Background WavePink WaveYellow Wave

DAVY-MARTIN & CO. LIMITED (09444794)

DAVY-MARTIN & CO. LIMITED (09444794) is an active UK company. incorporated on 17 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. DAVY-MARTIN & CO. LIMITED has been registered for 11 years. Current directors include DAVY-MARTIN, Lee Philip, DAVY-MARTIN, Lynn.

Company Number
09444794
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVY-MARTIN, Lee Philip, DAVY-MARTIN, Lynn
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVY-MARTIN & CO. LIMITED

DAVY-MARTIN & CO. LIMITED is an active company incorporated on 17 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. DAVY-MARTIN & CO. LIMITED was registered 11 years ago.(SIC: 68209, 82990)

Status

active

Active since 11 years ago

Company No

09444794

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year 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 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 17 February 2016To: 10 March 2022
73 Watford Road Kings Langley WD4 8DY United Kingdom
From: 17 February 2015To: 17 February 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Nov 15
Funding Round
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Nov 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVY-MARTIN, Lee Philip

Active
5 Fleet Place, LondonEC4M 7RD
Born October 1981
Director
Appointed 17 Feb 2015

DAVY-MARTIN, Lynn

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1982
Director
Appointed 01 Sept 2020

Persons with significant control

2

Lynn Davy-Martin

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2020

Lee Philip Davy-Martin

Active
5 Fleet Place, LondonEC4M 7RD
Born October 1981

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

63

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Resolution
1 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Incorporation Company
17 February 2015
NEWINCIncorporation