Davnic Close Management Limited CARDIFF


Founded in 1996, Davnic Close Management, classified under reg no. 03296950 is an active company. Currently registered at 11-13 Penhill Road CF11 9PQ, Cardiff the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Matthew M., appointed on 3 August 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Davnic Close Management Limited Address / Contact

Office Address 11-13 Penhill Road
Town Cardiff
Post code CF11 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296950
Date of Incorporation Fri, 27th Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Rh Seel & Co Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Matthew M.

Position: Director

Appointed: 03 August 2007

Rhys H.

Position: Director

Appointed: 21 July 2011

Resigned: 28 June 2021

Anthony S.

Position: Secretary

Appointed: 11 November 2009

Resigned: 30 April 2018

Christopher B.

Position: Director

Appointed: 16 July 2009

Resigned: 15 November 2017

Julie W.

Position: Director

Appointed: 11 February 2009

Resigned: 31 October 2023

R H Seel & Company

Position: Corporate Secretary

Appointed: 15 October 2008

Resigned: 11 November 2009

Alan B.

Position: Director

Appointed: 09 October 2006

Resigned: 26 June 2009

Ian N.

Position: Director

Appointed: 14 February 2005

Resigned: 26 May 2006

William D.

Position: Director

Appointed: 14 February 2005

Resigned: 07 July 2006

Anthony S.

Position: Secretary

Appointed: 11 May 2004

Resigned: 15 October 2008

Ian N.

Position: Secretary

Appointed: 07 September 2001

Resigned: 11 May 2004

Tracey D.

Position: Director

Appointed: 19 May 1998

Resigned: 12 July 2010

Joanne E.

Position: Director

Appointed: 07 April 1997

Resigned: 24 November 2003

Marianne P.

Position: Director

Appointed: 03 April 1997

Resigned: 06 May 2011

Maria S.

Position: Director

Appointed: 03 April 1997

Resigned: 21 September 2009

Christian S.

Position: Director

Appointed: 27 December 1996

Resigned: 12 July 2010

Patricia J.

Position: Secretary

Appointed: 27 December 1996

Resigned: 07 September 2001

Patricia J.

Position: Director

Appointed: 27 December 1996

Resigned: 07 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 21527 84519 802      
Balance Sheet
Current Assets20 13724 95615 35716 85716 05016 07616 09816 47620 185
Net Assets Liabilities  19 80221 30020 66320 71820 89620 78024 494
Cash Bank In Hand5 6675 685       
Debtors14 47019 271       
Net Assets Liabilities Including Pension Asset Liability23 21527 84519 802      
Tangible Fixed Assets3 7553 755       
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve23 19727 827       
Shareholder Funds23 21527 84519 802      
Other
Accrued Liabilities Deferred Income     459360360480
Creditors   77771318
Fixed Assets3 7553 7553 7553 7553 7553 7553 7553 7553 755
Net Current Assets Liabilities19 46024 09016 40717 90517 26817 42217 50117 38521 219
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6981 0501 0551 2251 3531 4101 0401 042
Total Assets Less Current Liabilities23 21528 71120 16221 66021 02321 17721 25621 14024 974
Accrued Liabilities Not Expressed Within Creditors Subtotal  360360360459   
Accruals Deferred Income 866360      
Creditors Due Within One Year677866       
Number Shares Allotted 18       
Par Value Share 1       
Share Capital Allotted Called Up Paid1818       
Tangible Fixed Assets Cost Or Valuation3 7553 755       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (4 pages)

Company search