Davcrest Limited LIVERPOOL


Davcrest started in year 1989 as Private Limited Company with registration number 02358029. The Davcrest company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Liverpool at Suite 7, Roselands, 3 Cross Green. Postal code: L37 4BH.

The firm has one director. Maureen O., appointed on 1 July 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Peter A., Philip O. and others listed below. There were no ex secretaries.

Davcrest Limited Address / Contact

Office Address Suite 7, Roselands, 3 Cross Green
Office Address2 Formby
Town Liverpool
Post code L37 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358029
Date of Incorporation Fri, 10th Mar 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 35 years old
Account next due date Thu, 30th May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Maureen O.

Position: Director

Appointed: 01 July 2022

Peter A.

Position: Director

Resigned: 01 February 2021

Philip O.

Position: Director

Resigned: 31 July 2022

Peter L.

Position: Director

Appointed: 01 March 2004

Resigned: 01 February 2021

Rodney B.

Position: Director

Appointed: 17 September 1991

Resigned: 01 October 1994

People with significant control

The list of PSCs that own or control the company includes 4 names. As we established, there is Maureen O. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Philip O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Peter L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Maureen O.

Notified on 31 July 2022
Nature of control: 75,01-100% shares

Philip O.

Notified on 6 April 2016
Ceased on 31 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter L.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: 25-50% shares

Peter A.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
Free Download (5 pages)

Company search