Russell Davies Properties Limited IPSWICH


Founded in 1923, Russell Davies Properties, classified under reg no. 00187091 is an active company. Currently registered at 35-37 St. Peters Street IP1 1XF, Ipswich the company has been in the business for one hundred and one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Lucy D., Thomas D. and Roy D.. Of them, Roy D. has been with the company the longest, being appointed on 31 August 2012 and Lucy D. and Thomas D. have been with the company for the least time - from 18 August 2021. At the moment 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.

Russell Davies Properties Limited Address / Contact

Office Address 35-37 St. Peters Street
Town Ipswich
Post code IP1 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00187091
Date of Incorporation Mon, 15th Jan 1923
Industry Non-trading company
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 August 2021

Thomas D.

Position: Director

Appointed: 18 August 2021

Roy D.

Position: Director

Appointed: 31 August 2012

Mark H.

Position: Secretary

Appointed: 31 October 2014

Resigned: 28 February 2022

Michael C.

Position: Secretary

Appointed: 31 August 2012

Resigned: 31 October 2014

Roy C.

Position: Director

Appointed: 01 March 2007

Resigned: 04 September 2012

Christian M.

Position: Director

Appointed: 07 October 2005

Resigned: 01 March 2007

Orbital Secretaries Limited

Position: Corporate Director

Appointed: 05 October 2005

Resigned: 04 September 2012

Orbital Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 04 September 2012

Stephen A.

Position: Director

Appointed: 17 February 2004

Resigned: 07 March 2006

Kenneth A.

Position: Director

Appointed: 05 August 2002

Resigned: 11 October 2005

Trevor D.

Position: Director

Appointed: 31 May 2002

Resigned: 03 July 2003

Christopher S.

Position: Director

Appointed: 14 March 2001

Resigned: 31 May 2002

Richard C.

Position: Director

Appointed: 05 January 1996

Resigned: 05 August 2002

Patrick H.

Position: Director

Appointed: 05 January 1996

Resigned: 14 March 2001

Anne M.

Position: Secretary

Appointed: 12 May 1995

Resigned: 03 February 2005

Philip W.

Position: Director

Appointed: 05 April 1994

Resigned: 05 January 1996

Philip W.

Position: Secretary

Appointed: 01 September 1991

Resigned: 12 May 1995

Thomas D.

Position: Director

Appointed: 01 September 1991

Resigned: 05 January 1996

Ronald D.

Position: Director

Appointed: 01 September 1991

Resigned: 05 January 1996

Roy D.

Position: Director

Appointed: 01 September 1991

Resigned: 05 January 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Roy D. The abovementioned PSC and has 75,01-100% shares.

Roy D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 1004 100      
Balance Sheet
Current Assets4 1004 1004 1004 1004 1004 1004 1004 100
Net Assets Liabilities  4 1004 1004 1004 1004 1004 100
Debtors4 1004 100      
Net Assets Liabilities Including Pension Asset Liability4 1004 100      
Reserves/Capital
Called Up Share Capital4 1004 100      
Shareholder Funds4 1004 100      
Other
Net Current Assets Liabilities4 1004 1004 1004 1004 1004 1004 1004 100
Total Assets Less Current Liabilities4 1004 1004 1004 1004 1004 1004 1004 100
Number Shares Allotted 4 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid4 1004 100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements