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

DAVENPORT PROPERTY COMPANY LIMITED

1 BOYCE COTTAGES, SHENMORE, MADLEY, HEREFORDSHIRE, HR2 9NY,
Company Registration Number
03680382
Private Limited Company
Active

Company Overview

About Davenport Property Company Ltd
DAVENPORT PROPERTY COMPANY LIMITED was founded on 1998-12-08 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Davenport Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVENPORT PROPERTY COMPANY LIMITED
 
Legal Registered Office
1 BOYCE COTTAGES, SHENMORE
MADLEY
HEREFORDSHIRE
HR2 9NY
Other companies in HR2
 
Filing Information
Company Number 03680382
Company ID Number 03680382
Date formed 1998-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:33:08
Primary Source:Companies House
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.
Companies with same name DAVENPORT PROPERTY COMPANY LIMITED
The following companies were found which have the same name as DAVENPORT PROPERTY COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVENPORT PROPERTY COMPANY, LLC 15950 DALLAS PKWY STE 600 DALLAS TX 75248 Active Company formed on the 2023-06-20

Company Officers of DAVENPORT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CRAIG CAMPBELL DENNISON
Company Secretary 2013-03-16
CRAIG CAMPBELL DENNISON
Director 1998-12-23
GAILE DENNISON
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GAILE DENNISON
Company Secretary 2009-09-23 2013-03-16
ERIC BRUCE DENNISON
Company Secretary 1998-12-23 2009-09-23
ERIC BRUCE DENNISON
Director 1998-12-23 2009-09-23
BLOOMSBURY SECRETARIES LIMITED
Company Secretary 1998-12-08 1998-12-23
BLOOMSBURY DIRECTORS LIMITED
Director 1998-12-08 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG CAMPBELL DENNISON CAMPBELL, DENNISON & DENNISON CO. LIMITED Director 1995-06-06 CURRENT 1974-05-17 Dissolved 2014-12-09
CRAIG CAMPBELL DENNISON IRONGROVE LIMITED Director 1995-06-06 CURRENT 1968-09-17 Active
CRAIG CAMPBELL DENNISON WAVERLEY REALTY LIMITED Director 1995-06-06 CURRENT 1962-06-01 Active
CRAIG CAMPBELL DENNISON VERICA HOUSE LIMITED Director 1995-06-06 CURRENT 1968-10-16 Active
CRAIG CAMPBELL DENNISON DENMAC REALTY LIMITED Director 1995-06-06 CURRENT 1963-03-25 Active
GAILE DENNISON DENMAC REALTY LIMITED Director 2014-02-01 CURRENT 1963-03-25 Active
GAILE DENNISON CAMPBELL, DENNISON & DENNISON CO. LIMITED Director 2012-04-05 CURRENT 1974-05-17 Dissolved 2014-12-09
GAILE DENNISON WAVERLEY REALTY LIMITED Director 2012-03-01 CURRENT 1962-06-01 Active
GAILE DENNISON VERICA HOUSE LIMITED Director 2012-03-01 CURRENT 1968-10-16 Active
GAILE DENNISON IRONGROVE LIMITED Director 2009-11-01 CURRENT 1968-09-17 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-02-27Change of details for Mr Ben Iain Jack Dennison as a person with significant control on 2024-02-27
2024-02-27Change of details for Mr Craig Campbell Dennison as a person with significant control on 2024-02-27
2024-02-27CESSATION OF GAILE DENNISON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAILE DENNISON
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-06-09AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-07-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AA01Current accounting period shortened from 31/05/21 TO 31/01/21
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN IAIN JACK DENNISON
2019-10-15AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-11-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0116/03/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-16AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-16AP03Appointment of Mr Craig Campbell Dennison as company secretary
2013-03-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY GAILE DENNISON
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0116/03/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-13AR0108/12/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-13AR0108/12/10 ANNUAL RETURN FULL LIST
2010-02-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-23AR0108/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAILE DENNISON / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CAMPBELL DENNISON / 22/12/2009
2009-12-13AP01DIRECTOR APPOINTED MRS GAILE DENNISON
2009-12-13AP03SECRETARY APPOINTED MRS GAILE DENNISON
2009-12-13AP01DIRECTOR APPOINTED MRS GAILE DENNISON
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DENNISON
2009-12-13TM02APPOINTMENT TERMINATED, SECRETARY ERIC DENNISON
2009-03-12AA31/05/08 TOTAL EXEMPTION FULL
2008-12-17363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2007-12-12363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 1 BOYCE COTTAGES MADLEY SHENMORE HEREFORDSHIRE HR2 9NY
2005-12-15363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15190LOCATION OF DEBENTURE REGISTER
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-12-16363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-12-07363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 15A MOSELLE ROAD BIGGIN HILL WESTERHAM KENT TN16 3HS
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-01-25225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00
2000-01-07363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 15A MOSELLE ROAD BIGGIN HILL WESTERHAM KENT TN16 3HS
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-12288bSECRETARY RESIGNED
1999-01-12288bDIRECTOR RESIGNED
1998-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DAVENPORT PROPERTY COMPANY 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 DAVENPORT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-04 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2007-12-04 Outstanding ALLIANCE & LEICESTER PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 228,619
Creditors Due After One Year 2012-05-31 £ 255,500
Creditors Due After One Year 2011-05-31 £ 338,235
Creditors Due Within One Year 2012-06-01 £ 94,981
Creditors Due Within One Year 2012-05-31 £ 96,436
Creditors Due Within One Year 2011-05-31 £ 33,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVENPORT PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 3,095
Cash Bank In Hand 2012-05-31 £ 16,829
Cash Bank In Hand 2011-05-31 £ 7,376
Current Assets 2012-06-01 £ 4,195
Debtors 2012-06-01 £ 1,100
Fixed Assets 2012-06-01 £ 469,129
Secured Debts 2012-05-31 £ 44,119
Secured Debts 2011-05-31 £ 44,119
Shareholder Funds 2012-06-01 £ 149,724
Shareholder Funds 2012-05-31 £ 133,548
Shareholder Funds 2011-05-31 £ 120,700
Tangible Fixed Assets 2012-06-01 £ 468,655
Tangible Fixed Assets 2012-05-31 £ 468,655
Tangible Fixed Assets 2011-05-31 £ 485,294

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVENPORT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVENPORT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of DAVENPORT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVENPORT PROPERTY COMPANY 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 DAVENPORT PROPERTY COMPANY 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 DAVENPORT PROPERTY COMPANY 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 DAVENPORT PROPERTY COMPANY 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 DAVENPORT PROPERTY COMPANY 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.
    Other companies at postcode HR2 9NY