Davis Brown Limited LONDON


Founded in 1998, Davis Brown, classified under reg no. 03604654 is an active company. Currently registered at 5-11 Mortimer Street W1T 3HS, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Mohindra N., Arun N.. Of them, Mohindra N., Arun N. have been with the company the longest, being appointed on 23 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the firm until 23 September 2022.

Davis Brown Limited Address / Contact

Office Address 5-11 Mortimer Street
Town London
Post code W1T 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604654
Date of Incorporation Mon, 27th Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Mohindra N.

Position: Director

Appointed: 23 September 2022

Arun N.

Position: Director

Appointed: 23 September 2022

David G.

Position: Director

Appointed: 01 January 2016

Resigned: 23 September 2022

Antony G.

Position: Director

Appointed: 01 January 2016

Resigned: 16 September 2019

Emma H.

Position: Director

Appointed: 01 January 2016

Resigned: 31 July 2021

David M.

Position: Director

Appointed: 27 July 1998

Resigned: 23 September 2022

London Law Services Limited

Position: Nominee Director

Appointed: 27 July 1998

Resigned: 27 July 1998

Antony H.

Position: Director

Appointed: 27 July 1998

Resigned: 23 September 2022

David M.

Position: Secretary

Appointed: 27 July 1998

Resigned: 23 September 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1998

Resigned: 27 July 1998

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Adelaide Jones & Co Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Davis Brown Properties Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is David M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Adelaide Jones & Co Limited

5-11 Mortimer Street, London, W1T 3HS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04019027
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Davis Brown Properties Limited

1 Margaret Street, London, W1W 8RB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09906624
Notified on 30 June 2016
Ceased on 23 September 2022
Nature of control: 75,01-100% shares

David M.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Antony H.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312023-04-30
Balance Sheet
Cash Bank On Hand225 507294 895332 70648 955
Current Assets487 236457 103513 257106 374
Debtors261 729162 208121 82157 419
Net Assets Liabilities359 915397 727406 19261 822
Other Debtors54 99216 0574 5556 582
Property Plant Equipment20 20715 96911 6833 672
Other
Accumulated Depreciation Impairment Property Plant Equipment151 805130 00176 70468 854
Additions Other Than Through Business Combinations Property Plant Equipment   596
Amounts Owed To Group Undertakings Participating Interests   21 271
Average Number Employees During Period18151210
Corporation Tax Payable  3 3906 286
Creditors146 50473 824117 94947 732
Depreciation Rate Used For Property Plant Equipment   25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 52463 70413 784
Disposals Property Plant Equipment 31 52563 70416 457
Fixed Assets21 20716 96912 6833 672
Increase From Depreciation Charge For Year Property Plant Equipment 9 72010 4075 934
Investments  1 000-1 000
Investments Fixed Assets1 0001 0001 000 
Net Current Assets Liabilities340 732383 279395 30858 642
Other Creditors52 18925 42918 7446 694
Other Investments Other Than Loans1 0001 0001 000-1 000
Other Taxation Social Security Payable94 31548 39570 0304 762
Property Plant Equipment Gross Cost172 012145 97088 38772 526
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 799492
Total Assets Less Current Liabilities361 939400 248407 99162 314
Trade Creditors Trade Payables  29 1758 719
Trade Debtors Trade Receivables206 73799 979117 26650 837
Number Shares Issued Fully Paid 10 00010 000 
Par Value Share 11 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 46 17258 730 
Provisions For Liabilities Balance Sheet Subtotal2 0242 5211 799 
Total Additions Including From Business Combinations Property Plant Equipment 5 4836 121 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 31st December 2022 to 30th April 2023
filed on: 17th, August 2023
Free Download (1 page)

Company search