ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davis Steele Holdings Limited

Davis Steele Holdings Limited is an active company incorporated on 26 March 2009 with the registered office located in Borehamwood, Hertfordshire. Davis Steele Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06859922
Private limited company
Age
16 years
Incorporated 26 March 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (4 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Catalyst House 720 Centennial Court
Centennial Avenue
Elstree
WD6 3SY
England
Address changed on 27 Jan 2022 (3 years ago)
Previous address was 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1940
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in Mar 1962
Director • Publisher • British • Lives in England • Born in Nov 1959
Director • Retired • British • Lives in England • Born in Feb 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vallentine, Mitchell & Co., Limited
Mr Stewart Laurence Cass and Hayley Jayne Cass are mutual people.
Active
Davis Steele Limited
Monique Jaqueline Wiseman is a mutual person.
Active
Chantries Limited
Hayley Jayne Cass is a mutual person.
Active
The A & F Charitable Foundation
Mr Stewart Laurence Cass and Hayley Jayne Cass are mutual people.
Active
Castile Investments Limited
Mr Stewart Laurence Cass and Hayley Jayne Cass are mutual people.
Active
Redden Court Road Limited
Mr Stewart Laurence Cass and Hayley Jayne Cass are mutual people.
Active
GSJ Investments LLP
Mr Stewart Laurence Cass and Hayley Jayne Cass are mutual people.
Active
Castille Property Developments Limited
Hayley Jayne Cass is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.93K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.28M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.28M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Abridged Accounts Submitted
11 Months Ago on 22 Sep 2024
Ms Hayley Jayne Cass Appointed
1 Year 1 Month Ago on 1 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Audrey Esme Cass Resigned
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 3 Nov 2022
Confirmation Submitted
3 Years Ago on 9 May 2022
Registered Address Changed
3 Years Ago on 27 Jan 2022
Get Credit Report
Discover Davis Steele Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 27 May 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 22 Sep 2024
Appointment of Ms Hayley Jayne Cass as a director on 1 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 3 Jun 2024
Termination of appointment of Audrey Esme Cass as a director on 31 May 2024
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Confirmation statement made on 7 May 2023 with no updates
Submitted on 9 May 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 3 Nov 2022
Confirmation statement made on 7 May 2022 with no updates
Submitted on 9 May 2022
Registered office address changed from 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX to Catalyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY on 27 January 2022
Submitted on 27 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year