LIMITED Director 2002-12-02 CURRENT 2002-12-02 Dissolved 2018-01-16
PETER JOHN LEDGER A.O.L. (2002) LIMITED Director 2002-12-02 CURRENT 2002-12-02 Dissolved 2018-01-16
PHILIP RONALD OWEN ASHBURN ALEXANDER LIMITED Director 2005-07-18 CURRENT 2005-01-07 Dissolved 2015-02-25
PHILIP RONALD OWEN A.O.L. (2002) LIMITED Director 2002-12-02 CURRENT 2002-12-02 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-10-07APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD OWEN
2022-10-07CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD OWEN
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN OWEN
2022-09-08CESSATION OF PHILIP RONALD OWEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC07CESSATION OF PHILIP RONALD OWEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN OWEN
2022-08-31Current accounting period shortened from 31/08/21 TO 30/08/21
2022-08-31AA01Current accounting period shortened from 31/08/21 TO 30/08/21
2022-08-15AP01DIRECTOR APPOINTED MRS MAUREEN OWEN
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-11PSC04Change of details for Mr Philip Ronald Owen as a person with significant control on 2021-06-18
2021-08-11PSC07CESSATION OF PETER ALFRED ASHWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEDGER
2021-02-04TM02Termination of appointment of Peter Alfred Ashworth on 2021-02-01
2021-01-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/21 FROM 62 Wilson Street London EC2A 2BU England
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-05-22AA01Current accounting period extended from 30/06/20 TO 31/08/20
2020-04-08CH01Director's details changed for Peter John Ledger on 2020-04-01
2020-04-08PSC04Change of details for Peter John Ledger as a person with significant control on 2020-04-01
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Alexander House 3 Shakespeare Road London N3 1XE
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1350042
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1350042
2015-09-29AR0116/09/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1350042
2014-09-22AR0116/09/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2013-05-03SH0112/04/13 STATEMENT OF CAPITAL GBP 2250042
2013-04-15CC04Statement of company's objects
2013-04-15RES01ADOPT ARTICLES 15/04/13
2013-04-15SH10Particulars of variation of rights attached to shares
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0117/09/12 ANNUAL RETURN FULL LIST
2011-11-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-14AR0117/09/11 ANNUAL RETURN FULL LIST
2011-05-16RES09Resolution of authority to purchase a number of shares
2011-05-16SH0616/05/11 STATEMENT OF CAPITAL GBP 57
2011-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-07AA30/06/10 TOTAL EXEMPTION FULL
2010-09-17AR0117/09/10 FULL LIST
2009-11-01AA30/06/09 TOTAL EXEMPTION FULL
2009-09-18363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-03-09AA30/06/08 TOTAL EXEMPTION FULL
2008-09-29363sRETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-27363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-02363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-16363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-08363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-03-15288aNEW DIRECTOR APPOINTED
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-09363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-12363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-11-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-13363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-09363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-18363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-15363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-12363sRETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-08363sRETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS
1995-01-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-06288DIRECTOR RESIGNED
1994-09-14363sRETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS
1994-01-18AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-09-30363sRETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS
1993-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-12-08363sRETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAVCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DAVCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVCREST LIMITED
Trademarks
We have not found any records of DAVCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAVCREST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAVCREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVCREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.