Background WavePink WaveYellow Wave

DAVIS BROWN PROPERTIES LIMITED (09906624)

DAVIS BROWN PROPERTIES LIMITED (09906624) is a liquidation UK company. incorporated on 8 December 2015. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DAVIS BROWN PROPERTIES LIMITED has been registered for 10 years. Current directors include HOW, Antony Nigel, MOON, David Charles.

Company Number
09906624
Status
liquidation
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Suite 18 Stanta Business Centre, St. Albans, AL3 6PF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOW, Antony Nigel, MOON, David Charles
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIS BROWN PROPERTIES LIMITED

DAVIS BROWN PROPERTIES LIMITED is an liquidation company incorporated on 8 December 2015 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DAVIS BROWN PROPERTIES LIMITED was registered 10 years ago.(SIC: 68310)

Status

liquidation

Active since 10 years ago

Company No

09906624

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 11 December 2023 (2 years ago)

Next Due

Due by 14 December 2024
For period ending 30 November 2024
Contact
Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans, AL3 6PF,

Previous Addresses

The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
From: 2 November 2024To: 5 June 2025
4 Newmans Way Hadley Wood Barnet Herts EN4 0LP England
From: 9 January 2023To: 2 November 2024
1 Margaret Street London W1W 8RB England
From: 11 January 2016To: 9 January 2023
Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom
From: 8 December 2015To: 11 January 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOW, Antony Nigel

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born May 1951
Director
Appointed 08 Dec 2015

MOON, David Charles

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born June 1951
Director
Appointed 08 Dec 2015

Persons with significant control

2

Mr Antony Nigel How

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Charles Moon

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born June 1951

Nature of Control

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

Filing History

28

Liquidation Voluntary Members Return Of Final Meeting
31 March 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 January 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 November 2024
600600
Resolution
2 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
2 November 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Incorporation Company
8 December 2015
NEWINCIncorporation