Check the

IDRIS DAVIES LIMITED

Company
IDRIS DAVIES LIMITED (01924278)

IDRIS DAVIES

Phone: 01242 226 026
E rating

ABOUT IDRIS DAVIES LIMITED

Idris Davies Ltd was established in 1948 and has remained a family business for the last 68 years. The company has the professionalism of a large agency combined with the personal touch of a family business.

Idris Davies Ltd is one of the largest private landlords within Cheltenham and all the properties are managed by the company. Our in-house property management means that our tenants can contact us directly without having to go through an agent; this results in a more responsive service than that provided by many landlords.

Renting directly with Idris Davies Ltd is also considerably better value than using an external letting agent, as we do not have high letting fees.

In addition to the residential properties, Idris Davies Ltd also has a commercial property portfolio with a range of tenants from multi-national companies to local start up businesses.

Idris Davies Ltd prides itself on offering a personal, responsive service to our tenants.

Charlotte’s main role is sourcing new opportunities, securing planning and financing and overseeing the financial management of the company having started her career at PwC.

Mark first started at Idris Davies in 2002 working on the residential developments in West Wales, gaining experience in site infrastructure, services, planning, project management and day to day running of new build construction sites.

After graduating from Nottingham Trent University in 2009 with a degree in Building Surveying, James worked for Two Rivers Housing in their Planned Maintenance department, managing over 4,000 properties. The bright lights then lured him to London in 2010 where he worked within a private multi discipline firm, undertaking a range of duties from contract administration to defect investigation. In 2013 the draw of working within the family business was too great and James spent 12 months working on the investment portfolio. Following on from this, James has returned to his Welsh heritage and now is responsible for our new build developments in West Wales.

Company Secretary

Lorna has worked for Idris Davies for over 20 years initially involved with lettings and maintenance. There are not many things that she won’t have dealt with or seen over these years so experience is key!

Why Rent with Idris Davies?

Renting through Idris Davies Ltd is better value, due to our low rental fees and well priced properties

KEY FINANCES

Year
2014
Assets
£4813.03k ▼ £-200.76k (-4.00 %)
Cash
£2836.7k ▼ £-314.02k (-9.97 %)
Liabilities
£1389.93k ▲ £250.53k (21.99 %)
Net Worth
£3423.09k ▼ £-451.3k (-11.65 %)

REGISTRATION INFO

Company name
IDRIS DAVIES LIMITED
Company number
01924278
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.idrisdavies.co.uk
Phones
01242 226 026
Registered Address
7 RODNEY ROAD,
RODNEY ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
GL50 1HX

ECONOMIC ACTIVITIES

41100
Development of building projects
68209
Other letting and operating of own or leased real estate
70100
Activities of head offices

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Registration of charge 019242780075, created on 8 July 2016

CHARGES

8 July 2016
Status
Outstanding
Delivered
11 July 2016
Persons entitled
Lloyds Bank PLC
Description
All that freehold property known as flats 1-8 cedar house…

23 May 2016
Status
Outstanding
Delivered
8 June 2016
Persons entitled
Lloyds Bank PLC
Description
Fromeside industrial estate. Wallbridge stroud glos GL5 3JX…

16 March 2015
Status
Outstanding
Delivered
20 March 2015
Persons entitled
Lloyds Bank PLC
Description
F/H 49-56 berkeley court, cheltenham, glos t/no GR181749…

16 October 2014
Status
Outstanding
Delivered
21 October 2014
Persons entitled
Lloyds Bank PLC
Description
14 lansdown place cheltenham glos…

16 October 2014
Status
Outstanding
Delivered
21 October 2014
Persons entitled
Lloyds Bank PLC
Description
92 94 wichcombe street cheltenham…

19 February 2013
Status
Outstanding
Delivered
22 February 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H l/h properties k/a 6 regent street cheltenham…

8 February 2013
Status
Outstanding
Delivered
14 February 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 November 2012
Status
Outstanding
Delivered
13 November 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property western tangiers fishguard road haverfordwest…

27 September 2011
Status
Outstanding
Delivered
1 October 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 22 london road cheltenham glos t/n…

27 September 2011
Status
Outstanding
Delivered
1 October 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 7 rodney road cheltenham glos t/n GR299905…

19 April 2010
Status
Satisfied on 20 May 2016
Delivered
20 April 2010
Persons entitled
Barclays Bank PLC
Description
All right in the account no 83270351, into which the…

31 October 2007
Status
Satisfied on 1 May 2013
Delivered
3 November 2007
Persons entitled
Barclays Bank PLC
Description
The property k/a bellevue 1-3 london road cheltenham…

15 March 2007
Status
Satisfied on 22 August 2009
Delivered
28 March 2007
Persons entitled
Barclays Bank PLC
Description
F/H 8 (plot 17) maes y dderwen llanddewi velfrey narbeth…

5 December 2006
Status
Satisfied on 1 May 2013
Delivered
13 December 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 July 2004
Status
Satisfied on 1 May 2013
Delivered
14 July 2004
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 5 regent street cheltenham gloucestershire.

26 April 2004
Status
Satisfied on 11 February 2010
Delivered
5 May 2004
Persons entitled
Barclays Bank PLC
Description
Land at the rear of woodbine terrace pembroke.

5 April 2004
Status
Satisfied on 11 February 2010
Delivered
8 April 2004
Persons entitled
Barclays Bank PLC
Description
F/H land at station road, st clears, carmarthenshire.

5 April 2004
Status
Satisfied on 27 February 2010
Delivered
8 April 2004
Persons entitled
Barclays Bank PLC
Description
F/H land at shadrow autopoint, off llandysal road…

1 November 2002
Status
Satisfied on 5 March 2010
Delivered
17 May 2003
Persons entitled
Barclays Bank PLC
Description
F/H property known as land ajoining bryn awel llanddewi…

1 October 2002
Status
Satisfied on 5 March 2010
Delivered
17 October 2002
Persons entitled
Barclays Bank PLC
Description
F/H land at amroth road ludchurch narbeth pembrokeshire…

20 December 2001
Status
Satisfied on 1 May 2013
Delivered
28 December 2001
Persons entitled
National Westminster Bank PLC
Description
6 regent street cheltenham gloucestershire together with…

31 October 2001
Status
Satisfied on 1 May 2013
Delivered
14 November 2001
Persons entitled
National Westminster Bank PLC
Description
Freehold property k/a 50-54 fairview road cheltenham…

17 December 1999
Status
Satisfied on 1 May 2013
Delivered
23 December 1999
Persons entitled
Barclays Bank PLC
Description
9 lansdown place cheltenham gloucestershire t/n GR179995.

13 December 1999
Status
Satisfied on 1 May 2013
Delivered
21 December 1999
Persons entitled
Barclays Bank PLC
Description
12 lansdown place cheltenham gloucestershire t/no GR179989.

13 December 1999
Status
Satisfied on 1 May 2013
Delivered
21 December 1999
Persons entitled
Barclays Bank PLC
Description
22 lansdown terrace cheltenham gloucestershire t/no…

13 December 1999
Status
Satisfied on 1 May 2013
Delivered
21 December 1999
Persons entitled
Barclays Bank PLC
Description
51 rodney road cheltenham gloucestershire t/no GR202345.

13 December 1999
Status
Satisfied on 1 May 2013
Delivered
21 December 1999
Persons entitled
Barclays Bank PLC
Description
15 lansdown crescent cheltenham gloucestershire t/no…

30 November 1999
Status
Satisfied on 22 August 2009
Delivered
2 December 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
Land at maida vale mead road leckhampton cheltenham…

16 November 1999
Status
Satisfied on 1 May 2013
Delivered
25 November 1999
Persons entitled
Barclays Bank PLC
Description
Vineyards industrial estate gloucester road cheltenham…

16 November 1999
Status
Satisfied on 15 January 2010
Delivered
23 November 1999
Persons entitled
Barclays Bank PLC
Description
21,22 and 23 russell street stroud gloucestershire GR106751.

16 November 1999
Status
Satisfied on 1 May 2013
Delivered
23 November 1999
Persons entitled
Barclays Bank PLC
Description
2 lansdown terrace cheltenham gloucestershire…

6 April 1998
Status
Satisfied on 22 August 2009
Delivered
9 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 51 rodney road cheltenham…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
47 winchcombe street, cheltenham, gloucestershire title…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
104 and 106 winchcombe street, cheltenham, gloucestershire…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
35 rodney road, cheltenham, gloucestershire.

3 April 1998
Status
Satisfied on 11 February 2010
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
Units (I), (ii) and (iii) delta house, culpeper close…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
Portland garage, 31-39 portland street, cheltenham…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
11 lansdown place, cheltenham, gloucestershire title number…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
6 lansdown place, cheltenham, gloucestershire title number…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
8 high street, tewkesbury, gloucestershire.

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
Barclays Bank PLC
Description
Unit 1, lloyd court, metro centre east industrial estate…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/a flat 8, 16 landsdown place cheltenham…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 12 lansdown place cheltenham…

3 April 1998
Status
Satisfied on 1 May 2013
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 13/15 portland street cheltenham…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 14 grosvenor street cheltenham. And…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a tunstall lodge 1 park place cheltenham…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 15 lansdown crescent cheltenham…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 59 brunswick street cheltenham…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a percy house wellington square…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/a 34 coychurch gardens bridgend mid…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a parkfield victoria road malvern. And…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a unit b tillotson court south kirby…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 22 lansdown terrace cheltenham…

3 April 1998
Status
Satisfied on 22 August 2009
Delivered
15 April 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 9 lansdown place cheltenham…

18 January 1996
Status
Satisfied on 22 August 2009
Delivered
26 January 1996
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a plot 8 unit 6 peart road derwent howe…

3 February 1995
Status
Satisfied on 22 August 2009
Delivered
15 February 1995
Persons entitled
Barclays Bank PLC
Description
29 st pauls street north, cheltenham, gloucestershire t/no:…

5 August 1994
Status
Satisfied on 14 March 2003
Delivered
24 August 1994
Persons entitled
Northern Rock Building Society
Description
Land and buildings k/a the vineyards industrial estate…

18 September 1992
Status
Satisfied on 11 February 2010
Delivered
30 September 1992
Persons entitled
Barclays Bank PLC
Description
The irving hotel cheltenham gloucs t/no.GR125116.

19 December 1990
Status
Satisfied on 5 March 2010
Delivered
8 January 1991
Persons entitled
Barclays Bank PLC
Description
Brunel house, george street, gloucester gloucestershire…

26 September 1990
Status
Satisfied on 4 January 1991
Delivered
3 October 1990
Persons entitled
National Westminster Bank PLC
Description
Vineyards industrial estate gloucester road cheltenham…

5 December 1989
Status
Satisfied on 22 August 2009
Delivered
8 December 1989
Persons entitled
National Westminster Bank PLC
Description
Flat 3 127 hales road cheltenham glos. And/or the proceeds…

5 December 1989
Status
Satisfied on 22 August 2009
Delivered
8 December 1989
Persons entitled
National Westminster Bank PLC
Description
Cobham court cobham road cheltenham glos t/no gr 100862…

18 April 1989
Status
Satisfied on 22 August 2009
Delivered
21 April 1989
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a or being plot 8 unit 6 peart road derwent…

18 April 1989
Status
Satisfied on 11 February 2010
Delivered
21 April 1989
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 8 plot 8 unit 6 peart rd, derwent howe…

31 March 1988
Status
Satisfied on 11 February 2010
Delivered
21 April 1988
Persons entitled
Barclays Bank PLC
Description
Unit A8, anthonys way frindsbury rochester kent.

31 March 1988
Status
Satisfied on 28 April 2010
Delivered
21 April 1988
Persons entitled
Barclays Bank PLC
Description
Unit A9 anthony's way frindsbury rochester kent.

31 March 1988
Status
Satisfied on 11 February 2010
Delivered
21 April 1988
Persons entitled
Barclays Bank PLC
Description
Unit A7 anthony's way frindsbury rochester kent.

