Davies Bros. (properties) Limited

General information

Name:

Davies Bros. (properties) Ltd

Office Address:

260 - 270 Butterfield Great Marlings LU2 8DL Luton

Number: 04465836

Incorporation date: 2002-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Davies Bros. (properties) Limited may be reached at 260 - 270 Butterfield, Great Marlings in Luton. Its zip code is LU2 8DL. Davies Bros. (properties) has been actively competing on the British market since the firm was registered on 2002-06-20. Its registration number is 04465836. The enterprise's declared SIC number is 68209 - Other letting and operating of own or leased real estate. Davies Bros. (properties) Ltd released its latest accounts for the period that ended on Thursday 30th June 2022. The business most recent confirmation statement was filed on Tuesday 20th June 2023.

As for this particular company, all of director's duties have so far been met by Stephen S., Andrew S. and Roger S.. Out of these three people, Stephen S. has carried on with the company the longest, having become a member of the Management Board on 2002. In order to find professional help with legal documentation, the abovementioned company has been using the skills of Stephen S. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 20 June 2002

Latest update: 14 January 2024

Stephen S.

Role: Secretary

Appointed: 20 June 2002

Latest update: 14 January 2024

Andrew S.

Role: Director

Appointed: 20 June 2002

Latest update: 14 January 2024

Roger S.

Role: Director

Appointed: 20 June 2002

Latest update: 14 January 2024

People with significant control

Executives with significant control over the firm are: Stephen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger S.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 September 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2014

Address:

46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2015

Address:

46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2016

Address:

46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode