Background WavePink WaveYellow Wave

K + J E DAVISON DEVELOPMENTS LIMITED (06659216)

K + J E DAVISON DEVELOPMENTS LIMITED (06659216) is an active UK company. incorporated on 29 July 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. K + J E DAVISON DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD.

Company Number
06659216
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K + J E DAVISON DEVELOPMENTS LIMITED

K + J E DAVISON DEVELOPMENTS LIMITED is an active company incorporated on 29 July 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. K + J E DAVISON DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06659216

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 10 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 10 April 2014
10 Crown Place London EC2A 4FT United Kingdom
From: 29 July 2008To: 2 March 2011
Timeline

13 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Sept 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Dec 14
New Owner
Jun 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Funding Round
Jan 21
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 29 Jul 2008

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 29 Jul 2008

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

FEE, Nigel Terry

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1951
Director
Appointed 15 Jan 2014
Resigned 22 Oct 2020

FOSTER, David Martin

Resigned
31 Nightingale Road, RickmansworthWD3 7DA
Born January 1956
Director
Appointed 09 May 2012
Resigned 15 Jan 2014

JACKSON-STOPS, Timothy William Ashworth

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1942
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

PORTEOUS, Edward Macgregor

Resigned
8 Mullberry Court, OxfordOX2 7PE
Born November 1938
Director
Appointed 30 Jul 2008
Resigned 12 Sept 2011

WATKINS, David Jones

Resigned
Stanford
Born October 1944
Director
Appointed 30 Jul 2008
Resigned 09 May 2012

Persons with significant control

1

The Executors Of The Late Kenneth Davison

Active
Strand, LondonWC2R 0DT
Born March 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
26 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Legacy
29 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
225Change of Accounting Reference Date
Incorporation Company
29 July 2008
NEWINCIncorporation