David Thomas Property Limited NORWICH


Founded in 2009, David Thomas Property, classified under reg no. 06926741 is an active company. Currently registered at The Grove Barns Sallow Lane NR14 7QW, Norwich the company has been in the business for fifteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2009/07/15 David Thomas Property Limited is no longer carrying the name Friars 611.

The firm has 3 directors, namely Caitlin T., Amanda T. and David T.. Of them, David T. has been with the company the longest, being appointed on 16 July 2009 and Caitlin T. has been with the company for the least time - from 22 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maurine P. who worked with the the firm until 16 July 2009.

David Thomas Property Limited Address / Contact

Office Address The Grove Barns Sallow Lane
Office Address2 Framingham Pigot
Town Norwich
Post code NR14 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06926741
Date of Incorporation Sun, 7th Jun 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Caitlin T.

Position: Director

Appointed: 22 April 2021

Amanda T.

Position: Director

Appointed: 25 February 2011

David T.

Position: Director

Appointed: 16 July 2009

Maureen P.

Position: Director

Appointed: 07 June 2009

Resigned: 16 July 2009

Jenny F.

Position: Director

Appointed: 07 June 2009

Resigned: 16 July 2009

Maurine P.

Position: Secretary

Appointed: 07 June 2009

Resigned: 16 July 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amanda T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amanda T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amanda T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Friars 611 July 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth4 390 8204 323 462
Balance Sheet
Cash Bank In Hand59 96559 117
Current Assets129 41163 662
Debtors69 4464 545
Tangible Fixed Assets27 05622 297
Reserves/Capital
Called Up Share Capital500500
Profit Loss Account Reserve2 931 0142 863 656
Shareholder Funds4 390 8204 323 462
Other
Creditors Due After One Year160 466141 967
Creditors Due Within One Year55 62670 975
Fixed Assets4 477 5014 472 742
Net Assets Liability Excluding Pension Asset Liability4 390 8204 323 462
Net Current Assets Liabilities73 785-7 313
Number Shares Allotted 500
Other Loans After Five Years By Instalments86 73676 686
Par Value Share 1
Revaluation Reserve1 459 3061 459 306
Share Capital Allotted Called Up Paid500500
Tangible Fixed Assets Cost Or Valuation55 98746 616
Tangible Fixed Assets Depreciation28 93124 319
Tangible Fixed Assets Depreciation Charged In Period 1 794
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 406
Tangible Fixed Assets Disposals 9 371
Total Assets Less Current Liabilities4 551 2864 465 429

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2016/04/06
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements