Background WavePink WaveYellow Wave

DAVIES HOMES (N.W.) LIMITED (03730663)

DAVIES HOMES (N.W.) LIMITED (03730663) is an active UK company. incorporated on 10 March 1999. with registered office in Mold. The company operates in the Construction sector, engaged in development of building projects. DAVIES HOMES (N.W.) LIMITED has been registered for 27 years. Current directors include DAVIES, Jonathan Clifford.

Company Number
03730663
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Office 5 Belgravia House, Mold, CH7 1EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Jonathan Clifford
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES HOMES (N.W.) LIMITED

DAVIES HOMES (N.W.) LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Mold. The company operates in the Construction sector, specifically engaged in development of building projects. DAVIES HOMES (N.W.) LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03730663

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

FLEXINET LIMITED
From: 10 March 1999To: 4 May 2005
Contact
Address

Office 5 Belgravia House Grosvenor Street Mold, CH7 1EJ,

Previous Addresses

1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom
From: 15 February 2024To: 6 March 2025
Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom
From: 23 September 2015To: 15 February 2024
Panton House Panton Place High Street Holywell Clwyd CH8 7LD
From: 10 March 1999To: 23 September 2015
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Feb 14
Loan Secured
Jun 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Sept 19
Loan Secured
Jan 20
Director Left
Feb 22
Director Left
Feb 23
Owner Exit
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DAVIES, Jonathan Clifford

Active
Belgravia House, MoldCH7 1EJ
Born September 1972
Director
Appointed 10 Mar 1999

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 10 Mar 1999
Resigned 10 Mar 1999

DAVIES, Joan Alexandra

Resigned
Rosehill, HolywellCH8 8QZ
Secretary
Appointed 01 Dec 2000
Resigned 15 Mar 2024

MELLOR, Malcolm Robert

Resigned
23 Parc Gorsedd, HolywellCH8 8RP
Secretary
Appointed 10 Mar 1999
Resigned 01 Dec 2000

ALLEN, Kathryn Louise

Resigned
Rose Hill, HolywellCH8 8QZ
Born February 1975
Director
Appointed 05 May 1999
Resigned 02 Mar 2021

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 10 Mar 1999
Resigned 10 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Kathryn Louise Allen

Ceased
Belgravia House, MoldCH7 1EJ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Jonathan Clifford Davies

Active
Belgravia House, MoldCH7 1EJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
29 September 2008
MEM/ARTSMEM/ARTS
Legacy
29 September 2008
128(4)128(4)
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
9 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Incorporation Company
10 March 1999
NEWINCIncorporation