ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davies Holdings (Somerton) Limited

Davies Holdings (Somerton) Limited is an active company incorporated on 4 October 1985 with the registered office located in Okehampton, Devon. Davies Holdings (Somerton) Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01952911
Private limited company
Age
39 years
Incorporated 4 October 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 August 2025 (1 month ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Rashleigh Farm
Throwleigh
Okehampton
Devon
EX20 2JF
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
Telephone
01458253600
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1966
Director • Solicitor • British • Lives in England • Born in Oct 1955
M. Baker (Property Services) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M. Baker (Property Services) Limited
Andrew Edward Browne and Simon Hugh Gregory are mutual people.
Active
Tarker Limited
Andrew Edward Browne and Simon Hugh Gregory are mutual people.
Active
M Baker (Matford) Limited
Andrew Edward Browne and Simon Hugh Gregory are mutual people.
Active
M Baker (Holdings) Limited
Andrew Edward Browne is a mutual person.
Active
M Baker (South West) Limited
Andrew Edward Browne is a mutual person.
Active
Fleming Financial Limited
Andrew Edward Browne is a mutual person.
Active
Maritime House Management Co Ltd
Andrew Edward Browne is a mutual person.
Active
Stannary Place Limited
Simon Hugh Gregory is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£58.45K
Decreased by £84.06K (-59%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.96M
Decreased by £16.8K (-0%)
Total Liabilities
-£116.39K
Decreased by £130.2K (-53%)
Net Assets
£7.85M
Increased by £113.4K (+1%)
Debt Ratio (%)
1%
Decreased by 1.63% (-53%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Aug 2025
M. Baker (Property Services) Limited (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Mr Simon Hugh Gregory Details Changed
5 Months Ago on 25 Mar 2025
Mr Andrew Edward Browne Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
M. Baker (Property Services) Limited (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
10 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Mr Simon Hugh Gregory Details Changed
1 Year Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Get Credit Report
Discover Davies Holdings (Somerton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 August 2025 with updates
Submitted on 4 Aug 2025
Change of details for M. Baker (Property Services) Limited as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Change of details for M. Baker (Property Services) Limited as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to Rashleigh Farm Throwleigh Okehampton Devon EX20 2JF on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Andrew Edward Browne on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Simon Hugh Gregory on 25 March 2025
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 12 Aug 2024
Director's details changed for Mr Simon Hugh Gregory on 12 August 2024
Submitted on 12 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year