Davidsons Developments Limited ASHBY-DE-LA-ZOUCH


Davidsons Developments started in year 2002 as Private Limited Company with registration number 04346861. The Davidsons Developments company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Unit R. Postal code: LE65 2AB. Since October 29, 2009 Davidsons Developments Limited is no longer carrying the name Easternrange.

At present there are 6 directors in the the company, namely Gary R., Christian O. and Gregson L. and others. In addition one secretary - Graham B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Davidsons Developments Limited Address / Contact

Office Address Unit R
Office Address2 Ivanhoe Park Way
Town Ashby-de-la-zouch
Post code LE65 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346861
Date of Incorporation Thu, 3rd Jan 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Gary R.

Position: Director

Appointed: 01 May 2022

Christian O.

Position: Director

Appointed: 04 July 2016

Gregson L.

Position: Director

Appointed: 01 January 2016

Graham B.

Position: Secretary

Appointed: 03 July 2008

James W.

Position: Director

Appointed: 18 December 2007

Graham B.

Position: Director

Appointed: 16 July 2007

David W.

Position: Director

Appointed: 03 January 2002

Adrian S.

Position: Director

Appointed: 23 April 2010

Resigned: 30 June 2016

Hugh S.

Position: Director

Appointed: 16 July 2007

Resigned: 30 June 2014

John G.

Position: Secretary

Appointed: 28 January 2002

Resigned: 03 July 2008

Laura W.

Position: Director

Appointed: 28 January 2002

Resigned: 09 September 2011

Laura W.

Position: Secretary

Appointed: 03 January 2002

Resigned: 28 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 03 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 January 2002

Resigned: 03 January 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Richard W. This PSC and has 25-50% shares. The second entity in the PSC register is David W. This PSC has significiant influence or control over the company,. The third one is Robert W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard W.

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

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert W.

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

James W.

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

Beacon Hill Group 2010 Limited

No 2 The Forum Grenville Street, St Helier, JE1 4HH, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Company Limited By Shares
Country registered Jersey
Place registered Jersey Registry
Registration number Fc029718
Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 75,01-100% shares

Company previous names

Easternrange October 29, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, August 2023
Free Download (35 pages)

Company search