Davico Properties U.k. Limited HALESOWEN


Founded in 1995, Davico Properties U.k, classified under reg no. 03095731 is an active company. Currently registered at Church Court B63 3TT, Halesowen the company has been in the business for twenty nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely David P. and Donald P.. In addition one secretary - James S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Davico Properties U.k. Limited Address / Contact

Office Address Church Court
Office Address2 Stourbridge Road
Town Halesowen
Post code B63 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03095731
Date of Incorporation Fri, 25th Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

James S.

Position: Secretary

Appointed: 07 May 2021

David P.

Position: Director

Appointed: 25 February 2019

Donald P.

Position: Director

Appointed: 25 August 1995

Dorothy P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 09 February 2019

David P.

Position: Secretary

Appointed: 06 May 1998

Resigned: 01 April 1999

David B.

Position: Director

Appointed: 10 December 1997

Resigned: 23 August 2022

David P.

Position: Director

Appointed: 25 August 1995

Resigned: 26 October 2017

Colin H.

Position: Director

Appointed: 25 August 1995

Resigned: 06 May 1998

Victor S.

Position: Director

Appointed: 25 August 1995

Resigned: 06 December 1995

Ann H.

Position: Secretary

Appointed: 25 August 1995

Resigned: 06 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1995

Resigned: 25 August 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Donald P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Donald P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 18820 68321 12744 25966 6403 574
Current Assets130 840132 157168 959281 206134 1473 574
Debtors129 652111 474147 832236 94767 507 
Other Debtors42 75144 09342 751 507 
Property Plant Equipment 9 0404 5202 260  
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 2606 7809 04011 300 
Average Number Employees During Period333334
Creditors177 913175 525225 181274 152171 695125 960
Increase From Depreciation Charge For Year Property Plant Equipment 2 260 2 2602 260 
Net Current Assets Liabilities-47 073-43 368-56 2227 054-37 548-122 386
Other Creditors152 818146 500195 356203 437118 90099 747
Other Taxation Social Security Payable696 1 4931 063 4 044
Property Plant Equipment Gross Cost 11 30011 30011 30011 300 
Total Additions Including From Business Combinations Property Plant Equipment 11 300    
Total Assets Less Current Liabilities-47 073-34 328-51 7029 314-37 548-122 386
Trade Creditors Trade Payables24 39929 02528 33269 65252 79522 169
Trade Debtors Trade Receivables86 90167 381105 081236 94767 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 15th, March 2023
Free Download (7 pages)

Company search

Advertisements