CHRISTIE OWEN & DAVIES LIMITED - LONDON


Company Profile Company Filings

Overview

CHRISTIE OWEN & DAVIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHRISTIE OWEN & DAVIES LIMITED was incorporated 76 years ago on 04/05/1948 and has the registered number: 00453594. The accounts status is FULL and accounts are next due on 30/09/2024.

CHRISTIE OWEN & DAVIES LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WHITEFRIARS HOUSE
LONDON
EC4Y 0BS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/08/2023 23/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL RONALD PRICKETT Sep 1976 British Director 2023-08-10 CURRENT
MS COURTENEY ANN CATHERINE DONALDSON Nov 1973 British Director 2007-01-02 CURRENT
MR PAUL GRAHAM Feb 1984 British Director 2017-12-12 CURRENT
MR MICHAEL TALMAGE HODGES May 1976 British Director 2005-12-19 CURRENT
MR SIMON RICHARD HUGHES Jun 1965 British Director 1996-03-26 CURRENT
MR RICHARD DAVID LUNN Dec 1966 British Director 1999-06-03 CURRENT
MR TIMOTHY JOHN MOXON Dec 1964 British Director 2000-12-19 CURRENT
KAY BRUNTON Mar 1984 British Director 2022-10-07 CURRENT
MR STEPHEN OWENS Aug 1963 British Director 2010-01-01 CURRENT
MR STEVEN RODELL May 1972 British Director 2010-01-01 CURRENT
MRS KELLY CORREEN WRIGHT Nov 1980 British Director 2024-01-01 CURRENT
MRS CARINE BONNEJEAN Jan 1977 French Director 2011-01-01 CURRENT
DARREN TERRY BOND Feb 1979 British Director 2007-01-02 CURRENT
MR NIGEL STEPHENS ASTBURY Jul 1971 British Director 2015-07-07 CURRENT
MRS KAY HEATHER BRUNTON Secretary 2022-10-07 CURRENT
MRS CAROLINE EMMA MATTHEWS Dec 1974 British Director 2017-12-12 CURRENT
MISS SOFIA BECK Oct 1987 British Director 2022-01-01 UNTIL 2024-01-09 RESIGNED
MISS OLIVIA CHAPLIN Jul 1981 British Director 2018-07-01 UNTIL 2021-11-05 RESIGNED
MR DANIEL JOHN ARNOLD Jan 1976 British Director 2010-01-01 UNTIL 2015-12-31 RESIGNED
MR EDWARD JONATHAN BELLFIELD Jan 1972 British Director 2005-12-19 UNTIL 2024-01-09 RESIGNED
KAREN VICKI PHELAN Sep 1964 British Secretary 2000-07-21 UNTIL 2006-07-18 RESIGNED
MR JONATHAN ROBERT BARNETT Dec 1980 British Director 2015-01-01 UNTIL 2019-10-18 RESIGNED
MRS ROSEMARY JEAN ADLEM Jul 1985 British Director 2017-12-12 UNTIL 2022-10-14 RESIGNED
MR KARUN-RAJ SINGH AHLUWALIA Nov 1990 British Director 2022-07-12 UNTIL 2024-01-09 RESIGNED
MR DANIEL BRIAN JAMES ARRANDALE Apr 1976 British Director 2015-01-01 UNTIL 2021-06-04 RESIGNED
MR SIMON CHAPLIN Nov 1960 British Director 2004-12-21 UNTIL 2024-01-09 RESIGNED
MR GUY WINFIELD BOSANKO Jul 1965 British Director 2004-12-21 UNTIL 2005-06-24 RESIGNED
MR JEREMY CASHMORE Mar 1969 British Director 2007-01-02 UNTIL 2024-01-09 RESIGNED
MR DAVID CASH Dec 1989 British Director 2022-01-01 UNTIL 2024-01-09 RESIGNED
MR ALEXANDER DAVID CAMPBELL Sep 1982 Director 2015-01-01 UNTIL 2022-09-02 RESIGNED
MR ROBERT CHRISTOPHER CAMPANY Mar 1943 British Director 2004-07-02 UNTIL 2008-03-06 RESIGNED
MR NICHOLAS CALFE May 1956 British Director 2004-12-21 UNTIL 2023-10-31 RESIGNED
MR NICHOLAS LLOYD BYWATER Feb 1966 British Director 2023-01-01 UNTIL 2024-01-09 RESIGNED
MRS LORNA CLAIRE BYRNE Feb 1970 British Director 2008-01-02 UNTIL 2012-04-30 RESIGNED
MR NICHOLAS JAMES BROWN Jan 1973 British Director 2017-12-12 UNTIL 2024-01-09 RESIGNED
MR NICHOLAS FOSTER BROADBENT Dec 1960 British Director 2003-12-16 UNTIL 2007-12-31 RESIGNED
