This company is commonly known as Devereux Lane Management Company Limited. The company was founded 28 years ago and was given the registration number 03150800. The firm's registered office is in LONDON. You can find them at 12 Blacks Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | DEVEREUX LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03150800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Blacks Road, London, W6 9EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willmotts House, 12 Blacks Road, Hammersmith, London, United Kingdom, W6 9EU | Corporate Secretary | 01 May 2011 | Active |
12, Blacks Road, London, W6 9EU | Director | 09 December 2004 | Active |
12, Blacks Road, London, W6 9EU | Director | 28 June 2010 | Active |
Connaught House, Alexandra Terrace, Guildford, GU1 3DA | Secretary | 25 January 1996 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 09 December 2004 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 11 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 27 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 January 1996 | Active |
42 Fairmile Lane, Cobham, KT11 2DQ | Director | 01 October 2002 | Active |
Sunnycroft, 11 Longdown Lane North Ewell Downs, Epsom, KT17 3HY | Director | 02 November 2004 | Active |
Easton 39 Courthouse Road, Maidenhead, SL6 6JA | Director | 15 June 2000 | Active |
22 Laureate Way, Hemel Hempstead, HP1 3RT | Director | 04 December 2000 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 15 October 1999 | Active |
The Stables, Main Road, Edenbridge, TN8 6HU | Director | 15 June 2000 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Director | 20 March 2000 | Active |
77 Sandy Lane, Maybury, Woking, GU22 8BG | Director | 01 October 2002 | Active |
73 Iffley Road, London, W6 0PD | Director | 02 January 2000 | Active |
76 Reedham Drive, Purley, CR8 4DS | Director | 01 March 2000 | Active |
17 Andrews Reach, Bourne End, SL8 5GA | Director | 25 January 1996 | Active |
7 Luckley Road, Wokingham, RG41 2ES | Director | 01 June 1999 | Active |
35 Beech Close, Watlington, OX49 5LL | Director | 01 June 1999 | Active |
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX | Director | 25 January 1996 | Active |
24 Devereux Lane, London, SW13 8DA | Director | 22 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-12 | Officers | Change person director company with change date. | Download |
2014-03-12 | Officers | Change person director company with change date. | Download |
2014-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-01-27 | Officers | Change corporate secretary company with change date. | Download |
2013-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.