Company NameDavies Harrison Limited
DirectorsRichard Stark Davies and John Anthony Harrison
Company StatusActive
Company Number04715411
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameHallco 876 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRichard Stark Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission, 2nd Floor 50 Bridge Street
Manchester
M3 3BW
Director NameMr John Anthony Harrison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission, 2nd Floor 50 Bridge Street
Manchester
M3 3BW
Secretary NameRichard Stark Davies
NationalityBritish
StatusCurrent
Appointed26 August 2003(5 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission, 2nd Floor 50 Bridge Street
Manchester
M3 3BW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitedaviesharrison.com
Telephone0161 2369999
Telephone regionManchester

Location

Registered AddressThe Mission, 2nd Floor
50 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Richard Stark Davies
59.41%
Ordinary
21 at £1John Anthony Harrison
20.79%
Ordinary
20 at £1Margaret Harrison
19.80%
Ordinary

Financials

Year2014
Net Worth£162,203
Cash£183,881
Current Liabilities£155,184

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

27 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
8 January 2019Change of share class name or designation (2 pages)
8 January 2019Particulars of variation of rights attached to shares (2 pages)
7 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 101
(5 pages)
27 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 101
(5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 101
(4 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 101
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101
(4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101
(4 pages)
25 February 2014Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page)
1 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2011Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages)
20 May 2011Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Richard Stark Davies on 19 May 2011 (1 page)
19 May 2011Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Richard Stark Davies on 19 May 2011 (1 page)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
11 June 2009Return made up to 31/01/09; full list of members (4 pages)
11 June 2009Return made up to 31/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2008Return made up to 31/01/08; full list of members (4 pages)
18 March 2008Return made up to 31/01/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: 3RD floor fountain house 83 fountain street manchester M2 2EE (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Registered office changed on 21/08/06 from: 3RD floor fountain house 83 fountain street manchester M2 2EE (1 page)
21 August 2006Director's particulars changed (1 page)
13 July 2006Return made up to 28/03/06; full list of members (2 pages)
13 July 2006Return made up to 28/03/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: suite 2 third floor the triangle exchange square manchester M4 3TR (1 page)
12 July 2006Registered office changed on 12/07/06 from: suite 2 third floor the triangle exchange square manchester M4 3TR (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 July 2005Return made up to 28/03/05; full list of members (8 pages)
6 July 2005Return made up to 28/03/05; full list of members (8 pages)
21 February 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
21 February 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
2 February 2005Registered office changed on 02/02/05 from: saint james's court brown street manchester greater manchester M2 2JF (1 page)
2 February 2005Registered office changed on 02/02/05 from: saint james's court brown street manchester greater manchester M2 2JF (1 page)
31 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
31 January 2005Company name changed hallco 876 LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed hallco 876 LIMITED\certificate issued on 31/01/05 (2 pages)
12 July 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
12 July 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)