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

DAVIES STREET LIMITED

86 BROOK STREET, LONDON, W1K 5AY,
Company Registration Number
04590316
Private Limited Company
Active

Company Overview

About Davies Street Ltd
DAVIES STREET LIMITED was founded on 2002-11-14 and has its registered office in London. The organisation's status is listed as "Active". Davies Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVIES STREET LIMITED
 
Legal Registered Office
86 BROOK STREET
LONDON
W1K 5AY
Other companies in W1K
 
Previous Names
STOW DAVIES STREET LIMITED20/12/2006
STOW CURZON PROPERTIES LIMITED01/06/2004
Filing Information
Company Number 04590316
Company ID Number 04590316
Date formed 2002-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES STREET 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.
Companies with same name DAVIES STREET LIMITED
The following companies were found which have the same name as DAVIES STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVIES STREET BATHAMPTON LIMITED The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA Active - Proposal to Strike off Company formed on the 1999-04-08
DAVIES STREET BULLS BRIDGE LIMITED 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH Active Company formed on the 2008-02-18
DAVIES STREET CAPITAL LLP 201 HAVERSTOCK HILL LONDON NW3 4QG Active Company formed on the 2009-03-17
DAVIES STREET CASTLE CITY LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active - Proposal to Strike off Company formed on the 2011-02-16
DAVIES STREET COMMUNICATIONS LIMITED ERSKINE HOUSE 59 DAVIES STREET LONDON UNITED KINGDOM W1K 5JT Dissolved Company formed on the 2012-12-13
DAVIES STREET CRAWLEY LIMITED 51 CLARKEGROVE ROAD SHEFFIELD SHEFFIELD SOUTH YORKSHIRE S10 2NH Dissolved Company formed on the 2003-03-27
DAVIES STREET DALSTON LTD 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Dissolved Company formed on the 2012-04-12
DAVIES STREET DEVELOPMENTS LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 1987-01-30
DAVIES STREET ESTATES LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 1987-01-30
DAVIES STREET FOLKESTONE LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 2012-06-14
DAVIES STREET INVESTMENTS LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 1987-01-30
DAVIES STREET PROPERTIES LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 1984-10-04
DAVIES STREET ROYSTON LIMITED 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH Dissolved Company formed on the 1999-05-13
DAVIES STREET RUISLIP LIMITED 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH Dissolved Company formed on the 2003-11-17
DAVIES STREET WINDMILL LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 2014-07-11
DAVIES STREET MANAGEMENT LIMITED Acre House 11/15 William Road London NW1 3ER Active - Proposal to Strike off Company formed on the 2015-08-14
DAVIES STREET GP LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER Dissolved Company formed on the 2015-08-14
DAVIES STREET MASONIC TEMPLE LIMITED VIC 3056 Active Company formed on the 1959-08-26
DAVIES STREET LUDLOW LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 2017-05-02
DAVIES STREET TRUSTEES LTD. Level 5a Maple House 149 Tottenham Court Road London W1T 7NF Active Company formed on the 2018-12-17

