Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVISON PROPERTY INVESTMENTS HOLDINGS LTD
Company Information for

DAVISON PROPERTY INVESTMENTS HOLDINGS LTD

28 BAILEY STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 4EH,
Company Registration Number
05026843
Private Limited Company
Active

Company Overview

About Davison Property Investments Holdings Ltd
DAVISON PROPERTY INVESTMENTS HOLDINGS LTD was founded on 2004-01-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Davison Property Investments Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAVISON PROPERTY INVESTMENTS HOLDINGS LTD
 
Legal Registered Office
28 BAILEY STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 4EH
Other companies in S3
 
Previous Names
DAVISON PROPERTY INVESTMENTS LTD15/11/2019
Filing Information
Company Number 05026843
Company ID Number 05026843
Date formed 2004-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB780462914  
Last Datalog update: 2024-03-07 01:12:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVISON PROPERTY INVESTMENTS HOLDINGS LTD
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 DAVISON PROPERTY INVESTMENTS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
KERRY ANN DAVISON
Company Secretary 2005-03-04
KERRY ANN DAVISON
Director 2018-06-05
MATTHEW JAMES DAVISON
Director 2004-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ADAM STEPNEY
Director 2014-06-07 2018-03-01
STEPHEN WILLIAM GORNALL
Company Secretary 2004-01-27 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY ANN DAVISON KELHAM ESTATES LIMITED Director 2018-06-05 CURRENT 2012-07-03 Active
MATTHEW JAMES DAVISON NOW DUTTON LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
MATTHEW JAMES DAVISON KELHAM ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 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
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 050268430032
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 050268430031
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050268430023
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430030
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-02Change of details for Mr Matthew James Davison as a person with significant control on 2018-12-07
2022-02-02PSC04Change of details for Mr Matthew James Davison as a person with significant control on 2018-12-07
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-11-30AA01Current accounting period extended from 31/01/22 TO 31/03/22
2021-08-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430027
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-11-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430026
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-11-15RES15CHANGE OF COMPANY NAME 06/11/22
2019-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AP01DIRECTOR APPOINTED MR KEITH DESMOND HEPPENSTALL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MATTHEW DAVIES
2018-12-07AP01DIRECTOR APPOINTED MR GARETH MATTHEW DAVIES
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Portland House 243 Shalesmoor Sheffield South Yorkshire S3 8UG
2018-06-05AP01DIRECTOR APPOINTED KERRY ANN DAVISON
2018-04-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM STEPNEY
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430024
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430023
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430022
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430021
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430020
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mr Matthew James Davison on 2015-02-17
2015-02-12CH01Director's details changed for Mr Matthew James Davison on 2015-02-12
2014-07-25AP01DIRECTOR APPOINTED MR ROBERT ADAM STEPNEY
2014-06-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430019
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050268430018
2013-07-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0127/01/13 FULL LIST
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2012 FROM DAVIAN HOUSE CENTURION OFFICE PARK ROMAN RIDGE ROAD SHEFFIELD S9 1GB
2012-07-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-08AR0127/01/12 FULL LIST
2011-07-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-18AR0127/01/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVISON / 27/01/2011
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY ANN DAVISON / 25/01/2011
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-02AR0127/01/10 FULL LIST
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS
2008-04-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-29288cSECRETARY'S PARTICULARS CHANGED
2008-01-29363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-15363sRETURN MADE UP TO 27/01/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27NEWINCINCORPORATION 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 DAVISON PROPERTY INVESTMENTS HOLDINGS LTD 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 DAVISON PROPERTY INVESTMENTS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-09 Outstanding COUTTS & COMPANY
2017-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-03 Outstanding COUTTS & COMPANY
2015-07-03 Outstanding COUTTS & COMPANY
2015-07-03 Outstanding COUTTS & COMPANY
2014-05-09 Outstanding COUTTS & COMPANY
2013-09-16 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-12-22 Outstanding MATTHEW JAMES DAVISON
LEGAL MORTGAGE 2012-12-14 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-05-19 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-11-16 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2010-07-24 Outstanding MATTHEW JAMES DAVISON
DEBENTURE 2010-07-17 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-07-17 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-07-17 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2010-07-17 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-07-17 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-07-17 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2010-01-22 Satisfied MATTHEW JAMES DAVISON
LEGAL MORTGAGE 2009-04-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2004-05-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-05-07 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-05-07 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-03-31

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 DAVISON PROPERTY INVESTMENTS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of DAVISON PROPERTY INVESTMENTS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAVISON PROPERTY INVESTMENTS HOLDINGS LTD
Trademarks
We have not found any records of DAVISON PROPERTY INVESTMENTS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income

Government spend with DAVISON PROPERTY INVESTMENTS HOLDINGS LTD

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-01-13 GBP £17,794 Rents
Durham County Council 2016-09-07 GBP £17,794 Rents
Durham County Council 2016-06-08 GBP £17,794 Rents
Durham County Council 2016-04-25 GBP £605 Insurance of Premises
Durham County Council 2016-04-01 GBP £17,794 Rents
Durham County Council 2015-09-09 GBP £17,794 Rents
Durham County Council 2015-08-11 GBP £507 Insurance of Premises
Durham County Council 2015-07-02 GBP £17,794 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAVISON PROPERTY INVESTMENTS HOLDINGS LTD 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 DAVISON PROPERTY INVESTMENTS HOLDINGS LTD 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 DAVISON PROPERTY INVESTMENTS HOLDINGS LTD 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.