Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVNEAR LIMITED
Company Information for

DAVNEAR LIMITED

FLAT 1,25 PEMBRIDGE CRESCENT, W11 3DS, PEMBRIDGE CRESCENT, LONDON, W11 3DS,
Company Registration Number
01502435
Private Limited Company
Active

Company Overview

About Davnear Ltd
DAVNEAR LIMITED was founded on 1980-06-17 and has its registered office in London. The organisation's status is listed as "Active". Davnear Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVNEAR LIMITED
 
Legal Registered Office
FLAT 1,25 PEMBRIDGE CRESCENT, W11 3DS
PEMBRIDGE CRESCENT
LONDON
W11 3DS
Other companies in W10
 
Filing Information
Company Number 01502435
Company ID Number 01502435
Date formed 1980-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVNEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVNEAR LIMITED

Current Directors
Officer Role Date Appointed
ANN SMITH
Company Secretary 2017-09-18
ROGER HUGH CAZALET
Director 1994-08-03
ANDREW WILLIAM SPENCER JOHNSON
Director 2012-07-17
TANIA CLARE KLEIN
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SIDNEY HARMAN
Company Secretary 2011-04-16 2017-01-14
STEPHEN RICHARD BIRKS HARMAN
Director 1995-06-14 2012-07-17
ANN SMITH
Company Secretary 1992-12-31 2011-04-15
GEORGE THOMAS TYLER
Director 2004-06-30 2009-09-02
ANDREW WILLIAM SPENCER JOHNSON
Director 1997-09-24 2002-06-10
BRENDAN GERARD MCCARTHY
Director 1992-08-26 1998-10-30
DEBORAH MARY HARMAN
Director 1991-12-31 1996-01-01
ANDREW WILLIAM SPENCER JOHNSON
Director 1992-08-26 1994-08-03
MICHAEL BARRY STANNUS GRAY
Company Secretary 1991-12-31 1992-12-31
BRIAN EAMON PATRICK BONNAR
Director 1991-12-31 1992-08-26
ROGER DOSSEY BRAMLEY
Director 1991-12-31 1992-08-26
PAUL JAMES FODEN
Director 1991-12-31 1992-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2018-09-19AD02Register inspection address changed from 1/10 the Paragon Blackheath London SE3 0NZ England to Flat 1, 25, Pembridge Crescent Pembridge Crescent London W11 3DS
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Flat 1,25 Pembridge Crescent, W11 3DS Pembridge Crescent London W11 3DS England
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 43 All Saints Road All Saints Road London W11 1HE
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2017-09-19AP03Appointment of Mrs Ann Smith as company secretary on 2017-09-18
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-12AA25/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARMAN
2017-01-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARMAN
2016-06-09AA25/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 16
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/15 FROM 367 Portobello Road London London W10 5SG
2015-05-20AA25/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-01AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-11AA25/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-02AP01DIRECTOR APPOINTED MRS TANIA CLARE KLEIN
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 16
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-07AD02Register inspection address changed from 367 Portobello Road London W10 5SG United Kingdom
2013-06-10AA25/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-09AA25/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AP01DIRECTOR APPOINTED MR ANDREW WILLIAM SPENCER JOHNSON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARMAN
2012-01-01AR0131/12/11 FULL LIST
2012-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BIRKS HARMAN / 01/01/2012
2011-09-21AA25/12/10 TOTAL EXEMPTION FULL
2011-05-10AP03SECRETARY APPOINTED DR JOHN SIDNEY HARMAN
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2011-02-10AR0131/12/10 FULL LIST
2011-02-10AD02SAIL ADDRESS CHANGED FROM: 5 CORNWALL CRESCENT LONDON W11 1PH UNITED KINGDOM
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 5 CORNWALL CRESCENT, LONDON, W11 1PH
2010-10-08AA25/12/09 TOTAL EXEMPTION FULL
2010-04-15AR0131/12/09 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-04-15AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS TYLER / 31/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD BIRKS HARMAN / 31/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGH CAZALET / 31/12/2009
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TYLER
2009-09-10AA25/12/08 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-26AA25/12/07 TOTAL EXEMPTION FULL
2008-04-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05
2006-02-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-04-12288aNEW DIRECTOR APPOINTED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2004-07-15288aNEW DIRECTOR APPOINTED
2003-12-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: HOMES, SUITE 15, 100 WESTBOURNE GROVE, LONDON W2 5RU
2002-06-24288bDIRECTOR RESIGNED
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 25/12/98
1999-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/99
1999-01-08363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-11-17288bDIRECTOR RESIGNED
1998-10-07AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 25/12/96
1997-01-26SRES01ALTER MEM AND ARTS 01/10/96
1997-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-19AAFULL ACCOUNTS MADE UP TO 25/12/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DAVNEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVNEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVNEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-25
Annual Accounts
2014-12-25
Annual Accounts
2013-12-25
Annual Accounts
2012-12-25
Annual Accounts
2011-12-25
Annual Accounts
2010-12-25
Annual Accounts
2009-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVNEAR LIMITED

Intangible Assets
Patents
We have not found any records of DAVNEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVNEAR LIMITED
Trademarks
We have not found any records of DAVNEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVNEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DAVNEAR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DAVNEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVNEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVNEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4