Background WavePink WaveYellow Wave

DE MOWBRAY HOLDINGS LIMITED (13561493)

DE MOWBRAY HOLDINGS LIMITED (13561493) is an active UK company. incorporated on 12 August 2021. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DE MOWBRAY HOLDINGS LIMITED has been registered for 4 years. Current directors include WILKIE-SMITH, Charles Edward, WILKIE-SMITH, Daphne Margaret.

Company Number
13561493
Status
active
Type
ltd
Incorporated
12 August 2021
Age
4 years
Address
27 Ridley Place, Newcastle Upon Tyne, NE1 8JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILKIE-SMITH, Charles Edward, WILKIE-SMITH, Daphne Margaret
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MOWBRAY HOLDINGS LIMITED

DE MOWBRAY HOLDINGS LIMITED is an active company incorporated on 12 August 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DE MOWBRAY HOLDINGS LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13561493

LTD Company

Age

4 Years

Incorporated 12 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

27 Ridley Place Newcastle Upon Tyne, NE1 8JN,

Previous Addresses

Ridley Properties 27 Ridley Place Newcastle upon Tyne Tyne and Wear NE1 8JN England
From: 20 August 2021To: 1 August 2022
Sintons Llp, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 12 August 2021To: 20 August 2021
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Apr 24
Funding Round
Apr 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILKIE-SMITH, Charles Edward

Active
Ridley Place, Newcastle Upon TyneNE1 8JN
Born April 1952
Director
Appointed 19 Aug 2021

WILKIE-SMITH, Daphne Margaret

Active
Ridley Place, Newcastle Upon TyneNE1 8JN
Born March 1950
Director
Appointed 19 Aug 2021

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 12 Aug 2021
Resigned 19 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Edward Wilkie-Smith

Active
Ridley Place, Newcastle Upon TyneNE1 8JN
Born April 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2021

Mrs Daphne Margaret Wilkie-Smith

Active
Ridley Place, Newcastle Upon TyneNE1 8JN
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2021
Barrack Road, Newcastle Upon TyneNE4 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Resolution
23 April 2024
RESOLUTIONSResolutions
Memorandum Articles
23 April 2024
MAMA
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Incorporation Company
12 August 2021
NEWINCIncorporation