Background WavePink WaveYellow Wave

DAVIDIA PROPERTIES LTD (09873812)

DAVIDIA PROPERTIES LTD (09873812) is an active UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DAVIDIA PROPERTIES LTD has been registered for 10 years. Current directors include COLEGATE - DAVIS, Danielle Lucy.

Company Number
09873812
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLEGATE - DAVIS, Danielle Lucy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIDIA PROPERTIES LTD

DAVIDIA PROPERTIES LTD is an active company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DAVIDIA PROPERTIES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09873812

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

67-68 Jermyn Street London SW1Y 6NY England
From: 23 January 2019To: 12 March 2019
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 23 January 2019
2 Bedford Place London WC1B 5AH
From: 16 November 2015To: 29 January 2016
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Jan 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COLEGATE - DAVIS, Danielle Lucy

Active
Winchmore Hill, LondonN21 3NA
Born October 1992
Director
Appointed 13 Jan 2026

BULLER, William Alfred

Resigned
Piccadilly, LondonW1J 7NW
Born September 1992
Director
Appointed 02 Dec 2015
Resigned 17 Dec 2016

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 16 Dec 2016
Resigned 13 Jan 2026

DE LA GORCE, Guillaume Pierre Marie Edouard

Resigned
Mayfair, LondonW1J 7NW
Born July 1980
Director
Appointed 15 Mar 2017
Resigned 01 Dec 2020

DE LA GORCE, Guillaume Pierre Marie Edouard

Resigned
Bedford Place, LondonWC1B 5AH
Born July 1980
Director
Appointed 16 Nov 2015
Resigned 02 Dec 2015

SAVAGE, Shaun Terence

Resigned
27d High Street, WareSG12 9BA
Born August 1968
Director
Appointed 16 Dec 2016
Resigned 13 Jan 2026

SELLMAN, Nicholas James

Resigned
MayfairW1J 7NW
Born January 1981
Director
Appointed 15 Mar 2017
Resigned 01 Dec 2020

SELLMAN, Nicholas James

Resigned
Bedford Place, LondonWC1B 5AH
Born January 1981
Director
Appointed 16 Nov 2015
Resigned 02 Dec 2015

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 15 Mar 2017
Resigned 13 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Miss Danielle Lucy Colegate - Davis

Active
Winchmore Hill, LondonN21 3NA
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2026
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2016
Ceased 13 Jan 2026

Mr William Alfred Buller

Ceased
Mayfair, LondonW1J 7NW
Born September 1992

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
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Resolution
21 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Incorporation Company
16 November 2015
NEWINCIncorporation