DAVIES PROPERTY RENTALS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

19/05/2519 May 2025 Change of details for Mrs Tanya Davies as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Davies & Co Merrydale House Linford Road Chadwell St. Mary Essex RM16 4LQ United Kingdom to Unit 18 Little Malgraves Industrial Estate Lower Dunton Road Upminster Essex RM14 3TE on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mrs Tanya Davies on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Douglas Davies on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Douglas Davies as a person with significant control on 2025-05-19

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Douglas Davies on 2024-06-13

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Registered office address changed from Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ to Davies & Co Merrydale House Linford Road Chadwell St. Mary Essex RM16 4LQ on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mrs Tanya Davies on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Tanya Davies as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Douglas Davies as a person with significant control on 2024-06-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

10/10/2310 October 2023 Appointment of Mr Douglas Davies as a director on 2023-10-10

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Notification of Douglas Davies as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mrs Tanya Davies as a person with significant control on 2023-10-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/10/2127 October 2021 Registered office address changed from Suite 107 Thames Enterprise Centre Princess Margaret Road East Tilbury RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 2021-10-27

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company