Background WavePink WaveYellow Wave

HENRY DAVIDSON DEVELOPMENTS LIMITED (09407245)

HENRY DAVIDSON DEVELOPMENTS LIMITED (09407245) is an active UK company. incorporated on 26 January 2015. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HENRY DAVIDSON DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include CROFT, Richard William, DAVIDSON, Scott Innes.

Company Number
09407245
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
Pavilion House 14-16 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CROFT, Richard William, DAVIDSON, Scott Innes
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY DAVIDSON DEVELOPMENTS LIMITED

HENRY DAVIDSON DEVELOPMENTS LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HENRY DAVIDSON DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09407245

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

COMITATU NOVUM LIMITED
From: 26 January 2015To: 5 August 2015
Contact
Address

Pavilion House 14-16 Bridgford Road West Bridgford Nottingham, NG2 6AB,

Previous Addresses

Pavilion House Bridgford Road West Bridgford Nottingham NG2 6AB England
From: 22 August 2018To: 22 August 2018
C/O Henry Davidson Developments Limited First Floor Cumberland House Park Row Nottingham Nottinghamshire NG1 6EE England
From: 26 January 2015To: 22 August 2018
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jun 21
Director Left
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEXON, John Philip

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 27 Dec 2024

CROFT, Richard William

Active
Park Row, NottinghamNG1 6EE
Born November 1964
Director
Appointed 26 Jan 2015

DAVIDSON, Scott Innes

Active
Park Row, NottinghamNG1 6EE
Born August 1962
Director
Appointed 26 Jan 2015

TWOMLOW, David John

Resigned
Park Row, NottinghamNG1 6EE
Secretary
Appointed 26 Jan 2015
Resigned 27 Dec 2024

TWOMLOW, David John

Resigned
Park Row, NottinghamNG1 6EE
Born August 1959
Director
Appointed 26 Jan 2015
Resigned 27 Dec 2024

Persons with significant control

2

Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2023

Mr Scott Innes Davidson

Active
14-16 Bridgford Road, NottinghamNG2 6AB
Born August 1962

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Resolution
20 July 2015
RESOLUTIONSResolutions
Legacy
30 May 2015
RPCH01RPCH01
Incorporation Company
26 January 2015
NEWINCIncorporation