Background WavePink WaveYellow Wave

DAVIDSONS PROPERTIES LIMITED (07087682)

DAVIDSONS PROPERTIES LIMITED (07087682) is an active UK company. incorporated on 26 November 2009. with registered office in Ibstock. The company operates in the Construction sector, engaged in development of building projects. DAVIDSONS PROPERTIES LIMITED has been registered for 16 years. Current directors include O'CONNELL, Christian John, WILSON, David William, WILSON, James David.

Company Number
07087682
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
Wilson House, Ibstock, LE67 6HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'CONNELL, Christian John, WILSON, David William, WILSON, James David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDSONS PROPERTIES LIMITED

DAVIDSONS PROPERTIES LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Ibstock. The company operates in the Construction sector, specifically engaged in development of building projects. DAVIDSONS PROPERTIES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07087682

LTD Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

THE PORTAL NOTTINGHAM LIMITED
From: 26 November 2009To: 5 April 2011
Contact
Address

Wilson House Leicester Road Ibstock, LE67 6HP,

Previous Addresses

Unit R Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
From: 18 February 2020To: 31 March 2026
Fishers Solicitors 4 - 8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU
From: 26 November 2009To: 18 February 2020
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jul 16
Owner Exit
Jan 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Cleared
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Graham Marshall

Active
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Secretary
Appointed 26 Nov 2009

O'CONNELL, Christian John

Active
Leicester Road, IbstockLE67 6HP
Born May 1973
Director
Appointed 04 Jul 2016

WILSON, David William

Active
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Born December 1941
Director
Appointed 26 Nov 2009

WILSON, James David

Active
4 - 8 Kilwardby Street, Ashby De La ZouchLE65 2FU
Born May 1972
Director
Appointed 26 Nov 2009

Persons with significant control

11

5 Active
6 Ceased
Grenville Street, JerseyJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2024
Ceased 13 Nov 2025

Mr Richard William Henry Wilson

Active
Leicester Road, IbstockLE67 6HP
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2024

Mr Robert Edward Charles Wilson

Active
Leicester Road, IbstockLE67 6HP
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2024

Mr David William Wilson

Active
Leicester Road, IbstockLE67 6HP
Born December 1941

Nature of Control

Significant influence or control
Notified 24 Dec 2024

Mr James David Wilson

Active
Leicester Road, IbstockLE67 6HP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Dec 2024

Mr Richard William Henry Wilson

Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr Robert Edward Charles Wilson

Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr David William Wilson

Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2022

Mr James David Wilson

Ceased
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022
Grenville Street, St HelierJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2018
Ivanhoe Park Way, Ashby-De-La-ZouchLE65 2AB

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

64

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Auditors Resignation Company
10 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Incorporation Company
26 November 2009
NEWINCIncorporation