Background WavePink WaveYellow Wave

DAVOS PROPERTIES LTD (03435009)

DAVOS PROPERTIES LTD (03435009) is an active UK company. incorporated on 16 September 1997. with registered office in 147 Stamford Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAVOS PROPERTIES LTD has been registered for 28 years. Current directors include SCHREIBER, Miriam.

Company Number
03435009
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Miriam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVOS PROPERTIES LTD

DAVOS PROPERTIES LTD is an active company incorporated on 16 September 1997 with the registered office located in 147 Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAVOS PROPERTIES LTD was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03435009

LTD Company

Age

28 Years

Incorporated 16 September 1997

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

6 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHREIBER, David

Active
147 Stamford HillN16 5LG
Secretary
Appointed 23 Sept 1998

SCHREIBER, Miriam

Active
147 Stamford HillN16 5LG
Born August 1952
Director
Appointed 06 Jul 2016

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 16 Sept 1997
Resigned 16 Sept 1997

SCHREIBER, David

Resigned
147 Stamford HillN16 5LG
Born August 1952
Director
Appointed 16 Sept 1997
Resigned 07 Jul 2016

SCHREIBER, Osias

Resigned
147 Stamford HillN16 5LG
Born October 1953
Director
Appointed 16 Sept 1997
Resigned 27 Oct 2021

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 16 Sept 1997
Resigned 16 Sept 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Gyta Schreiber

Active
147 Stamford HillN16 5LG
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2021

Mrs Miriam Schreiber

Active
147 Stamford HillN16 5LG
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016

Mr Osias Schreiber

Ceased
147 Stamford HillN16 5LG
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
30 September 1998
363b363b
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
88(2)R88(2)R
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
3 October 1997
287Change of Registered Office
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Incorporation Company
16 September 1997
NEWINCIncorporation