Davil Properties Limited COLERAINE


Founded in 2008, Davil Properties, classified under reg no. NI070330 is an active company. Currently registered at 42 Temple Road BT51 5BJ, Coleraine the company has been in the business for sixteen years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

There is a single director in the firm at the moment - Karl M., appointed on 28 October 2008. In addition, a secretary was appointed - Fergal M., appointed on 15 December 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT51 5BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1121228 . It is located at 42 Temple Road, Garvagh, Coleraine with a total of 10 carsand 15 trailers.

Davil Properties Limited Address / Contact

Office Address 42 Temple Road
Office Address2 Garvagh
Town Coleraine
Post code BT51 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI070330
Date of Incorporation Fri, 29th Aug 2008
Industry Development of building projects
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Fergal M.

Position: Secretary

Appointed: 15 December 2014

Karl M.

Position: Director

Appointed: 28 October 2008

Hassan A.

Position: Director

Appointed: 14 November 2018

Resigned: 30 September 2019

Martin M.

Position: Director

Appointed: 28 October 2008

Resigned: 15 December 2014

Annie M.

Position: Secretary

Appointed: 28 October 2008

Resigned: 15 December 2014

Ryan M.

Position: Director

Appointed: 27 October 2008

Resigned: 13 March 2012

Dorothy K.

Position: Secretary

Appointed: 29 August 2008

Resigned: 28 October 2008

Malcolm H.

Position: Director

Appointed: 29 August 2008

Resigned: 28 October 2008

Dorothy K.

Position: Director

Appointed: 29 August 2008

Resigned: 28 October 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Karl M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fergal M. This PSC owns 25-50% shares.

Karl M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fergal M.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand18 67656 21518910 90916 04750 779
Current Assets961 9982 017 9312 012 1701 699 9971 313 741953 419
Debtors202 826437 666301 340284 088377 694437 640
Net Assets Liabilities345 032341 713366 772217 861362 500632 040
Other Debtors186 347268 750247 817229 815211 604402 123
Property Plant Equipment159 784232 119248 668200 326170 560544 589
Total Inventories740 4961 524 0501 710 6411 405 000920 000465 000
Other
Accumulated Depreciation Impairment Property Plant Equipment171 258211 806252 570302 062340 828412 644
Amounts Owed By Group Undertakings Participating Interests7 43095 96819 74719 74719 74719 747
Average Number Employees During Period1185665
Balances Amounts Owed By Related Parties7 43095 96819 74719 74719 74719 747
Bank Borrowings Overdrafts142 9761 164 2981 280 3921 220 591633 250218 250
Corporation Tax Payable19 456   18 76016 956
Creditors686 3831 779 2861 753 2791 494 1451 034 196582 925
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 00028 927  16 114
Disposals Property Plant Equipment 8 00050 000  27 000
Fixed Assets159 784232 119248 668200 326245 560619 589
Income From Related Parties  76 221   
Increase From Depreciation Charge For Year Property Plant Equipment 48 54669 69149 49338 76687 930
Investments    75 00075 000
Investments Fixed Assets    75 00075 000
Net Current Assets Liabilities275 615238 645258 891205 852279 545370 494
Other Creditors256 532247 815232 348173 149149 804170 465
Other Investments Other Than Loans    75 00075 000
Other Taxation Social Security Payable9 0557 54127 4759 13491 5631 135
Payments To Related Parties7 43088 538    
Property Plant Equipment Gross Cost331 043443 923501 238502 388511 388957 233
Provisions For Liabilities Balance Sheet Subtotal28 35640 68343 827 27 276 
Total Additions Including From Business Combinations Property Plant Equipment  107 3151 1509 000472 845
Total Assets Less Current Liabilities435 399470 764507 559406 178525 105990 083
Trade Creditors Trade Payables258 364359 632213 06491 271140 819176 119
Trade Debtors Trade Receivables9 04972 94833 77634 526146 34315 770
Advances Credits Directors198 393154 883153 21676 85067 62848 819
Advances Credits Made In Period Directors57 69751 953137 131206 92554 885 
Advances Credits Repaid In Period Directors156 8368 443135 464130 55945 663 

Transport Operator Data

42 Temple Road
Address Garvagh
City Coleraine
Post code BT51 5BJ
Vehicles 10
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements