Company NameDavies Street Properties Limited
DirectorEdward Harry John Davies
Company StatusActive
Company Number01852767
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Harry John Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr John Roddison
StatusCurrent
Appointed26 October 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMr Charles Howard King Swindall
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address5 Spencer Gardens
East Sheen
London
SW14 7AH
Secretary NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMr Michael Geoffrey Leach
NationalityBritish
StatusResigned
Appointed16 November 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusResigned
Appointed21 October 1994(10 years after company formation)
Appointment Duration24 years (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Mr E.h.j. Davies
50.00%
Ordinary
5k at £1Mrs J.a. Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£3,293,178
Cash£257,423
Current Liabilities£1,833,991

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 August 2023 (8 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months from now)

Charges

1 October 1991Delivered on: 17 October 1991
Satisfied on: 6 October 1992
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in its own name and/or as agent for itself and/or for the principal banks (as therein defined) pursuant to a loan agreement dated 12/9/91 and/or all other sums owing from the company on any account whatsoever.
Particulars: Freehold land at wallingford road, didcot, oxfordshire (continued-please see from 395 for full details).
Fully Satisfied
1 October 1991Delivered on: 17 October 1991
Satisfied on: 6 October 1992
Persons entitled: Nat West Investment Bank Limited

Classification: Rental income assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 12/9/91 and/or a legal mortgage made 1/10/91.
Particulars: All rents licence fees premiums and other payments receivable at any time in respect of any lease licence agreement for lease or howsoever arising (please see form 395 for full details).
Fully Satisfied
1 October 1991Delivered on: 17 October 1991
Satisfied on: 6 October 1992
Persons entitled: Nat West Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over premises at wallingford road, didcot, oxfordshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (please see form 395 for full details).
Fully Satisfied
12 December 1990Delivered on: 19 December 1990
Satisfied on: 24 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vaugham shopping centre, fosdyke green, netherfields middlesborough t/no. Ce 107499 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1990Delivered on: 19 December 1990
Satisfied on: 6 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97/101 haughton green rd, denton manchester t/no. Gm 545806 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1987Delivered on: 17 August 1987
Satisfied on: 1 October 1991
Persons entitled: Guinness Mahon

Classification: Debenture
Secured details: £335,000 & all other monies due or to become due from the company to the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 August 1987Delivered on: 11 August 1987
Satisfied on: 1 October 1991
Persons entitled: Guinness Mahon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 46 & 47 chalcot rd london nw 1.
Fully Satisfied
10 August 1987Delivered on: 11 August 1987
Satisfied on: 1 October 1991
Persons entitled: Guinness Mahon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21 goodge street, london w 1.
Fully Satisfied
13 November 2012Delivered on: 14 November 2012
Satisfied on: 19 June 2013
Persons entitled: Close Brothers Limited

Classification: Cash over bank deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means all monies from time to time standing to the credit of the security account numbered 12534201 together with all rights and benefits accruing to or arising in connection with the security account see image for full details.
Fully Satisfied
13 November 2012Delivered on: 14 November 2012
Satisfied on: 19 June 2013
Persons entitled: Close Brothers Limited

Classification: Cash over bank deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means all monies from time to time standing to the credit of the security account numbered 12534202 together with all rights and benefits accruing to or arising in connection with the security account see image for full details.
Fully Satisfied
30 March 2001Delivered on: 4 April 2001
Satisfied on: 24 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2.81 acres of land on the north side of concorde way segansworth north fareham hants. T/no. HP598894 and P5283 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 May 1998Delivered on: 16 May 1998
Satisfied on: 24 August 2002
Persons entitled: Credit & Guarantee Insurance Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee with respect to the bonds or an agreement of indemnity.
Particulars: Car park kelvin lane crawley t/n WSX220934 with buildings and structures.
Fully Satisfied
13 November 1996Delivered on: 14 November 1996
Satisfied on: 24 August 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from anglerare limited to the chargee on any account whatsoever.
Particulars: Piece of land at tower close,st.peter's rd,huntingdon,cambridge; part of cb 103335 with all buildings,fixtures,plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
13 October 1995Delivered on: 25 October 1995
Satisfied on: 21 February 1997
Persons entitled: Oem PLC

Classification: Deed of charge and guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13TH october 1995 and/or this deed of charge and guarantee.
Particulars: By way of first fixed charge all of the companys present and future rights title and interest in the two shares in the capital of interchange investments (culverhouse cross) limited held by the company including all stocks, shares, rights, money or property accruing or offered by right of those shares. See the mortgage charge document for full details.
Fully Satisfied
6 May 1986Delivered on: 15 May 1986
Satisfied on: 6 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 and 47 chalcot road, london NW1. Camden. T.nos- ln 207805 ngl 475945 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
13 September 2019Director's details changed for Mr Edward Harry John Davies on 29 August 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Appointment of Mr John Roddison as a secretary on 26 October 2018 (2 pages)
26 October 2018Termination of appointment of Alison Kay Jarvis as a secretary on 26 October 2018 (1 page)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(4 pages)
19 June 2013Satisfaction of charge 15 in full (4 pages)
19 June 2013Satisfaction of charge 14 in full (4 pages)
19 June 2013Satisfaction of charge 14 in full (4 pages)
19 June 2013Satisfaction of charge 15 in full (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Registered office address changed from C/O Thring Townsend Lee & Pembertons Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from C/O Thring Townsend Lee & Pembertons Llp Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 13 September 2010 (2 pages)
10 September 2010Termination of appointment of Michael Leach as a director (2 pages)
10 September 2010Termination of appointment of Michael Leach as a director (2 pages)
2 September 2010Registered office address changed from C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH on 2 September 2010 (1 page)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 30/08/08; full list of members (4 pages)
14 October 2008Return made up to 30/08/08; full list of members (4 pages)
14 February 2008Return made up to 30/08/07; full list of members (2 pages)
14 February 2008Return made up to 30/08/07; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 30/08/06; full list of members (2 pages)
29 September 2006Return made up to 30/08/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 30/08/05; full list of members (2 pages)
14 September 2005Return made up to 30/08/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page)
4 March 2005Registered office changed on 04/03/05 from: 30 saint george street london W1S 2FH (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
3 September 2003Return made up to 30/08/03; full list of members (7 pages)
3 September 2003Return made up to 30/08/03; full list of members (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
3 April 2003Registered office changed on 03/04/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 September 2001Return made up to 30/08/01; full list of members (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
1 September 2000Return made up to 30/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Secretary's particulars changed (2 pages)
8 November 1999Secretary's particulars changed (2 pages)
21 October 1999Return made up to 02/09/99; no change of members (4 pages)
21 October 1999Return made up to 02/09/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Return made up to 02/09/98; change of members (5 pages)
18 September 1998Return made up to 02/09/98; change of members (5 pages)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Return made up to 02/09/97; full list of members (7 pages)
12 November 1997Return made up to 02/09/97; full list of members (7 pages)
20 August 1997Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
20 August 1997Registered office changed on 20/08/97 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Particulars of mortgage/charge (7 pages)
14 November 1996Particulars of mortgage/charge (7 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 September 1996Return made up to 02/09/96; no change of members (4 pages)
9 September 1996Return made up to 02/09/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
25 October 1995Particulars of mortgage/charge (6 pages)
25 October 1995Particulars of mortgage/charge (6 pages)
30 January 1987Company name changed townsend property services limit ed\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed townsend property services limit ed\certificate issued on 30/01/87 (2 pages)
4 October 1984Certificate of incorporation (1 page)
4 October 1984Certificate of incorporation (1 page)