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

DA VINCI MANAGEMENT LIMITED

DANIEL WATNEY LLP, 165 FLEET STREET, LONDON, EC4A 2DW,
Company Registration Number
03274958
Private Limited Company
Active

Company Overview

About Da Vinci Management Ltd
DA VINCI MANAGEMENT LIMITED was founded on 1996-11-07 and has its registered office in London. The organisation's status is listed as "Active". Da Vinci Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DA VINCI MANAGEMENT LIMITED
 
Legal Registered Office
DANIEL WATNEY LLP
165 FLEET STREET
LONDON
EC4A 2DW
Other companies in EC4A
 
Filing Information
Company Number 03274958
Company ID Number 03274958
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DA VINCI MANAGEMENT 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.
Companies with same name DA VINCI MANAGEMENT LIMITED
The following companies were found which have the same name as DA VINCI MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DA VINCI MANAGEMENT INT'L INC. 23 CARMICHAEL COURT KANATA Ontario K2K1K1 Dissolved Company formed on the 1987-02-11
Da Vinci Management Services, LLC 1235 S Richfield Ct Aurora CO 80017 Good Standing Company formed on the 2008-05-26
DA VINCI MANAGEMENT LLC 5600 MARINER ST. TAMPA FL 33609 Inactive Company formed on the 2010-06-16
DA VINCI MANAGEMENT INC 639 EAST OCEAN AVE BOYNTON BEACH FL 33435 Inactive Company formed on the 2006-06-29
DA VINCI MANAGEMENT INC California Unknown
Da Vinci Management Group LLC Maryland Unknown

Company Officers of DA VINCI MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CARLOTTA BONIZZOLI
Director 2011-07-01
CLINTON BRANNIGAN
Director 2012-11-12
MARTIN DOWNS
Director 2004-05-19
ERWAN RAVEN
Director 2014-06-24
INGA MARIAN WARREN
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN IRVIN CORMAN
Director 2015-01-20 2015-11-24
SANJAY KAPUR
Director 2005-03-15 2015-01-20
GIULIO DE CHIARA
Director 2002-12-02 2014-06-24
JONATHAN IRVIN CORMAN
Company Secretary 2005-10-01 2013-11-29
JONATHAN IRVIN CORMAN
Director 1999-11-30 2013-11-29
SAMUEL CLIVE DE SILVA
Director 2007-12-05 2010-12-31
FRANCIS WILLIAM COTTON
Company Secretary 2005-01-29 2005-10-01
FRANCIS WILLIAM COTTON
Director 2001-11-28 2005-10-01
JONATHAN IRVIN CORMAN
Company Secretary 2004-05-19 2005-01-29
JOHN WILLIAM HOWSE
Company Secretary 2001-11-28 2004-05-19
JOHN WILLIAM HOWSE
Director 1999-01-20 2004-05-19
LESLEY ISABEL MACKAY
Director 1999-01-20 2004-05-19
SANJAY KAPUR
Director 1999-01-20 2003-05-18
ROBIN HENRY HOUSTON
Director 1999-01-20 2002-07-19
CHARLES JEREMY PAUL LINDON
Company Secretary 1999-06-23 2001-12-31
KIM BERGER JOHANNESSEN
Director 1999-01-20 2001-11-28
JEREMY JOHN BRIDGE
Company Secretary 1999-01-20 1999-05-19
JEREMY JOHN BRIDGE
Director 1999-01-20 1999-05-19
RICHARD WILLIAM WEST
Company Secretary 1996-11-07 1999-01-20
HOWARD FREEMAN
Director 1996-11-07 1999-01-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-11-07 1996-11-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-11-07 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGA MARIAN WARREN EARLY BABIES LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28

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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR CARLOTTA BONIZZOLI
2024-03-11APPOINTMENT TERMINATED, DIRECTOR INGA MARIAN WARREN
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MARTIN DOWNS
2024-03-11Appointment of Mr David Charles Webb Barwell as company secretary on 2023-12-16
2024-03-11DIRECTOR APPOINTED DR SARAH ELIZABETH GARNER
2023-11-29CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-29DIRECTOR APPOINTED MR RICHARD COURTNEY SPENCER
2022-09-29AP01DIRECTOR APPOINTED MR RICHARD COURTNEY SPENCER
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-11CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21AP01DIRECTOR APPOINTED MR SANJAY KAPUR
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON BRANNIGAN
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-08AD02Register inspection address changed to Shepherds Crook Crook Hill Netherbury Bridport DT6 5LY
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 23
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 23
2015-12-21AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IRVIN CORMAN
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 23
2015-01-29AR0107/11/14 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR ERWAN RAVEN
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY KAPUR
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GIULIO DE CHIARA
2015-01-28AP01DIRECTOR APPOINTED MR JONATHAN IRVIN CORMAN
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORMAN
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN CORMAN
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 23
2013-11-22AR0107/11/13 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-22AP01DIRECTOR APPOINTED CLINTON BRANNIGAN
2012-11-19AR0107/11/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 25 HOSIER LANE LONDON EC1A 9DW
2012-03-30AP01DIRECTOR APPOINTED GIULIO DE CHIARA
2012-03-30AP01DIRECTOR APPOINTED CARLOTTA BONIZZOLI
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-09AR0107/11/11 FULL LIST
2011-11-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DE SILVA
2010-12-01AR0107/11/10 FULL LIST
2010-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-12-01AD02SAIL ADDRESS CREATED
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / INGA MARIAN WARREN / 08/11/2009
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY KAPUR / 08/11/2009
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOWNS / 08/11/2009
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IRVIN CORMAN / 08/11/2009
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN IRVIN CORMAN / 08/11/2009
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0131/10/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-09-09288aDIRECTOR APPOINTED SAMUEL CLIVE DE SILVA
2007-11-22363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10288bSECRETARY RESIGNED
2004-12-01363sRETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-01-27363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17288bDIRECTOR RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AP
2002-11-14363sRETURN MADE UP TO 07/11/02; CHANGE OF MEMBERS
2002-11-14288bDIRECTOR RESIGNED
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 27 PALACE GATE LONDON W8 5LS
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288bSECRETARY RESIGNED
1996-11-15New director appointed
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 DA VINCI MANAGEMENT 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 DA VINCI MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DA VINCI MANAGEMENT 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
2013-12-31

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 DA VINCI MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DA VINCI MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DA VINCI MANAGEMENT LIMITED
Trademarks
We have not found any records of DA VINCI MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DA VINCI MANAGEMENT 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 DA VINCI MANAGEMENT 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 DA VINCI MANAGEMENT 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 DA VINCI MANAGEMENT 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 DA VINCI MANAGEMENT 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.