Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWEN DAVIES PROPERTIES LIMITED
Company Information for

OWEN DAVIES PROPERTIES LIMITED

HERSTON CROSS HOUSE, 230 HIGH, STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
00825270
Private Limited Company
Active

Company Overview

About Owen Davies Properties Ltd
OWEN DAVIES PROPERTIES LIMITED was founded on 1964-10-30 and has its registered office in Dorset. The organisation's status is listed as "Active". Owen Davies Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OWEN DAVIES PROPERTIES LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE, 230 HIGH
STREET, SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Filing Information
Company Number 00825270
Company ID Number 00825270
Date formed 1964-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWEN DAVIES PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OWEN DAVIES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ERIC MOUNSEY
Company Secretary 2004-03-31
ROSEMARY JANE CLARKE
Director 1992-11-10
ANN MOUNSEY
Director 1992-11-10
CHRISTOPHER ERIC MOUNSEY
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE MARGARET LILIAN DAVIES
Director 1991-06-12 2008-01-31
IRENE MARGARET LILIAN DAVIES
Company Secretary 1991-06-12 2004-03-31
OWEN DAVIES
Director 1991-06-12 1992-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-07-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-08-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14PSC04Change of details for Mrs Ann Mounsey as a person with significant control on 2019-05-13
2019-05-14CH01Director's details changed for Mrs Ann Mounsey on 2019-05-14
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01CH01Director's details changed for Mrs Rosemary Jane Clarke on 2013-01-31
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC MOUNSEY / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MOUNSEY / 25/06/2012
2012-06-25CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER ERIC MOUNSEY on 2012-06-25
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE CLARKE / 25/06/2012
2012-06-25AR0112/06/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0112/06/11 ANNUAL RETURN FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-21AR0112/06/10 FULL LIST
2010-03-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-25AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CLARKE / 17/04/2008
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR IRENE DAVIES
2007-06-11363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-13363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: THE MKL PARTNERSHIP (CCA) HERSTON CROSS HOUSE 230 HIGH STREET,SWANAGE DORSET BH19 2PQ
2006-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-14288bSECRETARY RESIGNED
2003-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-26363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-06-28363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-06-29363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 1 BRUNSWICK COURT THE ALBANY,ALBANY PARK ROAD KINGSTON UPON THAMES SURREY KT2 5SR
1999-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-22363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-02363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-02363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-17363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-10363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-07363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1993-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/93
1993-07-08363sRETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-24288NEW DIRECTOR APPOINTED
1992-11-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OWEN DAVIES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OWEN DAVIES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-11-25 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1975-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-05-07 Outstanding P C STONNSEY
CHARGE 1971-11-02 Outstanding WINFIED HADYS SOTHCOLL.
CHARGE 1971-08-24 Outstanding EDITH ELLEN BAKER
INSTRUMENT OF CHARGE 1969-07-15 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-07-15 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-07-15 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-07-15 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWEN DAVIES PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OWEN DAVIES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWEN DAVIES PROPERTIES LIMITED
Trademarks
We have not found any records of OWEN DAVIES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWEN DAVIES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as OWEN DAVIES PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OWEN DAVIES PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWEN DAVIES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWEN DAVIES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4