CHRIS DAVIS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHRIS DAVIS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03242762

Incorporation date

28/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1996)
dot icon22/10/2025
Director's details changed for Mr Christopher Brian Davis on 1996-08-28
dot icon22/10/2025
Confirmation statement made on 2025-08-26 with updates
dot icon04/08/2025
Micro company accounts made up to 2025-05-31
dot icon14/07/2025
Director's details changed for Mr Christopher Brian Davis on 2025-07-07
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon24/07/2024
Micro company accounts made up to 2024-05-31
dot icon19/09/2023
Micro company accounts made up to 2023-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon22/08/2022
Cessation of Chris Brian Davis as a person with significant control on 2022-05-31
dot icon22/08/2022
Notification of Michael David Gattrell as a person with significant control on 2022-05-31
dot icon10/08/2022
Termination of appointment of Christopher Brian Davis as a secretary on 2022-08-09
dot icon10/08/2022
Director's details changed for Mr Michael Gattrell on 2022-08-09
dot icon10/08/2022
Appointment of Mr Michael David Gattrell as a secretary on 2022-08-09
dot icon23/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Previous accounting period extended from 2022-03-31 to 2022-05-31
dot icon31/05/2022
Registered office address changed from Tenbury House 36 Teme Street Tenbury Wells WR15 8AA England to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2022-05-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon06/07/2020
Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to Tenbury House 36 Teme Street Tenbury Wells WR15 8AA on 2020-07-06
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon18/07/2018
Change of share class name or designation
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Appointment of Mr Michael Gattrell as a director on 2016-11-23
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon28/08/2013
Registered office address changed from 7 Faraday Court Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England on 2013-08-28
dot icon23/05/2013
Registered office address changed from Bermuda House First Avenue Burton on Trent Staffordshire DE14 2TB on 2013-05-23
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Christopher Brian Davis on 2010-08-28
dot icon27/09/2010
Secretary's details changed for Christopher Brian Davis on 2010-08-28
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Return made up to 28/08/08; full list of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from bermuda house first avenue buton on trent staffordshire DE14 2TB
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 28/08/07; no change of members
dot icon21/05/2007
Director resigned
dot icon14/03/2007
Certificate of change of name
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 28/08/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 28/08/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 28/08/04; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: peel house lichfield street burton on trent staffordshire DE14 3SQ
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 28/08/03; full list of members
dot icon17/10/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon03/09/2002
Return made up to 28/08/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2001
Return made up to 28/08/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon25/09/2000
Return made up to 28/08/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1999
Ad 16/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1999
Return made up to 28/08/99; no change of members
dot icon17/09/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon23/01/1999
Particulars of mortgage/charge
dot icon28/08/1998
Return made up to 28/08/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Return made up to 28/08/97; full list of members
dot icon02/07/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon04/09/1996
Secretary resigned
dot icon28/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.24K
-
0.00
52.28K
-
2022
4
155.00
-
0.00
44.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/08/1996 - 28/08/1996
99600
Davis, Christopher Brian
Director
28/08/1996 - Present
2
Gattrell, Michael David
Director
23/11/2016 - Present
-
Moreno, Christopher
Director
08/08/1996 - 26/08/1999
10
Davis, Bridget Jane
Director
27/08/1999 - 02/05/2007
-

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 DAVIS MANAGEMENT LIMITED

CHRIS DAVIS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/08/1996 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS DAVIS MANAGEMENT LIMITED?

toggle

CHRIS DAVIS MANAGEMENT LIMITED is currently Active. It was registered on 28/08/1996 .

Where is CHRIS DAVIS MANAGEMENT LIMITED located?

toggle

CHRIS DAVIS MANAGEMENT LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does CHRIS DAVIS MANAGEMENT LIMITED do?

toggle

CHRIS DAVIS MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHRIS DAVIS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Director's details changed for Mr Christopher Brian Davis on 1996-08-28.