31 March 1988
Status
Satisfied on 22 August 2009
Delivered
21 April 1988
Persons entitled
Barclays Bank PLC
Description
Unit A10 anthony's way frindsbury rochester kent.

26 February 1988
Status
Satisfied on 5 March 2010
Delivered
14 March 1988
Persons entitled
Barclays Bank PLC
Description
25 cambray place cheltenham gloucestershire t/no gr 87551.

10 February 1988
Status
Satisfied on 23 July 1988
Delivered
15 February 1988
Persons entitled
Barclays Bank PLC
Description
Staverton school staverton gloucestershire.

31 March 1987
Status
Satisfied on 11 February 2010
Delivered
9 April 1987
Persons entitled
Barclays Bank PLC
Description
Units 2 & 6 enterprise close rochester kent.

16 February 1987
Status
Satisfied on 23 January 1990
Delivered
25 February 1987
Persons entitled
Barclays Bank PLC
Description
Offices at post office buildings george street gloucester…

17 December 1986
Status
Satisfied on 30 March 1988
Delivered
20 December 1986
Persons entitled
Chelsea Building Society
Description
25 cambray place cheltenham gloucestershire.

31 October 1986
Status
Satisfied on 9 November 1989
Delivered
12 November 1986
Persons entitled
Barclays Bank PLC
Description
Cobham court, cobham road, cheltenham, gloucestershire.

3 September 1986
Status
Satisfied on 9 November 1989
Delivered
5 September 1986
Persons entitled
Commercial Financial Services Limited.
Description
F/H land & property k/a vineyards industrial estate…

See Also


Last update 2018

IDRIS DAVIES LIMITED DIRECTORS

Lorna Scott

  Acting
Appointed
01 July 1998
Role
Secretary
Nationality
British
Address
7 Rodney Road, Rodney Road, Cheltenham, Gloucestershire, England, GL50 1HX
Name
SCOTT, Lorna

David Owen Christopher Davies

  Acting PSC
Occupation
Builder
Role
Director
Age
81
Nationality
British
Address
7 Rodney Road, Rodney Road, Cheltenham, Gloucestershire, England, GL50 1HX
Country Of Residence
England
Name
DAVIES, David Owen Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Felicity Jane Davies

  Acting
Occupation
Housewife
Role
Director
Age
76
Nationality
British
Address
7 Rodney Road, Rodney Road, Cheltenham, Gloucestershire, England, GL50 1HX
Country Of Residence
England
Name
DAVIES, Felicity Jane

Mark Owen Rhys Davies

  Acting
Appointed
21 July 2014
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
7 Rodney Road, Rodney Road, Cheltenham, Gloucestershire, England, GL50 1HX
Country Of Residence
British
Name
DAVIES, Mark Owen Rhys

Charlotte Jane Pack

  Acting
Appointed
03 July 2003
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
7 Rodney Road, Rodney Road, Cheltenham, Gloucestershire, England, GL50 1HX
Country Of Residence
England
Name
PACK, Charlotte Jane

Felicity Jane Davies

  Resigned PSC
Appointed
31 July 1996
Resigned
01 January 1999
Occupation
Housewife
Role
Secretary
Nationality
British
Address
Mulberry House, Cleeve Hill, Cheltenham, GL52 3QE
Name
DAVIES, Felicity Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Alan Ferrige

  Resigned
Resigned
31 July 1996
Role
Secretary
Address
Denbigh Garden Close, Dumbleton, Evesham, Worcestershire, WR11 7TT
Name
FERRIGE, Martin Alan

Mark Owen Rhys Davies

  Resigned
Appointed
20 September 2006
Resigned
20 August 2010
Occupation
Construction
Role
Director
Age
47
Nationality
British
Address
Flat 8 Cedar House, High Street, Cheltenham, Gloucestershire, GL52 6DA
Country Of Residence
British
Name
DAVIES, Mark Owen Rhys

REVIEWS


Check The Company
Bad according to the company’s financial health.