Osmond Davis And Company Limited TONBRIDGE


Founded in 1947, Osmond Davis And Company, classified under reg no. 00440432 is an active company. Currently registered at Barley Corn Vines Lane TN11 9LT, Tonbridge the company has been in the business for 77 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 4 directors, namely Sylvia D., Heidi G. and David D. and others. Of them, David D., Mark D. have been with the company the longest, being appointed on 12 July 1991 and Sylvia D. and Heidi G. have been with the company for the least time - from 1 May 2000. As of 30 April 2024, there were 4 ex directors - Keith T., Sylvia D. and others listed below. There were no ex secretaries.

Osmond Davis And Company Limited Address / Contact

Office Address Barley Corn Vines Lane
Office Address2 Hildenborough
Town Tonbridge
Post code TN11 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00440432
Date of Incorporation Fri, 8th Aug 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 77 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sylvia D.

Position: Secretary

Resigned:

Sylvia D.

Position: Director

Appointed: 01 May 2000

Heidi G.

Position: Director

Appointed: 01 May 2000

David D.

Position: Director

Appointed: 12 July 1991

Mark D.

Position: Director

Appointed: 12 July 1991

Keith T.

Position: Director

Appointed: 01 September 1993

Resigned: 30 September 1996

Sylvia D.

Position: Director

Appointed: 12 July 1991

Resigned: 05 October 1998

Graham H.

Position: Director

Appointed: 12 July 1991

Resigned: 25 June 1998

Mark R.

Position: Director

Appointed: 12 July 1991

Resigned: 22 March 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is David D. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sylvia D. This PSC owns 25-50% shares.

David D.

Notified on 12 July 2016
Nature of control: 25-50% shares

Sylvia D.

Notified on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth328 021331 126336 786     
Balance Sheet
Cash Bank On Hand      38 42149 756
Current Assets31 24336 35341 89934 89147 24831 98139 64749 756
Debtors      1 225 
Net Assets Liabilities  336 786331 474340 315330 096334 740705 569
Property Plant Equipment      303 215750 000
Net Assets Liabilities Including Pension Asset Liability328 021331 126336 786     
Reserves/Capital
Shareholder Funds328 021331 126336 786     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 6365 5545 7485 100-4 866 
Average Number Employees During Period    1144
Comprehensive Income Expense       380 745
Creditors  3 6921 0784 400 3 2569 298
Dividends Paid      9 9169 916
Fixed Assets303 215303 215303 215303 215303 215303 215303 215 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       446 785
Income Tax Expense Credit On Components Other Comprehensive Income       84 889
Net Current Assets Liabilities30 33033 51238 20733 81342 84931 98131 52540 458
Other Creditors      4 8654 948
Other Taxation Social Security Payable      3 2564 350
Profit Loss      14 56018 849
Property Plant Equipment Gross Cost      303 215750 000
Provisions For Liabilities Balance Sheet Subtotal       84 889
Total Assets Less Current Liabilities333 545336 727341 422337 028346 064335 196334 740790 458
Total Increase Decrease From Revaluations Property Plant Equipment       446 785
Trade Debtors Trade Receivables      1 225 
Accruals Deferred Income5 5245 6014 636     
Creditors Due Within One Year9132 8413 692     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, June 2023
Free Download (8 pages)

Company search