DAVIES BROS. (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

DAVIES BROS. (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465836

Incorporation date

20/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon26/03/2026
Satisfaction of charge 5 in full
dot icon26/03/2026
Satisfaction of charge 6 in full
dot icon04/12/2025
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon15/02/2024
Second filing of Confirmation Statement dated 2022-06-20
dot icon08/02/2024
Cessation of Roger Geoffrey Stephen Shoosmith as a person with significant control on 2021-06-01
dot icon14/12/2023
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon15/05/2023
Director's details changed for Mr Stephen Andrew Shoosmith on 2023-05-15
dot icon15/05/2023
Secretary's details changed for Mr Stephen Andrew Shoosmith on 2023-05-15
dot icon15/05/2023
Change of details for Mr Stephen Andrew Shoosmith as a person with significant control on 2023-05-15
dot icon22/12/2022
Micro company accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-06-30
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-05-01
dot icon14/07/2021
20/06/21 Statement of Capital gbp 3
dot icon27/05/2021
Change of details for Mr Stephen Andrew Shoosmith as a person with significant control on 2021-05-26
dot icon27/05/2021
Secretary's details changed for Mr Stephen Andrew Shoosmith on 2021-05-26
dot icon27/05/2021
Director's details changed for Mr Stephen Andrew Shoosmith on 2021-05-26
dot icon27/10/2020
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon03/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon29/10/2019
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/06/2017
Notification of Roger Geoffrey Stephen Shoosmith as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Andrew John Shoosmith as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Stephen Andrew Shoosmith as a person with significant control on 2016-04-06
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon09/07/2012
Director's details changed for Andrew John Shoosmith on 2012-06-20
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 20/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Return made up to 20/06/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 20/06/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon26/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 20/06/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 20/06/04; full list of members
dot icon25/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon11/08/2003
Ad 18/05/03--------- £ si 2@1
dot icon08/08/2003
Return made up to 20/06/03; full list of members
dot icon09/07/2003
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New secretary appointed;new director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon20/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.33M
-
0.00
-
-
2022
0
1.45M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shoosmith, Roger Geoffrey Stephen
Director
20/06/2002 - Present
5
Shoosmith, Stephen Andrew
Director
20/06/2002 - Present
12
Shoosmith, Andrew John
Director
20/06/2002 - Present
6
Shoosmith, Stephen Andrew
Secretary
20/06/2002 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIES BROS. (PROPERTIES) LIMITED

DAVIES BROS. (PROPERTIES) LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIES BROS. (PROPERTIES) LIMITED?

toggle

DAVIES BROS. (PROPERTIES) LIMITED is currently Active. It was registered on 20/06/2002 .

Where is DAVIES BROS. (PROPERTIES) LIMITED located?

toggle

DAVIES BROS. (PROPERTIES) LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does DAVIES BROS. (PROPERTIES) LIMITED do?

toggle

DAVIES BROS. (PROPERTIES) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVIES BROS. (PROPERTIES) LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 5 in full.