ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

65 Davies Street Investment Limited

65 Davies Street Investment Limited is an active company incorporated on 22 July 2015 with the registered office located in London, Greater London. 65 Davies Street Investment Limited was registered 10 years ago.
Status
Active
Active since 7 years ago
Company No
09698163
Private limited company
Age
10 years
Incorporated 22 July 2015
Size
Unreported
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
70 Grosvenor Street
London
W1K 3JP
United Kingdom
Same address since incorporation
Telephone
01244 684400
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in UK • Born in Jul 1986
Director • British • Lives in UK • Born in Sep 1980
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1984
Director • British • Lives in England • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grosvenor West End Properties
Matthew Joseph Conway, Amelia Mary Bright, and 5 more are mutual people.
Active
Grosvenor Properties
Matthew Joseph Conway, Amelia Mary Bright, and 5 more are mutual people.
Active
Grosvenor (Mayfair) Estate
Matthew Joseph Conway, Amelia Mary Bright, and 5 more are mutual people.
Active
Mayfair Leasehold Properties Limited
Matthew Joseph Conway, Amelia Mary Bright, and 5 more are mutual people.
Active
Grosvenor Mayfair Properties Limited
Matthew Joseph Conway, Amelia Mary Bright, and 5 more are mutual people.
Active
London Leasehold Flats Limited
Matthew Joseph Conway, Amelia Mary Bright, and 5 more are mutual people.
Active
29-37 Davies Street Limited
Chantal Antonia Henderson, Matthew Joseph Conway, and 5 more are mutual people.
Active
London Leasehold Properties Limited
Chantal Antonia Henderson, Matthew Joseph Conway, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.71M
Increased by £2.71M (%)
Turnover
£8.61M
Increased by £8.16M (+1801%)
Employees
Unreported
Same as previous period
Total Assets
£196.71M
Increased by £9.06M (+5%)
Total Liabilities
-£150.86M
Increased by £9.18M (+6%)
Net Assets
£45.86M
Decreased by £120K (-0%)
Debt Ratio (%)
77%
Increased by 1.19% (+2%)
Latest Activity
Mr Christopher James Jukes Appointed
8 Days Ago on 3 Nov 2025
Chantal Antonia Henderson Resigned
8 Days Ago on 3 Nov 2025
Joanna Helen Archibald Resigned
1 Month Ago on 7 Oct 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Full Accounts Submitted
5 Months Ago on 6 Jun 2025
Harry Alexander Chamberlayne Resigned
10 Months Ago on 31 Dec 2024
Mr Piers Maxwell Townley Appointed
10 Months Ago on 31 Dec 2024
New Charge Registered
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 16 May 2024
Get Credit Report
Discover 65 Davies Street Investment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Chantal Antonia Henderson as a director on 3 November 2025
Submitted on 4 Nov 2025
Appointment of Mr Christopher James Jukes as a director on 3 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Joanna Helen Archibald as a director on 7 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 31 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 6 Jun 2025
Appointment of Mr Piers Maxwell Townley as a director on 31 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Harry Alexander Chamberlayne as a director on 31 December 2024
Submitted on 6 Jan 2025
Registration of charge 096981630001, created on 19 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 30 July 2024 with no updates
Submitted on 31 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year