About

Registered Number: 06481543
Date of Incorporation: 23/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 8 Riverside House, High Street, Shoreham-By-Sea, BN43 5DW,

 

Davenport Property Wealth Management Ltd was setup in 2008, it's status at Companies House is "Active". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Christopher Philip 23 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Jacqui 23 January 2008 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 22 November 2016
AD01 - Change of registered office address 20 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 05 February 2013
AAMD - Amended Accounts 04 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 November 2010
TM02 - Termination of appointment of secretary 03 September 2010
AD01 - Change of registered office address 17 May 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 27 October 2009
395 - Particulars of a mortgage or charge 21 April 2009
363a - Annual Return 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
225 - Change of Accounting Reference Date 26 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.