Company Officers of DAVIES STREET LIMITED

Current Directors
Officer Role Date Appointed
SHIVAJI TONY MAINEE
Company Secretary 2008-12-31
SHIVAJI TONY MAINEE
Director 2005-04-27
JULIAN RICHARD MILNE
Director 2006-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MARTIN RICHER
Company Secretary 2002-11-14 2008-12-31
FAROUK KAMAL
Director 2002-11-14 2006-12-06
CHRISTOPHER BYRON KENNEDY
Director 2002-11-14 2004-12-28
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-11-14 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIVAJI TONY MAINEE STOW EUROPE LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-23 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW BROOK STREET LIMITED Company Secretary 2008-12-31 CURRENT 2003-07-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW REAL ESTATE PLC Company Secretary 2008-12-31 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE STOW MAYFAIR LIMITED Company Secretary 2008-12-31 CURRENT 2000-10-02 Active
SHIVAJI TONY MAINEE STOW GROSVENOR STREET LIMITED Company Secretary 2008-12-31 CURRENT 2006-12-18 Active
SHIVAJI TONY MAINEE STOW SECURITIES PLC Company Secretary 2008-12-31 CURRENT 2007-02-26 Active
SHIVAJI TONY MAINEE STOW NOMINEES ONE LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES TWO LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES FIVE LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES FOUR LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW NOMINEES SIX LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES THREE LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW LIMITED Company Secretary 2008-12-31 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW HEATHROW LIMITED Company Secretary 2008-12-31 CURRENT 1989-02-03 Active
SHIVAJI TONY MAINEE STOW MAYFAIR 2 LIMITED Company Secretary 2008-12-31 CURRENT 2004-10-27 Active
SHIVAJI TONY MAINEE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
SHIVAJI TONY MAINEE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
SHIVAJI TONY MAINEE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
SHIVAJI TONY MAINEE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW SECURITIES PLC Director 2007-02-26 CURRENT 2007-02-26 Active
SHIVAJI TONY MAINEE STOWMARKET PROPERTIES LIMITED Director 2007-02-09 CURRENT 1981-09-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
SHIVAJI TONY MAINEE STOW REAL ESTATE PLC Director 2006-12-06 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE STOW BROOK STREET LIMITED Director 2005-04-27 CURRENT 2003-07-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW MAYFAIR LIMITED Director 2005-04-27 CURRENT 2000-10-02 Active
SHIVAJI TONY MAINEE STOW LIMITED Director 2005-04-27 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW HEATHROW LIMITED Director 2005-04-27 CURRENT 1989-02-03 Active
SHIVAJI TONY MAINEE STOW MAYFAIR 2 LIMITED Director 2004-12-08 CURRENT 2004-10-27 Active
JULIAN RICHARD MILNE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JULIAN RICHARD MILNE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
JULIAN RICHARD MILNE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
JULIAN RICHARD MILNE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW SECURITIES PLC Director 2007-02-26 CURRENT 2007-02-26 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS 2 LIMITED Director 2007-01-08 CURRENT 2006-07-21 Active
JULIAN RICHARD MILNE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS LIMITED Director 2006-07-01 CURRENT 2000-03-13 Active
JULIAN RICHARD MILNE GROSVENOR STOW LIMITED Director 2006-07-01 CURRENT 2000-07-06 Active
JULIAN RICHARD MILNE STOW BROOK STREET LIMITED Director 2006-06-22 CURRENT 2003-07-01 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW MAYFAIR LIMITED Director 2006-06-22 CURRENT 2000-10-02 Active
JULIAN RICHARD MILNE STOW LIMITED Director 2006-06-22 CURRENT 1987-09-16 Active
JULIAN RICHARD MILNE STOW HEATHROW LIMITED Director 2006-06-22 CURRENT 1989-02-03 Active
JULIAN RICHARD MILNE STOW MAYFAIR 2 LIMITED Director 2006-06-22 CURRENT 2004-10-27 Active
JULIAN RICHARD MILNE STOW REAL ESTATE PLC Director 2006-06-20 CURRENT 1996-08-16 Active
JULIAN RICHARD MILNE SIGNCITY LIMITED Director 2002-12-04 CURRENT 1988-07-01 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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0114/11/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 53 Mount Street London W1K 2SG
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0114/11/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0114/11/12 ANNUAL RETURN FULL LIST
2012-11-27CH01Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0114/11/11 ANNUAL RETURN FULL LIST
2011-08-05CH01Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22
2011-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR. SHIVAJI TONY MAINEE on 2011-07-22
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0114/11/10 ANNUAL RETURN FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14RES13DIRECTORS AUTHORITY 03/09/2009
2009-01-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY CHARLES RICHER
2008-12-31288aSECRETARY APPOINTED SHIVAJI TONY MAINEE
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22288bDIRECTOR RESIGNED
2006-12-20CERTNMCOMPANY NAME CHANGED STOW DAVIES STREET LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-11-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01CERTNMCOMPANY NAME CHANGED STOW CURZON PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/06/04
2003-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-04225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21288bSECRETARY RESIGNED
2002-11-14NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DAVIES STREET 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 DAVIES STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2003-02-20 Satisfied HSBC BANK PLC
THIRD PARTY FLOATING CHARGE 2003-02-20 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DAVIES STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES STREET LIMITED
Trademarks
We have not found any records of DAVIES STREET LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CENTRICA TRADING LIMITED 2004-08-26 Outstanding
RENT DEPOSIT DEED PARTIAL ECLIPSE LIMITED 2007-06-30 Outstanding

We have found 2 mortgage charges which are owed to DAVIES STREET LIMITED

Income
Government Income
We have not found government income sources for DAVIES STREET 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 (68100 - Buying and selling of own real estate) as DAVIES STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DAVIES STREET 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 DAVIES STREET 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 DAVIES STREET 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.