About

Registered Number: 07786773
Date of Incorporation: 26/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Elmfield South Road, Lympsham, Weston-Super-Mare, BS24 0DY,

 

Based in Weston-Super-Mare, Da Vinci House Ltd was registered on 26 September 2011. The current directors of the organisation are listed as Sharkey, Deborah, Farthing, Peter Frederick, Kenyon, Hilary Stella, Baker, Desmond John, Kenyon, Oliver James Stuart, Willis, Jane Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARTHING, Peter Frederick 23 July 2019 - 1
KENYON, Hilary Stella 05 February 2018 - 1
BAKER, Desmond John 26 September 2011 17 October 2013 1
KENYON, Oliver James Stuart 17 October 2013 04 March 2016 1
WILLIS, Jane Louise 16 May 2016 19 July 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARKEY, Deborah 02 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 15 June 2020
AP03 - Appointment of secretary 02 December 2019
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 14 February 2018
AD01 - Change of registered office address 25 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 June 2015
CH04 - Change of particulars for corporate secretary 27 February 2015
CH04 - Change of particulars for corporate secretary 26 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 20 February 2014
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
CH04 - Change of particulars for corporate secretary 20 August 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
AP04 - Appointment of corporate secretary 27 June 2012
AD01 - Change of registered office address 27 June 2012
NEWINC - New incorporation documents 26 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.