DAVOS CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVOS CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01621501

Incorporation date

12/03/1982

Size

Dormant

Contacts

Registered address

Registered address

8 Stanhope Gate, Camberley, Surrey GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1982)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon21/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon20/03/2024
Termination of appointment of James Macgregor as a director on 2024-03-08
dot icon16/01/2024
Director's details changed for Mr Adrian Philip Kruger on 2024-01-01
dot icon16/01/2024
Director's details changed for Mr James Macgregor on 2024-01-01
dot icon16/01/2024
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Ltd on 2024-01-01
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon30/10/2023
Appointment of Mr Adrian Philip Kruger as a director on 2023-10-30
dot icon22/05/2023
Termination of appointment of Jeremy Michael Stuart Instone as a director on 2023-05-22
dot icon07/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon04/11/2022
Registered office address changed from 1 Hastings View Bracknell RG12 9GW England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2022-11-04
dot icon04/11/2022
Termination of appointment of Robert Bolitho as a secretary on 2022-11-04
dot icon04/11/2022
Appointment of Sennen Property Management Ltd as a secretary on 2022-11-04
dot icon08/10/2022
Appointment of Mr Jeremy Michael Stuart Instone as a director on 2022-08-29
dot icon15/09/2022
Termination of appointment of Robert Austin Bolitho as a director on 2022-07-24
dot icon15/09/2022
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to 1 Hastings View Bracknell RG12 9GW on 2022-09-15
dot icon15/09/2022
Appointment of Robert Bolitho as a secretary on 2022-09-01
dot icon15/09/2022
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on 2022-08-31
dot icon09/06/2022
Appointment of Hc Block & Estate Management Ltd as a secretary on 2022-06-09
dot icon09/06/2022
Registered office address changed from 1 Hastings View Bracknell Berkshire RG12 9GW to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2022-06-09
dot icon09/06/2022
Termination of appointment of Robert Austin Bolitho as a secretary on 2022-06-09
dot icon09/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon21/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon28/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon31/07/2018
Termination of appointment of Leonard Philip Anderson as a director on 2018-07-19
dot icon08/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon07/07/2017
Appointment of Ms Bernadete Verrier as a director on 2017-06-28
dot icon12/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon12/02/2016
Appointment of Mr Robert Austin Bolitho as a secretary on 2015-10-01
dot icon12/02/2016
Termination of appointment of G C S Property Management Limited as a secretary on 2015-10-01
dot icon09/01/2016
Annual return made up to 2015-11-23 no member list
dot icon09/01/2016
Director's details changed for Dr Leonard Philip Anderson on 2015-10-01
dot icon09/01/2016
Secretary's details changed for G C S Property Management Limited on 2015-10-01
dot icon09/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/12/2015
Secretary's details changed for Bolitho Property Management on 2015-10-01
dot icon17/12/2015
Secretary's details changed for G C S Property Management Limited on 2015-10-01
dot icon16/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 1 Hastings View Bracknell Berkshire RG12 9GW on 2015-10-16
dot icon20/07/2015
Appointment of Mr James Macgregor as a director on 2015-07-15
dot icon20/07/2015
Appointment of Mr Robert Austin Bolitho as a director on 2015-07-15
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Termination of appointment of Emily Kate O'dell as a director on 2014-11-14
dot icon25/11/2014
Annual return made up to 2014-11-23 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/12/2013
Termination of appointment of Keith Kimnell as a director
dot icon26/11/2013
Annual return made up to 2013-11-23 no member list
dot icon26/11/2013
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2013-11-26
dot icon26/11/2013
Termination of appointment of Stephen Newson as a director
dot icon14/05/2013
Appointment of Dr Leonard Philip Anderson as a director
dot icon09/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-23 no member list
dot icon30/05/2012
Appointment of Stephen John Newson as a director
dot icon04/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon24/04/2012
Termination of appointment of Suzanne Da Roza as a director
dot icon25/11/2011
Annual return made up to 2011-11-23 no member list
dot icon08/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon18/03/2011
Termination of appointment of Kerri Macgregor as a director
dot icon24/11/2010
Annual return made up to 2010-11-23 no member list
dot icon22/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-11-23 no member list
dot icon02/12/2009
Director's details changed for Keith Kimnell on 2009-11-22
dot icon02/12/2009
Secretary's details changed for G C S Property Management Limited on 2009-11-22
dot icon02/12/2009
Director's details changed for Miss Emily Kate O'dell on 2009-11-22
dot icon02/12/2009
Director's details changed for Suzanne Louise Da Roza on 2009-11-22
dot icon02/12/2009
Director's details changed for Kerri Leigh-Ann Macgregor on 2009-11-22
dot icon12/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/03/2009
Appointment terminated director andrew forrest
