CHRIS DAVIES ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

CHRIS DAVIES ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513097

Incorporation date

16/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Fontygary Road, Rhoose, Barry, Vale Of Glamorgan CF62 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon02/04/2026
Change of share class name or designation
dot icon01/04/2026
Appointment of Mr Simon William John as a director on 2026-03-26
dot icon01/04/2026
Appointment of Mr Jamie Daniel Barnett as a director on 2026-03-26
dot icon01/04/2026
Appointment of Mr David Gareth Davies as a director on 2026-03-26
dot icon01/04/2026
Termination of appointment of Andrew Fenton as a director on 2026-03-26
dot icon31/03/2026
Registration of charge 045130970002, created on 2026-03-26
dot icon13/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon24/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon10/07/2025
Change of details for Harreli Limited as a person with significant control on 2025-07-10
dot icon03/07/2025
Director's details changed for Mr Andrew Fenton on 2025-07-02
dot icon02/07/2025
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to 29 Fontygary Road Rhoose Barry Vale of Glamorgan CF62 3DS on 2025-07-02
dot icon25/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/01/2025
Director's details changed for Mr Andrew Fenton on 2025-01-10
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon15/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2021
Confirmation statement made on 2021-08-30 with updates
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-01
dot icon17/03/2021
Satisfaction of charge 045130970001 in full
dot icon15/12/2020
Director's details changed for Mr Andrew Fenton on 2020-12-10
dot icon25/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon29/05/2020
Cessation of Christopher Peter Davies as a person with significant control on 2019-12-23
dot icon29/05/2020
Notification of Harreli Limited as a person with significant control on 2019-12-23
dot icon25/03/2020
Termination of appointment of Christopher Peter Davies as a director on 2020-03-01
dot icon14/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/01/2020
Registration of charge 045130970001, created on 2019-12-23
dot icon03/01/2020
Statement of capital following an allotment of shares on 2002-08-16
dot icon19/12/2019
Resolutions
dot icon06/12/2019
Second filing of Confirmation Statement dated 30/08/2019
dot icon05/09/2019
30/08/19 Statement of Capital gbp 100
dot icon22/08/2019
Director's details changed for Mr Andrew Fenton on 2019-08-15
dot icon15/08/2019
Director's details changed for Mr Christopher Peter Davies on 2019-08-15
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/04/2019
Termination of appointment of Caroline Patuto as a secretary on 2018-03-29
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon01/08/2017
Change of details for Mr Christopher Peter Davies as a person with significant control on 2017-08-01
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 2016-08-15
dot icon09/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Andrew Fenton on 2015-08-27
dot icon05/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/12/2014
Change of share class name or designation
dot icon21/10/2014
Appointment of Mr Andrew Fenton as a director on 2014-10-01
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 16/08/09; full list of members
dot icon24/03/2009
Appointment terminated director penelope snookes
dot icon11/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/08/2008
Return made up to 16/08/08; full list of members
dot icon27/08/2008
Secretary appointed caroline patuto
dot icon27/08/2008
Appointment terminated secretary marjorie parsons
dot icon20/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/03/2008
Director appointed penelope snookes
dot icon31/08/2007
Return made up to 16/08/07; no change of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 16/08/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/09/2004
Registered office changed on 24/09/04 from: 27 high street llandaff cardiff CF5 2DY
dot icon09/09/2004
Return made up to 16/08/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
Registered office changed on 01/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon16/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+39.14 % *

* during past year

Cash in Bank

£585,287.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.38M
-
0.00
420.65K
-
2022
11
1.55M
-
0.00
585.29K
-
2022
11
1.55M
-
0.00
585.29K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

1.55M £Ascended12.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

585.29K £Ascended39.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Simon William
Director
26/03/2026 - Present
9
Davies, David Gareth
Director
26/03/2026 - Present
7
Barnett, Jamie Daniel
Director
26/03/2026 - Present
5
Fenton, Andrew
Director
01/10/2014 - 26/03/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS DAVIES ESTATE AGENTS LIMITED

CHRIS DAVIES ESTATE AGENTS LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at 29 Fontygary Road, Rhoose, Barry, Vale Of Glamorgan CF62 3DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS DAVIES ESTATE AGENTS LIMITED?

toggle

CHRIS DAVIES ESTATE AGENTS LIMITED is currently Active. It was registered on 16/08/2002 .

Where is CHRIS DAVIES ESTATE AGENTS LIMITED located?

toggle

CHRIS DAVIES ESTATE AGENTS LIMITED is registered at 29 Fontygary Road, Rhoose, Barry, Vale Of Glamorgan CF62 3DS.

What does CHRIS DAVIES ESTATE AGENTS LIMITED do?

toggle

CHRIS DAVIES ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHRIS DAVIES ESTATE AGENTS LIMITED have?

toggle

CHRIS DAVIES ESTATE AGENTS LIMITED had 11 employees in 2022.

What is the latest filing for CHRIS DAVIES ESTATE AGENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Change of share class name or designation.