Company NameDavies Newman Property Limited
DirectorsIsabel Naomi Davies and Miles St John Newman
Company StatusActive
Company NumberSC413508
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Isabel Naomi Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleGeologist
Country of ResidenceScotland
Correspondence Address6 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Miles St John Newman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleGeologist
Country of ResidenceScotland
Correspondence Address6 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(9 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor, 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address6 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Isabel Naomi Davies
50.00%
Ordinary
1 at £1Miles St John Newman
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,010
Cash£78,828
Current Liabilities£1,674,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 June 2017Memorandum and Articles of Association (15 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2017Memorandum and Articles of Association (15 pages)
17 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 122
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 122
(3 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 98
(5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 98
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 6 Rubislaw Terrace Aberdeen AB10 1XE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 6 Rubislaw Terrace Aberdeen AB10 1XE on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to 6 Rubislaw Terrace Aberdeen AB10 1XE on 9 January 2015 (1 page)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2014Memorandum and Articles of Association (15 pages)
24 April 2014Memorandum and Articles of Association (15 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
11 January 2013Director's details changed for Ms Isabel Naomi Davies on 20 December 2012 (2 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Ms Isabel Naomi Davies on 20 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Miles St John Newman on 20 December 2012 (2 pages)
11 January 2013Director's details changed for Mr Miles St John Newman on 20 December 2012 (2 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation (23 pages)
20 December 2011Incorporation (23 pages)