Background WavePink WaveYellow Wave

DAVENPORT DEVELOPMENTS (LEICESTER) LIMITED (13959955)

DAVENPORT DEVELOPMENTS (LEICESTER) LIMITED (13959955) is an active UK company. incorporated on 7 March 2022. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DAVENPORT DEVELOPMENTS (LEICESTER) LIMITED has been registered for 4 years. Current directors include LINNETT, Winifred Mary, MIDDLETON, Mary Agnes, MURPHY, Hugh Patrick and 3 others.

Company Number
13959955
Status
active
Type
ltd
Incorporated
7 March 2022
Age
4 years
Address
1 Westmoreland Avenue, Leicester, LE4 8PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LINNETT, Winifred Mary, MIDDLETON, Mary Agnes, MURPHY, Hugh Patrick, MURPHY, Joseph John, MURPHY, Margaret Ann, MURPHY, Patrick Hugh
SIC Codes
41100, 41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVENPORT DEVELOPMENTS (LEICESTER) LIMITED

DAVENPORT DEVELOPMENTS (LEICESTER) LIMITED is an active company incorporated on 7 March 2022 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DAVENPORT DEVELOPMENTS (LEICESTER) LIMITED was registered 4 years ago.(SIC: 41100, 41201, 68209)

Status

active

Active since 4 years ago

Company No

13959955

LTD Company

Age

4 Years

Incorporated 7 March 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

1 Westmoreland Avenue Thurmaston Leicester, LE4 8PH,

Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Aug 22
Owner Exit
Apr 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

SMITH, Robert Henry

Active
Westmoreland Avenue, LeicesterLE4 8PH
Secretary
Appointed 10 Jun 2022

LINNETT, Winifred Mary

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born January 1950
Director
Appointed 07 Mar 2022

MIDDLETON, Mary Agnes

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1981
Director
Appointed 07 Mar 2022

MURPHY, Hugh Patrick

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born December 1948
Director
Appointed 07 Mar 2022

MURPHY, Joseph John

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born September 1978
Director
Appointed 07 Mar 2022

MURPHY, Margaret Ann

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born June 1951
Director
Appointed 07 Mar 2022

MURPHY, Patrick Hugh

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1977
Director
Appointed 07 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Westmoreland Avenue, LeicesterLE4 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Westmoreland Avenue, LeicesterLE4 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Incorporation Company
7 March 2022
NEWINCIncorporation