Dowley Turner Real Estate LLP LONDON


Founded in 2009, Dowley Turner Real Estate LLP, classified under reg no. OC350933 is an active company. Currently registered at 2nd Floor W1F 7TS, London the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

As of 23 May 2024, our data shows no information about any ex officers on these positions.

Dowley Turner Real Estate LLP Address / Contact

Office Address 2nd Floor
Office Address2 25 Argyll Street
Town London
Post code W1F 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC350933
Date of Incorporation Thu, 17th Dec 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Natalie B.

Position: LLP Member

Appointed: 01 October 2023

Jake H.

Position: LLP Member

Appointed: 01 October 2023

Benjamin S.

Position: LLP Member

Appointed: 01 October 2023

Thomas S.

Position: LLP Member

Appointed: 01 April 2021

Mark W.

Position: LLP Member

Appointed: 01 April 2017

Simon G.

Position: LLP Member

Appointed: 01 April 2016

Richard H.

Position: LLP Member

Appointed: 19 April 2010

John A.

Position: LLP Member

Appointed: 01 April 2010

Keith D.

Position: LLP Designated Member

Appointed: 17 December 2009

David T.

Position: LLP Designated Member

Appointed: 17 December 2009

David E.

Position: LLP Member

Appointed: 01 April 2017

Resigned: 31 January 2024

Burridge Estates Limited

Position: Corporate LLP Member

Appointed: 02 February 2012

Resigned: 09 July 2014

Upperway Limited

Position: Corporate LLP Member

Appointed: 01 April 2011

Resigned: 01 July 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is David T. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Keith D. This PSC and has 25-50% voting rights.

David T.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Keith D.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 951 8751 258 7122 901 107174 681
Current Assets4 599 1024 467 5634 243 5893 281 442
Debtors1 647 2273 208 8511 342 4823 106 761
Net Assets Liabilities2 010 0431 151 666426 5441 224 010
Other Debtors808 513631 798700 905788 882
Property Plant Equipment392 022375 757829 1391 669 477
Other
Accumulated Amortisation Impairment Intangible Assets   150 000
Accumulated Depreciation Impairment Property Plant Equipment367 645440 219377 878644 148
Additions Other Than Through Business Combinations Intangible Assets   150 000
Additions Other Than Through Business Combinations Property Plant Equipment 56 309740 9991 107 781
Amortisation Rate Used For Intangible Assets   100
Average Number Employees During Period23283243
Creditors2 981 0813 691 6544 646 1843 726 909
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  286 233 
Disposals Property Plant Equipment  552 228 
Increase From Amortisation Charge For Year Intangible Assets   150 000
Increase From Depreciation Charge For Year Property Plant Equipment 72 57418 525267 444
Intangible Assets Gross Cost   150 000
Net Current Assets Liabilities1 618 021775 909-402 595-445 467
Other Creditors1 757 8783 189 1704 008 7583 206 541
Other Remaining Borrowings24 3253 6864 40115 776
Other Taxation Social Security Payable840 088372 231222 844366 683
Property Plant Equipment Gross Cost759 667815 9761 207 0172 313 625
Total Assets Less Current Liabilities2 010 0431 151 666426 5441 224 010
Trade Creditors Trade Payables358 790126 567410 181137 909
Trade Debtors Trade Receivables838 7142 577 054641 5772 317 879

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Director appointment termination date: Wednesday 31st January 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search