Background WavePink WaveYellow Wave

DAVISON PROPERTY INVESTMENTS HOLDINGS LTD (05026843)

DAVISON PROPERTY INVESTMENTS HOLDINGS LTD (05026843) is an active UK company. incorporated on 27 January 2004. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAVISON PROPERTY INVESTMENTS HOLDINGS LTD has been registered for 22 years. Current directors include DAVISON, Kerry Ann, DAVISON, Matthew James, HEPPENSTALL, Keith Desmond.

Company Number
05026843
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVISON, Kerry Ann, DAVISON, Matthew James, HEPPENSTALL, Keith Desmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVISON PROPERTY INVESTMENTS HOLDINGS LTD

DAVISON PROPERTY INVESTMENTS HOLDINGS LTD is an active company incorporated on 27 January 2004 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAVISON PROPERTY INVESTMENTS HOLDINGS LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05026843

LTD Company

Age

22 Years

Incorporated 27 January 2004

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

DAVISON PROPERTY INVESTMENTS LTD
From: 27 January 2004To: 15 November 2019
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Shalesmoor Sheffield South Yorkshire S3 8UG
From: 26 October 2012To: 7 December 2018
Davian House Centurion Office Park Roman Ridge Road Sheffield S9 1GB
From: 27 January 2004To: 26 October 2012
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Sept 13
Loan Secured
May 14
Director Joined
Jul 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Mar 17
Loan Secured
Nov 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Mar 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Cleared
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVISON, Kerry Ann

Active
Bailey Street, SheffieldS1 4EH
Secretary
Appointed 04 Mar 2005

DAVISON, Kerry Ann

Active
Bailey Street, SheffieldS1 4EH
Born October 1970
Director
Appointed 05 Jun 2018

DAVISON, Matthew James

Active
Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 27 Jan 2004

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

GORNALL, Stephen William

Resigned
Clifton Hill, PrestonPR3 0AR
Secretary
Appointed 27 Jan 2004
Resigned 03 Mar 2005

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

STEPNEY, Robert Adam

Resigned
243 Shalesmoor, SheffieldS3 8UG
Born February 1976
Director
Appointed 07 Jun 2014
Resigned 01 Mar 2018

Persons with significant control

1

Mr Matthew James Davison

Active
Bailey Street, SheffieldS1 4EH
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Resolution
15 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Legacy
14 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Legacy
19 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Legacy
16 November 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
23 July 2010
MG02MG02
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Legacy
17 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
26 January 2010
MG01MG01
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Incorporation Company
27 January 2004
NEWINCIncorporation