DA VINCI HOUSE LIMITED

Register to unlock more data on OkredoRegister

DA VINCI HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07786773

Incorporation date

26/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Elmfield South Road, Lympsham, Weston-Super-Mare BS24 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon10/11/2025
Micro company accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon12/09/2024
Termination of appointment of Victoria Lewis-Baldy as a director on 2024-09-12
dot icon30/11/2023
Micro company accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon28/04/2022
Appointment of Mrs Victoria Lewis-Baldy as a director on 2022-04-28
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2022
Termination of appointment of Peter Frederick Farthing as a director on 2022-03-17
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/12/2019
Appointment of Mrs Deborah Sharkey as a secretary on 2019-12-02
dot icon02/12/2019
Registered office address changed from C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY England to Elmfield South Road Lympsham Weston-Super-Mare BS24 0DY on 2019-12-02
dot icon29/11/2019
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to C/O Moorhouse Lettings Elmfield South Road Lympsham West Super Mare BS24 0DY on 2019-11-29
dot icon29/11/2019
Termination of appointment of Woods Block Management Limited as a secretary on 2019-11-29
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon23/07/2019
Appointment of Peter Frederick Farthing as a director on 2019-07-23
dot icon19/07/2019
Termination of appointment of Jane Louise Willis as a director on 2019-07-19
dot icon11/03/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/02/2018
Appointment of Hilary Stella Kenyon as a director on 2018-02-05
dot icon25/10/2017
Registered office address changed from Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 2017-10-25
dot icon17/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Registered office address changed from C/O West Country Property Services Ltd 41 Hill Road Clevedon North Somerset BS21 7PD to Woods Block Management Limited 41 Hill Road Clevedon Avon BS21 7PD on 2016-05-16
dot icon16/05/2016
Appointment of Ms Jane Louise Willis as a director on 2016-05-16
dot icon11/03/2016
Termination of appointment of Oliver James Stuart Kenyon as a director on 2016-03-04
dot icon26/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/02/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon26/01/2015
Secretary's details changed for West Country Property Services Limited on 2015-01-01
dot icon14/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Appointment of Mr Oliver Kenyon as a director
dot icon18/10/2013
Termination of appointment of Desmond Baker as a director
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Desmond John Baker on 2013-09-25
dot icon20/08/2013
Secretary's details changed for West Country Property Services Limited on 2013-08-20
dot icon23/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Appointment of West Country Property Services Limited as a secretary
dot icon27/06/2012
Registered office address changed from 4 Hill Road Clevedon Bristol BS21 7NE United Kingdom on 2012-06-27
dot icon26/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Victoria Lewis-Baldy
Director
28/04/2022 - 12/09/2024
2
Kenyon, Hilary Stella
Director
05/02/2018 - Present
-

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+
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 DA VINCI HOUSE LIMITED

DA VINCI HOUSE LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at Elmfield South Road, Lympsham, Weston-Super-Mare BS24 0DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DA VINCI HOUSE LIMITED?

toggle

DA VINCI HOUSE LIMITED is currently Active. It was registered on 26/09/2011 .

Where is DA VINCI HOUSE LIMITED located?

toggle

DA VINCI HOUSE LIMITED is registered at Elmfield South Road, Lympsham, Weston-Super-Mare BS24 0DY.

What does DA VINCI HOUSE LIMITED do?

toggle

DA VINCI HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DA VINCI HOUSE LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-09-30.