UKBizDB.co.uk

CHRIS DAVIS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chris Davis Management Limited. The company was founded 27 years ago and was given the registration number 03242762. The firm's registered office is in TENBURY WELLS. You can find them at Tenbury House, 36 Teme Street, Tenbury Wells, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHRIS DAVIS MANAGEMENT LIMITED
Company Number:03242762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tenbury House, 36 Teme Street, Tenbury Wells, England, WR15 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Shaw Gardens, North Bersted, Bognor Regis, England, PO21 5EQ

Secretary09 August 2022Active
Tenbury House, 36 Teme Street, Tenbury Wells, WR15 8AA

Director28 August 1996Active
4 Shaw Gardens, North Bersted, Bognor Regis, England, PO21 5EQ

Director23 November 2016Active
Tenbury House, 36 Teme Street, Tenbury Wells, WR15 8AA

Secretary28 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 1996Active
Lapley Hall, Lapley, Stafford, ST19 9JR

Director27 August 1999Active
Moat Farm, Norwell Woodhouse, Newark, NG23 6NG

Director08 August 1996Active

People with Significant Control

Mr Michael David Gattrell
Notified on:31 May 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4 Shaw Gardens, North Bersted, Bognor Regis, England, PO21 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Brian Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Tenbury House, 36 Teme Street, Tenbury Wells, United Kingdom, WR15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Capital

Capital name of class of shares.

Download
2018-06-25Capital

Capital allotment shares.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.