ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davies Properties (NW) Limited

Davies Properties (NW) Limited is an active company incorporated on 3 February 2016 with the registered office located in Chester, Cheshire. Davies Properties (NW) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09986206
Private limited company
Age
9 years
Incorporated 3 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (9 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (3 months remaining)
Last change occurred 8 months 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)
Address
24 Nicholas Street
Chester
CH1 2AU
England
Address changed on 15 Oct 2024 (11 months ago)
Previous address was 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom
Telephone
01352713885
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in Wales • Born in Nov 1980
Director • British • Lives in Wales • Born in May 1968
Director • British • Lives in Wales • Born in Jun 1971
Mr Nicholas William Davies
PSC • British • Lives in Wales • Born in May 1968
Mr Nathan Peter Davies
PSC • British • Lives in Wales • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S.P.A Davies Investments Limited
Nathan Peter Davies, Nicholas William Davies, and 1 more are mutual people.
Active
Pant-Y-Gwlanod Quarry Limited
Nathan Peter Davies, Nicholas William Davies, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£21.44K
Decreased by £7.23K (-25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£446.44K
Decreased by £7.23K (-2%)
Total Liabilities
-£353.7K
Decreased by £20.34K (-5%)
Net Assets
£92.74K
Increased by £13.11K (+16%)
Debt Ratio (%)
79%
Decreased by 3.22% (-4%)
Latest Activity
Mr Nicholas William Davies Details Changed
8 Months Ago on 23 Jan 2025
Mr Nathan Peter Davies Details Changed
8 Months Ago on 23 Jan 2025
Mrs Natalie Laura Davies Smallwood Details Changed
8 Months Ago on 23 Jan 2025
Mrs Natalie Laura Davies Smallwood (PSC) Details Changed
8 Months Ago on 23 Jan 2025
Mr Nicholas William Davies (PSC) Details Changed
8 Months Ago on 23 Jan 2025
Mr Nathan Peter Davies (PSC) Details Changed
8 Months Ago on 23 Jan 2025
Confirmation Submitted
8 Months Ago on 23 Jan 2025
Full Accounts Submitted
9 Months Ago on 23 Dec 2024
Registered Address Changed
11 Months Ago on 15 Oct 2024
Mrs Natalie Laura Davies Smallwood (PSC) Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Get Credit Report
Discover Davies Properties (NW) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Nicholas William Davies on 23 January 2025
Submitted on 24 Jan 2025
Director's details changed for Mr Nathan Peter Davies on 23 January 2025
Submitted on 24 Jan 2025
Change of details for Mrs Natalie Laura Davies Smallwood as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Change of details for Mr Nathan Peter Davies as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Director's details changed for Mrs Natalie Laura Davies Smallwood on 23 January 2025
Submitted on 23 Jan 2025
Change of details for Mr Nicholas William Davies as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 1 January 2025 with updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 24 Nicholas Street Chester CH1 2AU on 15 October 2024
Submitted on 15 Oct 2024
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 7 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year