DAVNIC CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DAVNIC CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296950

Incorporation date

27/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon29/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon01/10/2025
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon04/12/2023
Termination of appointment of Julie May Weidemann as a director on 2023-10-31
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon30/09/2021
Director's details changed for Mr Matthew James Mckenzie on 2021-09-30
dot icon30/09/2021
Director's details changed for Julie May Weidemann on 2021-09-30
dot icon30/09/2021
Director's details changed for Matthew James Mckenzie on 2021-09-30
dot icon30/09/2021
Director's details changed for Julie May Weidemann on 2021-09-30
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Termination of appointment of Rhys David Hocking as a director on 2021-06-28
dot icon18/02/2021
Secretary's details changed for Rh Seel & Co Limited on 2021-02-15
dot icon18/02/2021
Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 2021-02-18
dot icon02/02/2021
Confirmation statement made on 2020-12-27 with updates
dot icon21/01/2021
Secretary's details changed for Seel and Co Ltd on 2020-12-26
dot icon21/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon04/01/2019
Director's details changed for Julie May Weidemann on 2018-12-27
dot icon04/01/2019
Director's details changed for Matthew James Mckenzie on 2018-12-27
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Anthony Michael Seel as a secretary on 2018-04-30
dot icon30/04/2018
Appointment of Seel and Co Ltd as a secretary on 2009-11-11
dot icon16/01/2018
Termination of appointment of Christopher Paul Baker as a director on 2017-11-15
dot icon02/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Director's details changed for Christopher Paul Baker on 2012-04-20
dot icon20/04/2012
Director's details changed for Julie May Weidemann on 2012-04-20
dot icon20/04/2012
Director's details changed for Matthew James Mckenzie on 2012-04-20
dot icon20/04/2012
Director's details changed for Rhys David Hocking on 2012-04-20
dot icon28/12/2011
Annual return made up to 2011-12-27 with full list of shareholders
dot icon06/10/2011
Appointment of Rhys David Hocking as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Marianne Peck as a director
dot icon30/12/2010
Annual return made up to 2010-12-27 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Termination of appointment of Tracey Dawkins as a director
dot icon13/07/2010
Termination of appointment of Christian Sargent as a director
dot icon07/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon28/11/2009
Termination of appointment of R H Seel & Company as a secretary
dot icon28/11/2009
Appointment of Anthony Michael Seel as a secretary
dot icon21/09/2009
Appointment terminated director maria spence
dot icon11/08/2009
Director appointed christopher paul baker
dot icon06/07/2009
Appointment terminated director alan boyle
dot icon02/07/2009
Secretary's change of particulars / r h steel & company / 29/06/2009
dot icon24/03/2009
Director appointed julie may weidemann
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 27/12/08; full list of members
dot icon24/10/2008
Appointment terminated secretary anthony seel
dot icon24/10/2008
Secretary appointed r h steel & company
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 27/12/07; full list of members
dot icon18/09/2007
New director appointed
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 27/12/06; no change of members
dot icon30/11/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 27/12/05; no change of members
dot icon24/02/2006
Director resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
New director appointed
dot icon10/03/2005
Return made up to 27/12/04; full list of members
dot icon08/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon02/03/2005
New director appointed
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
Secretary resigned
dot icon13/03/2004
Return made up to 27/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 27/12/02; change of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/03/2002
Registered office changed on 27/03/02 from: 13 davnic close pontypridd street barry CF4 3LY
dot icon25/03/2002
Return made up to 27/12/01; change of members; amend
dot icon04/01/2002
Return made up to 27/12/01; change of members
dot icon04/01/2002
New secretary appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Return made up to 27/12/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 27/12/99; no change of members
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 27/12/98; full list of members
dot icon03/06/1998
New director appointed
dot icon18/04/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 27/12/97; full list of members
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon27/12/1996
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.78K
-
0.00
-
-
2022
0
24.49K
-
0.00
-
-
2022
0
24.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.49K £Ascended17.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R.H. SEEL & CO LIMITED
Corporate Secretary
11/11/2009 - Present
96
R H SEEL & COMPANY
Corporate Secretary
15/10/2008 - 11/11/2009
12
Seel, Anthony Michael
Secretary
11/05/2004 - 15/10/2008
20
Mckenzie, Matthew James
Director
03/08/2007 - Present
1
Weidemann, Julie May
Director
11/02/2009 - 31/10/2023
-

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+
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 DAVNIC CLOSE MANAGEMENT LIMITED

DAVNIC CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/12/1996 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. 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 DAVNIC CLOSE MANAGEMENT LIMITED?

toggle

DAVNIC CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 27/12/1996 .

Where is DAVNIC CLOSE MANAGEMENT LIMITED located?

toggle

DAVNIC CLOSE MANAGEMENT LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does DAVNIC CLOSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DAVNIC CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-11 with updates.