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.
Office Address | The Grove Barns Sallow Lane |
Office Address2 | Framingham Pigot |
Town | Norwich |
Post code | NR14 7QW |
Country of origin | United Kingdom |
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 |
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 |
Friars 611 | July 15, 2009 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-09-30 | 2016-09-30 |
Net Worth | 4 390 820 | 4 323 462 |
Balance Sheet | ||
Cash Bank In Hand | 59 965 | 59 117 |
Current Assets | 129 411 | 63 662 |
Debtors | 69 446 | 4 545 |
Tangible Fixed Assets | 27 056 | 22 297 |
Reserves/Capital | ||
Called Up Share Capital | 500 | 500 |
Profit Loss Account Reserve | 2 931 014 | 2 863 656 |
Shareholder Funds | 4 390 820 | 4 323 462 |
Other | ||
Creditors Due After One Year | 160 466 | 141 967 |
Creditors Due Within One Year | 55 626 | 70 975 |
Fixed Assets | 4 477 501 | 4 472 742 |
Net Assets Liability Excluding Pension Asset Liability | 4 390 820 | 4 323 462 |
Net Current Assets Liabilities | 73 785 | -7 313 |
Number Shares Allotted | 500 | |
Other Loans After Five Years By Instalments | 86 736 | 76 686 |
Par Value Share | 1 | |
Revaluation Reserve | 1 459 306 | 1 459 306 |
Share Capital Allotted Called Up Paid | 500 | 500 |
Tangible Fixed Assets Cost Or Valuation | 55 987 | 46 616 |
Tangible Fixed Assets Depreciation | 28 931 | 24 319 |
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 Liabilities | 4 551 286 | 4 465 429 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 2016/04/06 filed on: 1st, February 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy