Background WavePink WaveYellow Wave

DAVENPORT CORPORATION LTD (12414960)

DAVENPORT CORPORATION LTD (12414960) is an active UK company. incorporated on 20 January 2020. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DAVENPORT CORPORATION LTD has been registered for 6 years. Current directors include DOCWRA, Michelle Karen, JOPSON, Lisa Jane.

Company Number
12414960
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
4 Ashfields Farm, Dunmow, CM6 1LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOCWRA, Michelle Karen, JOPSON, Lisa Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVENPORT CORPORATION LTD

DAVENPORT CORPORATION LTD is an active company incorporated on 20 January 2020 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DAVENPORT CORPORATION LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12414960

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

4 Ashfields Farm Great Canfield Dunmow, CM6 1LD,

Previous Addresses

, Oakhurst Farm Coxtie Green Road, Pilgrims Hatch, Brentwood, CM14 5RP, England
From: 20 January 2020To: 19 September 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
New Owner
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOCWRA, Michelle Karen

Active
Great Canfield, DunmowCM6 1LD
Born April 1973
Director
Appointed 01 Mar 2023

JOPSON, Lisa Jane

Active
Great Canfield, DunmowCM6 1LD
Born May 1967
Director
Appointed 20 Jan 2020

HARVEY, Mark

Resigned
Coxtie Green Road, BrentwoodCM14 5RP
Born June 1979
Director
Appointed 01 Sept 2022
Resigned 01 Feb 2023

TURNER, Jill

Resigned
Great Canfield, DunmowCM6 1LD
Born October 1963
Director
Appointed 01 Mar 2023
Resigned 01 Nov 2023

Persons with significant control

2

Ms Michelle Karen Docwra

Active
Buxton Road, NorwichNR12 7EX
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2023

Mrs Lisa Jane Jopson

Active
Great Canfield, DunmowCM6 1LD
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Incorporation Company
20 January 2020
NEWINCIncorporation