MR ANDREW BOWER Mar 1954 British Director 2003-12-16 UNTIL 2019-03-12 RESIGNED
DAVID ROBERT BEECHAM Sep 1965 British Director 2000-12-19 UNTIL 2006-05-31 RESIGNED
MR STEPHEN JOHN CHAMPION Nov 1989 British Director 2020-01-01 UNTIL 2024-01-09 RESIGNED
MR JONATHAN BOOTH Dec 1977 British Director 2023-01-01 UNTIL 2024-01-09 RESIGNED
MR JONATHAN DAVID BOARD Aug 1980 British Director 2015-01-01 UNTIL 2024-01-09 RESIGNED
DAVID JOHN BLYTHE Aug 1959 British Director 2000-12-19 UNTIL 2016-02-02 RESIGNED
MR ANDREW CHARLES BIRNIE Nov 1971 British Director 2011-01-01 UNTIL 2024-01-09 RESIGNED
MR GUY WINFIELD BOSANKO Jul 1965 British Director 2007-01-02 UNTIL 2009-12-31 RESIGNED
MR MARK ANDREW CRAIGEN Secretary 2018-05-02 UNTIL 2020-11-06 RESIGNED
MR STEPHEN CHARLES GUESFORD Feb 1953 British Secretary 1994-01-05 UNTIL 1998-12-21 RESIGNED
MR SIMON JAMES HAWKINS Jul 1971 British Secretary 2006-07-18 UNTIL 2018-05-02 RESIGNED
MRS HANNAH LOUISE IRVING Secretary 2020-11-10 UNTIL 2022-09-02 RESIGNED
KATHERINE JANE LOUISE JOHN British Secretary RESIGNED
SHARON O KANE British Secretary 1998-12-21 UNTIL 2000-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Christie & Co (Holdings) Limited 2016-04-06 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROHAN DESIGNS LIMITED NEWBURY ENGLAND Active FULL 47710 - Retail sale of clothing in specialised stores
CHRISTIE & CO (HOLDINGS) LIMITED MILTON KEYNES ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INDEPENDENT HOUSING UK LIMITED POYNTON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BRODIE MARSHALL & CO LIMITED MIDDLESEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RAVEN COMMUNICATIONS LIMITED NORTHWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE COSTA FOUNDATION HIGH WYCOMBE ENGLAND Active SMALL 85590 - Other education n.e.c.
BLUE SQUARE RESIDENTIAL LTD LONDON ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
CROW CONSULTING LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PARADIGM PROPERTY SOLUTIONS LTD MACCLESFIELD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BRANTONES 2017 LTD OXTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
IHL MAINTENANCE LTD MACCLESFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
INDEPENDENCE SUPPORT LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CIVITAS SPV84 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
THE MEETING BUS LIMITED MILTON KEYNES ENGLAND Dissolved... NO ACCOUNTS FILED 70100 - Activities of head offices
CIVITAS SPV129 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
LNT CARE DEVELOPMENTS (3) LIMITED LEEDS UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
LOVEDON FIELDS MANAGEMENT COMPANY LIMITED WINCHESTER ENGLAND Active DORMANT 98000 - Residents property management
LNT CARE DEVELOPMENTS (4) LIMITED LEEDS UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
FRC HOSPITALITY CONSULTING LLP WILMSLOW UNITED KINGDOM Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RCC INSURANCE BROKERS PLC LONDON Active FULL 66220 - Activities of insurance agents and brokers
CHRISTIE GROUP PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
RCC BUSINESS MORTGAGES PLC LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHRISTIE FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHRISTIE GSP LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.