DAMAZ MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAMAZ MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04810780

Incorporation date

25/06/2003

Size

Dormant

Contacts

Registered address

Registered address

95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon02/04/2026
Change of details for Mr James Feehily as a person with significant control on 2026-04-01
dot icon05/03/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-03-05
dot icon05/03/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-03-05
dot icon05/03/2026
Change of details for Mr James Feehily as a person with significant control on 2026-03-05
dot icon05/03/2026
Director's details changed for Mr James Jason Feehily on 2026-03-05
dot icon05/03/2026
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-03-05
dot icon07/08/2025
Accounts for a dormant company made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon26/06/2017
Notification of James Feehily as a person with significant control on 2017-04-06
dot icon27/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-25 no member list
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-25 no member list
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-25 no member list
dot icon01/04/2014
Termination of appointment of Leon Mckenna as a director
dot icon01/04/2014
Appointment of Mr James Jason Feehily as a director
dot icon11/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-25 no member list
dot icon05/06/2013
Termination of appointment of Amer Sarwar as a director
dot icon20/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-25 no member list
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-25 no member list
dot icon23/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-25 no member list
dot icon06/07/2010
Director's details changed for Leon Francis Mckenna on 2010-06-18
dot icon06/07/2010
Secretary's details changed for Premier Estates Limited on 2010-06-18
dot icon06/07/2010
Director's details changed for Amer Jawaid Sarwar on 2010-06-18
dot icon17/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/06/2009
Annual return made up to 25/06/09
dot icon21/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Annual return made up to 25/06/08
dot icon15/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/05/2008
Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB
dot icon14/07/2007
Annual return made up to 25/06/07
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/02/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon28/07/2006
Annual return made up to 25/06/06
dot icon28/07/2006
Director resigned
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/07/2005
Annual return made up to 25/06/05
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/07/2004
Annual return made up to 25/06/04
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon04/06/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
Secretary resigned
dot icon05/05/2004
Registered office changed on 05/05/04 from: swift house 136 bradley hall estate wigan WN6 0XQ
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Registered office changed on 12/08/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon12/08/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon25/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/03/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
24/05/2004 - 05/03/2026
255
Feehily, James Jason
Director
31/03/2014 - Present
2

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 DAMAZ MANAGEMENT COMPANY LIMITED

DAMAZ MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/2003 with the registered office located at 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 DAMAZ MANAGEMENT COMPANY LIMITED?

toggle

DAMAZ MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/2003 .

Where is DAMAZ MANAGEMENT COMPANY LIMITED located?

toggle

DAMAZ MANAGEMENT COMPANY LIMITED is registered at 95 London Road, Croydon, Surrey CR0 2RF.

What does DAMAZ MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DAMAZ MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Change of details for Mr James Feehily as a person with significant control on 2026-04-01.