dot icon25/11/2008
Annual return made up to 23/11/08
dot icon25/11/2008
Secretary's change of particulars / g c s property management LIMITED / 25/11/2008
dot icon10/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/10/2008
Director appointed miss emily kate o'dell
dot icon29/09/2008
Registered office changed on 29/09/2008 from 36 bridge street walton on thames surrey KT12 1AW
dot icon08/01/2008
Annual return made up to 23/11/07
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
Registered office changed on 11/10/07 from: 10 works road letchworth herts SG6 1LB
dot icon25/06/2007
New director appointed
dot icon05/01/2007
Annual return made up to 23/11/06
dot icon13/10/2006
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon05/10/2006
Full accounts made up to 2006-06-30
dot icon07/09/2006
Secretary's particulars changed
dot icon07/09/2006
Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF
dot icon29/12/2005
Annual return made up to 23/11/05
dot icon06/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon21/09/2005
Full accounts made up to 2005-06-30
dot icon14/12/2004
Annual return made up to 23/11/04
dot icon26/10/2004
Full accounts made up to 2004-06-30
dot icon15/12/2003
Annual return made up to 23/11/03
dot icon10/10/2003
Full accounts made up to 2003-06-30
dot icon01/10/2003
Director resigned
dot icon23/12/2002
Annual return made up to 23/11/02
dot icon28/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon27/10/2002
Director resigned
dot icon26/09/2002
Full accounts made up to 2002-06-30
dot icon16/06/2002
Director resigned
dot icon10/12/2001
Annual return made up to 23/11/01
dot icon09/11/2001
Full accounts made up to 2001-06-30
dot icon14/12/2000
Director resigned
dot icon13/12/2000
Annual return made up to 23/11/00
dot icon19/10/2000
Full accounts made up to 2000-06-30
dot icon21/12/1999
Annual return made up to 23/11/99
dot icon13/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon04/10/1999
Full accounts made up to 1999-06-30
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon16/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon14/12/1998
Annual return made up to 23/11/98
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon16/12/1997
Annual return made up to 23/11/97
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon23/09/1997
Full accounts made up to 1997-06-30
dot icon19/06/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon18/12/1996
Annual return made up to 23/11/96
dot icon07/10/1996
Full accounts made up to 1996-06-30
dot icon20/09/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon31/05/1996
Director resigned
dot icon13/12/1995
Annual return made up to 23/11/95
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon09/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 23/11/94
dot icon24/10/1994
Accounts for a small company made up to 1994-06-30
dot icon21/12/1993
Annual return made up to 23/11/93
dot icon10/11/1993
Accounts for a small company made up to 1993-06-30
dot icon07/05/1993
New director appointed
dot icon28/01/1993
Director resigned
dot icon22/12/1992
Annual return made up to 23/11/92
dot icon05/10/1992
Full accounts made up to 1992-06-30
dot icon02/01/1992
Annual return made up to 23/11/91
dot icon06/11/1991
Full accounts made up to 1991-06-30
dot icon30/10/1991
New director appointed
dot icon23/09/1991
Director resigned
dot icon15/04/1991
Annual return made up to 28/11/90
dot icon27/11/1990
New director appointed
dot icon27/11/1990
New director appointed
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon20/11/1990
Full accounts made up to 1990-06-30
dot icon10/10/1990
Director resigned
dot icon22/08/1990
Director resigned
dot icon22/02/1990
Annual return made up to 23/11/89
dot icon28/11/1989
New director appointed
dot icon27/11/1989
Full accounts made up to 1989-06-30
dot icon23/11/1989
New director appointed
dot icon26/07/1989
Director resigned
dot icon10/04/1989
Annual return made up to 14/11/88
dot icon11/11/1988
Accounts made up to 1988-06-30
dot icon29/03/1988
New director appointed
dot icon22/03/1988
Accounts made up to 1987-06-30
dot icon22/03/1988
Annual return made up to 01/03/88
dot icon22/03/1988
Director resigned
dot icon21/03/1987
New director appointed
dot icon19/12/1986
Full accounts made up to 1986-06-30
dot icon19/12/1986
Annual return made up to 11/12/86
dot icon04/10/1986
Director resigned
dot icon04/08/1986
Director resigned;new director appointed
dot icon14/07/1986
Director resigned
dot icon12/03/1982
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
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
04/11/2022 - Present
289
Macgregor, James
Director
15/07/2015 - 08/03/2024
-
Kruger, Adrian Philip
Director
30/10/2023 - Present
5
Instone, Jeremy Michael Stuart
Director
29/08/2022 - 22/05/2023
3
Verrier, Bernadete
Director
28/06/2017 - 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 DAVOS CLOSE MANAGEMENT COMPANY LIMITED

DAVOS CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/03/1982 with the registered office located at 8 Stanhope Gate, Camberley, Surrey GU15 3DW. There are currently 3 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 DAVOS CLOSE MANAGEMENT COMPANY LIMITED?

toggle

DAVOS CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/03/1982 .

Where is DAVOS CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

DAVOS CLOSE MANAGEMENT COMPANY LIMITED is registered at 8 Stanhope Gate, Camberley, Surrey GU15 3DW.

What does DAVOS CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DAVOS CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.