DAVINCI EQUITIES & HOMES LTD.

Register to unlock more data on OkredoRegister

DAVINCI EQUITIES & HOMES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08033697

Incorporation date

17/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Old House Station Road, Charing, Ashford TN27 0JACopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon27/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-04-30
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-04-30
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-04-30
dot icon21/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/12/2020
Micro company accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/12/2018
Notification of Peter Howard Burton as a person with significant control on 2018-12-01
dot icon28/11/2018
Appointment of Mr Peter Howard Burton as a director on 2018-11-28
dot icon28/11/2018
Registered office address changed from Weavers House 21 Stone Street Cranbrook TN17 3HF England to The Old House Station Road Charing Ashford TN27 0JA on 2018-11-28
dot icon28/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon14/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/10/2016
Registered office address changed from 69 High Street Edenbridge Kent TN8 5AL to Weavers House 21 Stone Street Cranbrook TN17 3HF on 2016-10-31
dot icon25/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Muller Office Support Ltd. as a director on 2015-02-28
dot icon23/04/2015
Registered office address changed from Taylour House High Street Edenbridge Kent TN8 5AL to 69 High Street Edenbridge Kent TN8 5AL on 2015-04-23
dot icon05/03/2015
Appointment of Ms Kerstin Muller as a director on 2015-03-01
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon29/01/2015
Termination of appointment of Christian Sickinger as a director on 2015-01-29
dot icon19/01/2015
Appointment of Muller Office Support Ltd. as a director on 2015-01-19
dot icon04/07/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon04/07/2014
Registered office address changed from Taylour House 69 High Street Edenbridge Kent TN8 5AL England on 2014-07-04
dot icon26/04/2014
Registered office address changed from 121 London Road Stone Dartford Kent DA2 6BA England on 2014-04-26
dot icon02/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon02/08/2012
Appointment of Christian Sickinger as a director
dot icon01/08/2012
Termination of appointment of Kerstin Muller as a director
dot icon27/07/2012
Certificate of change of name
dot icon17/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.90K
-
0.00
-
-
2022
0
3.73K
-
0.00
-
-
2023
0
1.01K
-
0.00
-
-
2023
0
1.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.01K £Descended-72.90 % *

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
Muller, Kerstin
Director
01/03/2015 - Present
15
Burton, Peter Howard
Director
28/11/2018 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVINCI EQUITIES & HOMES LTD.

DAVINCI EQUITIES & HOMES LTD. is an(a) Active company incorporated on 17/04/2012 with the registered office located at The Old House Station Road, Charing, Ashford TN27 0JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVINCI EQUITIES & HOMES LTD.?

toggle

DAVINCI EQUITIES & HOMES LTD. is currently Active. It was registered on 17/04/2012 .

Where is DAVINCI EQUITIES & HOMES LTD. located?

toggle

DAVINCI EQUITIES & HOMES LTD. is registered at The Old House Station Road, Charing, Ashford TN27 0JA.

What does DAVINCI EQUITIES & HOMES LTD. do?

toggle

DAVINCI EQUITIES & HOMES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVINCI EQUITIES & HOMES LTD.?

toggle

The latest filing was on 27/12/2025: Confirmation statement made on 2025-12-06 with no updates.