11 DAVIGDOR ROAD LIMITED

Register to unlock more data on OkredoRegister

11 DAVIGDOR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02417828

Incorporation date

29/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1989)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon20/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon02/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon27/06/2022
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-27
dot icon11/01/2022
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-28 to 2020-03-27
dot icon25/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon24/09/2019
Secretary's details changed for Sarah Niazmand on 2019-09-24
dot icon24/09/2019
Director's details changed for Sarah Niazmand on 2019-09-24
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon16/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon02/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon29/08/2014
Secretary's details changed for Sarah Niazmand on 2014-07-11
dot icon29/08/2014
Director's details changed for Sarah Niazmand on 2014-07-11
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon05/02/2013
Resolutions
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Appointment of Mr Akram Aziz Abraham as a director
dot icon01/12/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon03/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 29/08/08; full list of members
dot icon07/02/2008
Director resigned
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 29/08/07; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: 52 richmond road worthing west sussex BN11 1PR
dot icon08/02/2007
Return made up to 29/08/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 29/08/05; full list of members
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New secretary appointed
dot icon08/11/2004
Return made up to 29/08/04; full list of members
dot icon03/09/2004
Secretary's particulars changed;director's particulars changed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
New director appointed
dot icon23/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
New director appointed
dot icon15/10/2003
Return made up to 29/08/03; full list of members
dot icon01/10/2003
Director resigned
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/01/2003
Secretary resigned;director resigned
dot icon20/01/2003
New secretary appointed
dot icon23/10/2002
Return made up to 29/08/02; full list of members
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon12/12/2001
New director appointed
dot icon22/10/2001
Return made up to 29/08/01; full list of members
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
Return made up to 29/08/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon30/05/2000
New director appointed
dot icon19/05/2000
Director resigned
dot icon26/11/1999
Return made up to 29/08/99; no change of members
dot icon02/07/1999
Full accounts made up to 1999-03-31
dot icon29/04/1999
Full accounts made up to 1998-03-31
dot icon13/04/1999
Full accounts made up to 1997-03-31
dot icon09/04/1999
Return made up to 29/08/98; no change of members
dot icon22/10/1997
New director appointed
dot icon23/09/1997
Return made up to 29/08/97; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Return made up to 29/08/96; change of members
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Director resigned
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/10/1995
Return made up to 29/08/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 29/08/94; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/10/1993
Return made up to 29/08/93; no change of members
dot icon23/02/1993
Registered office changed on 23/02/93 from: 11 davigdor road hove east sussex BN3 1QB
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon16/09/1992
Return made up to 29/08/92; no change of members
dot icon16/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon16/10/1991
Accounts for a dormant company made up to 1990-03-31
dot icon16/10/1991
Resolutions
dot icon16/10/1991
Return made up to 29/08/91; full list of members
dot icon25/07/1991
Director resigned;new director appointed
dot icon06/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Registered office changed on 04/10/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon04/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Resolutions
dot icon08/09/1989
Certificate of change of name
dot icon29/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
157.00
-
0.00
-
-
2022
4
157.00
-
0.00
-
-
2023
4
157.00
-
0.00
-
-
2023
4
157.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

157.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, Garry
Secretary
10/04/2001 - 31/10/2002
-
Gregory, Jude, Dr
Director
03/11/2003 - Present
-
Holroyd, Richard Peter, Dr
Secretary
01/11/2002 - 03/11/2003
-
Niazmand, Sarah
Director
12/03/2004 - Present
-
Edge, Garry
Director
07/02/2000 - 31/10/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 11 DAVIGDOR ROAD LIMITED

11 DAVIGDOR ROAD LIMITED is an(a) Active company incorporated on 29/08/1989 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 DAVIGDOR ROAD LIMITED?

toggle

11 DAVIGDOR ROAD LIMITED is currently Active. It was registered on 29/08/1989 .

Where is 11 DAVIGDOR ROAD LIMITED located?

toggle

11 DAVIGDOR ROAD LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does 11 DAVIGDOR ROAD LIMITED do?

toggle

11 DAVIGDOR ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 11 DAVIGDOR ROAD LIMITED have?

toggle

11 DAVIGDOR ROAD LIMITED had 4 employees in 2023.

What is the latest filing for 11 DAVIGDOR ROAD LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.