Company NameDavies Family Property Limited
DirectorCassie Amelia Davies
Company StatusActive
Company Number10422490
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)
Previous NameSunset Property Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Cassie Amelia Davies
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMs Cassie Amelia Davies
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 37, Meridian Point 445 Southchurch Road
Southend-On-Sea
SS1 2EB
Director NameMrs Jacqueline Vanessa Shepherd
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered Address109 London Road
Benfleet
Essex
SS7 5UH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

23 September 2022Delivered on: 10 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 14 st. Marys road, southend-on-sea SS2 6JS.
Outstanding
26 September 2022Delivered on: 30 September 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as 77A branksome road, southend-on-sea SS2 4HG.
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 14 st marys road. Southend on sea. Essex SS2 6JS.
Outstanding
20 October 2017Delivered on: 27 October 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 77A branksome road. Southend on sea. SS2 4HG.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 31 October 2022 (4 pages)
24 January 2023Satisfaction of charge 104224900001 in full (1 page)
24 January 2023Satisfaction of charge 104224900002 in full (1 page)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 October 2022Registration of charge 104224900004, created on 23 September 2022 (4 pages)
30 September 2022Registration of charge 104224900003, created on 26 September 2022 (4 pages)
1 June 2022Appointment of Ms Cassie Amelia Davies as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Jacqueline Vanessa Shepherd as a director on 1 June 2022 (1 page)
26 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
26 November 2020Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 109 London Road Benfleet Essex SS7 5UH on 26 November 2020 (1 page)
6 October 2020Change of details for Mrs Jacqueline Vanessa Shepherd as a person with significant control on 6 October 2020 (2 pages)
11 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 July 2019Registered office address changed from C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mrs Jacqueline Vanessa Shepherd on 12 July 2019 (2 pages)
13 May 2019Registered office address changed from C/O Arthur Ashe Consultants 29 Floor, 1 Canada Square London E14 5DY England to C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA on 13 May 2019 (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 February 2018Registration of charge 104224900002, created on 31 January 2018 (4 pages)
27 October 2017Registration of charge 104224900001, created on 20 October 2017 (4 pages)
27 October 2017Registration of charge 104224900001, created on 20 October 2017 (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 September 2017Cessation of Cassie Amelia Davies as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Cassie Amelia Davies as a person with significant control on 25 September 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
12 October 2016Termination of appointment of Cassie Amelia Davies as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Cassie Amelia Davies as a director on 12 October 2016 (1 page)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 2
(30 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 2
(30 pages)