DA VINCI MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DA VINCI MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274958

Incorporation date

07/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon18/02/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-02
dot icon18/02/2026
Termination of appointment of Michaelides Warner & Co Limited as a secretary on 2026-02-02
dot icon18/02/2026
Registered office address changed from 102 Fulham Palace Road London W6 9PL England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-18
dot icon01/12/2025
Confirmation statement made on 2025-11-07 with updates
dot icon09/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2025
Registered office address changed from C/O Daniel Watney Llp 165 Fleet Street London EC4A 2DW to 102 Fulham Palace Road London W6 9PL on 2025-01-21
dot icon21/01/2025
Termination of appointment of David Charles Webb Barwell as a secretary on 2025-01-20
dot icon21/01/2025
Appointment of Michaelides Warner & Co Limited as a secretary on 2025-01-20
dot icon14/01/2025
Confirmation statement made on 2024-11-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Termination of appointment of Carlotta Bonizzoli as a director on 2023-12-16
dot icon11/03/2024
Termination of appointment of Inga Marian Warren as a director on 2023-12-16
dot icon11/03/2024
Termination of appointment of Martin Downs as a director on 2023-12-16
dot icon11/03/2024
Appointment of Mr David Charles Webb Barwell as a secretary on 2023-12-16
dot icon11/03/2024
Appointment of Dr Sarah Elizabeth Garner as a director on 2023-12-16
dot icon29/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon29/09/2022
Appointment of Mr Richard Courtney Spencer as a director on 2022-09-21
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/01/2019
Appointment of Mr David Charles Webb Barwell as a director on 2019-01-09
dot icon21/01/2019
Appointment of Mr Sanjay Kapur as a director on 2018-01-24
dot icon21/01/2019
Termination of appointment of Clinton Brannigan as a director on 2018-01-09
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon07/11/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Register inspection address has been changed to Shepherds Crook Crook Hill Netherbury Bridport DT6 5LY
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon08/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Jonathan Irvin Corman as a director on 2015-11-24
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Erwan Raven as a director on 2014-06-24
dot icon28/01/2015
Termination of appointment of Sanjay Kapur as a director on 2015-01-20
dot icon28/01/2015
Appointment of Mr Jonathan Irvin Corman as a director on 2015-01-20
dot icon28/01/2015
Termination of appointment of Giulio De Chiara as a director on 2014-06-24
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Termination of appointment of Jonathan Corman as a secretary
dot icon04/12/2013
Termination of appointment of Jonathan Corman as a director
dot icon22/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/11/2012
Appointment of Clinton Brannigan as a director
dot icon19/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 25 Hosier Lane London EC1A 9DW on 2012-05-03
dot icon30/03/2012
Appointment of Giulio De Chiara as a director
dot icon30/03/2012
Appointment of Carlotta Bonizzoli as a director
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon09/11/2011
Register(s) moved to registered office address
dot icon17/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Termination of appointment of Samuel De Silva as a director
dot icon01/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon01/12/2010
Director's details changed for Mr Jonathan Irvin Corman on 2009-11-08
dot icon01/12/2010
Director's details changed for Sanjay Kapur on 2009-11-08
dot icon01/12/2010
Director's details changed for Inga Marian Warren on 2009-11-08
dot icon01/12/2010
Secretary's details changed for Jonathan Irvin Corman on 2009-11-08
dot icon01/12/2010
Director's details changed for Martin Downs on 2009-11-08
dot icon01/12/2010
Register inspection address has been changed
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 31/10/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Director appointed samuel clive de silva
dot icon22/11/2007
Return made up to 07/11/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 07/11/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 07/11/05; full list of members
dot icon19/12/2005
Location of register of members
dot icon19/10/2005
Secretary resigned;director resigned
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
New director appointed
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New secretary appointed
dot icon01/12/2004
Return made up to 07/11/04; change of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Secretary resigned;director resigned
dot icon19/07/2004
Director resigned
dot icon27/01/2004
Return made up to 07/11/03; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/06/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon27/11/2002
Registered office changed on 27/11/02 from: the charterhouse charterhouse square london EC1M 6AP
dot icon14/11/2002
Return made up to 07/11/02; change of members
dot icon14/11/2002
Director resigned
dot icon02/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 27 palace gate london W8 5LS
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Director resigned
dot icon03/12/2001
Return made up to 07/11/01; change of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 07/11/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon16/11/1999
Return made up to 07/11/99; change of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/07/1999
New secretary appointed
dot icon05/07/1999
Registered office changed on 05/07/99 from: 236A hoe street walthamstow london E17 3AY
dot icon05/07/1999
Secretary resigned
dot icon07/04/1999
Return made up to 07/11/98; no change of members
dot icon16/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon24/11/1998
Accounts for a small company made up to 1997-12-31
dot icon01/12/1997
Return made up to 07/11/97; full list of members
dot icon03/08/1997
Registered office changed on 03/08/97 from: 44 saffron hill london EC1
dot icon08/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon15/11/1996
Secretary resigned
dot icon15/11/1996
Director resigned
dot icon15/11/1996
New secretary appointed
dot icon15/11/1996
New director appointed
dot icon07/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/02/2026 - Present
2825
MICHAELIDES WARNER & CO LIMITED
Corporate Secretary
20/01/2025 - 02/02/2026
30
Warren, Inga Marian
Director
16/06/2004 - 16/12/2023
2
Spencer, Richard Courtney
Director
21/09/2022 - Present
3
Barwell, David Charles Webb
Director
09/01/2019 - Present
8

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 MANAGEMENT LIMITED

DA VINCI MANAGEMENT LIMITED is an(a) Active company incorporated on 07/11/1996 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 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 DA VINCI MANAGEMENT LIMITED?

toggle

DA VINCI MANAGEMENT LIMITED is currently Active. It was registered on 07/11/1996 .

Where is DA VINCI MANAGEMENT LIMITED located?

toggle

DA VINCI MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does DA VINCI MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DA VINCI MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-02.