RUSSELL DAVIES PROPERTIES LIMITED

RUSSELL DAVIES PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUSSELL DAVIES PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00187091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUSSELL DAVIES PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RUSSELL DAVIES PROPERTIES LIMITED located?

    Registered Office Address
    35-37 St. Peters Street
    IP1 1XF Ipswich
    Undeliverable Registered Office AddressNo

    What were the previous names of RUSSELL DAVIES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FELGATE TRANSPORT LIMITEDJan 15, 1923Jan 15, 1923

    What are the latest accounts for RUSSELL DAVIES PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUSSELL DAVIES PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for RUSSELL DAVIES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    4 pagesCS01

    Termination of appointment of Thomas Victor Dunnett as a director on Feb 15, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Roy Victor Dunnett as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Lucy Victoria Dunnett on Nov 30, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 10, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 10, 2022 with updates

    4 pagesCS01

    Termination of appointment of Mark Harman as a secretary on Feb 28, 2022

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Miss Lucy Victoria Dunnett as a director on Aug 18, 2021

    2 pagesAP01

    Appointment of Mr Thomas Victor Dunnett as a director on Aug 18, 2021

    2 pagesAP01

    Confirmation statement made on Apr 10, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of RUSSELL DAVIES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNETT, Lucy Victoria
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    Director
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    United KingdomBritish286390910002
    COOPER, Michael David
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    United Kingdom
    Secretary
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    United Kingdom
    174095480001
    HARMAN, Mark
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    Secretary
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    192635830001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    WEST, Philip Leslie
    Little Barn Pinners Lane
    Hasketon
    IP13 6HW Woodbridge
    Suffolk
    Secretary
    Little Barn Pinners Lane
    Hasketon
    IP13 6HW Woodbridge
    Suffolk
    British58602180001
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Secretary
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number982063
    104042190001
    ALLAN, Kenneth Mcdonald
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    Director
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    EnglandBritish116486050001
    ALLEN, Stephen John
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    Director
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    United KingdomBritish113733110002
    CALDER, Roy James
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    United KingdomNew Zealander37639220002
    CASLING, Richard Charles
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    Director
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    EnglandBritish16966070002
    DAVIES, Ronald
    Hill Farm
    Kettleburgh
    IP13 7LL Woodbridge
    Suffolk
    Director
    Hill Farm
    Kettleburgh
    IP13 7LL Woodbridge
    Suffolk
    EnglandBritish57426760001
    DAVIES, Thomas Glyn
    The Old Rectory Church Lane
    Kirton
    IP10 0DX Ipswich
    Suffolk
    Director
    The Old Rectory Church Lane
    Kirton
    IP10 0DX Ipswich
    Suffolk
    British7457390001
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    DUNNETT, Roy Victor
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    United Kingdom
    Director
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    United Kingdom
    EnglandBritish7457410001
    DUNNETT, Roy Victor
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    Director
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    EnglandBritish7457410001
    DUNNETT, Thomas Victor
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    Director
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    United KingdomBritish271552740002
    HOWES, Patrick David
    Creekside
    Meadow Drive, Hoveton
    NR12 8UN Norwich
    Norfolk
    Director
    Creekside
    Meadow Drive, Hoveton
    NR12 8UN Norwich
    Norfolk
    British26934760002
    MUNTWYLER, Christian
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Swiss108225300001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    WEST, Philip Leslie
    Little Barn Pinners Lane
    Hasketon
    IP13 6HW Woodbridge
    Suffolk
    Director
    Little Barn Pinners Lane
    Hasketon
    IP13 6HW Woodbridge
    Suffolk
    United KingdomBritish58602180001
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Director
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number982063
    104042190001

    Who are the persons with significant control of RUSSELL DAVIES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Victor Dunnett
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    Apr 06, 2016
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0