UKBizDB.co.uk

14 DEVONSHIRE PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 14 Devonshire Place Limited. The company was founded 19 years ago and was given the registration number 05334338. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:14 DEVONSHIRE PLACE LIMITED
Company Number:05334338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS

Director08 February 2007Active
1 Duke's Passage, Brighton, United Kingdom, BN1 1BS

Director17 January 2005Active
74 Dyke Road Avenue, Brighton, BN1 5LE

Secretary01 January 2006Active
1 Duke's Passage Off Duke Street, Brighton, East Sussex, BN1 1BS

Secretary17 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2005Active
33 Beacon Way, Rickmansworth, WD3 7PF

Director17 January 2005Active
1 Duke's Passage Off Duke Street, Brighton, East Sussex, BN1 1BS

Director17 January 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 January 2005Active

People with Significant Control

Kim Prescott
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Australian
Country of residence:United Kingdom
Address:1 Duke's Passage, Brighton, United Kingdom, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lena Marjatta Koskela
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Duke's Passage, Brighton, United Kingdom, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Alexander Douglas
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Duke's Passage, Brighton, United Kingdom, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2024-01-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-28Accounts

Change account reference date company previous shortened.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Accounts

Change account reference date company previous shortened.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-10-26Capital

Capital allotment shares.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-18Address

Change registered office address company with date old address new address.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.