Background WavePink WaveYellow Wave

HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED (10496296)

HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED (10496296) is an active UK company. incorporated on 24 November 2016. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED has been registered for 9 years. Current directors include CROFT, Richard William, DAVIDSON, Scott Innes, SHAIKH, Marghub Ahmed and 1 others.

Company Number
10496296
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Pavilion House Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROFT, Richard William, DAVIDSON, Scott Innes, SHAIKH, Marghub Ahmed, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED

HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10496296

LTD Company

Age

9 Years

Incorporated 24 November 2016

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Pavilion House Bridgford Road West Bridgford Nottingham, NG2 6AB,

Previous Addresses

9th Floor St Philips Point Temple Row Birmingham B2 5EF
From: 31 October 2017To: 20 October 2020
First Floor Cumberland House 35 Park Row Nottingham NG1 6EE United Kingdom
From: 24 November 2016To: 31 October 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Apr 17
Director Joined
May 17
Funding Round
May 17
Director Left
Apr 19
Loan Secured
Jun 21
Loan Cleared
Jun 21
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Apr 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEXON, John Philip

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

CROFT, Richard William

Active
Bridgford Road, NottinghamNG2 6AB
Born November 1964
Director
Appointed 24 Nov 2016

DAVIDSON, Scott Innes

Active
Bridgford Road, NottinghamNG2 6AB
Born August 1962
Director
Appointed 24 Nov 2016

SHAIKH, Marghub Ahmed

Active
Bridgford Road, NottinghamNG2 6AB
Born April 1955
Director
Appointed 11 Jan 2023

WOOD, Peter James

Active
Bridgford Road, NottinghamNG2 6AB
Born April 1968
Director
Appointed 11 Jan 2023

TWOMLOW, David John

Resigned
Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 24 Nov 2016
Resigned 27 Dec 2024

OAKLEY, Nicholas

Resigned
Centenary Square, BirminghamB1 2HD
Born November 1962
Director
Appointed 19 Apr 2017
Resigned 02 Apr 2019

TWOMLOW, David John

Resigned
Bridgford Road, NottinghamNG2 6AB
Born August 1959
Director
Appointed 24 Nov 2016
Resigned 11 Jan 2023

Persons with significant control

2

14-16 Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2023

Mr Scott Innes Davidson

Active
Bridgford Road, NottinghamNG2 6AB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
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 Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2016
NEWINCIncorporation