About

Registered Number: 04738155
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 230 Eastmoors Lane Ringwood Road, St Leonards, Dorset, BH24 2SB,

 

Having been setup in 2003, Davidson Gray Holdings Ltd have registered office in St Leonards, Dorset, it's status is listed as "Active". The organisation has 3 directors listed as Gray, Anne Barbara, Gray, Martin David Alexander, Marks, Karen at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Anne Barbara 17 April 2003 - 1
GRAY, Martin David Alexander 17 April 2003 - 1
MARKS, Karen 17 April 2003 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 May 2019
SH08 - Notice of name or other designation of class of shares 17 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 01 June 2006
123 - Notice of increase in nominal capital 01 June 2006
363a - Annual Return 25 April 2006
123 - Notice of increase in nominal capital 19 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
363s - Annual Return 09 July 2004
RESOLUTIONS - N/A 05 July 2004
RESOLUTIONS - N/A 05 July 2004
287 - Change in situation or address of Registered Office 26 September 2003
395 - Particulars of a mortgage or charge 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 January 2007 Outstanding

N/A

Debenture 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.