This company is commonly known as Devon Lettings Limited. The company was founded 28 years ago and was given the registration number 03071451. The firm's registered office is in DEVON. You can find them at 4 Market Street, Crediton, Devon, . This company's SIC code is 68310 - Real estate agencies.
Name | : | DEVON LETTINGS LIMITED |
---|---|---|
Company Number | : | 03071451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Market Street, Crediton, Devon, EX17 2AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Southernhay East, Exeter, England, EX1 1QP | Director | 15 June 2022 | Active |
Ellicombe Cottage, Morchard Road, Crediton, EX17 5LS | Secretary | 05 April 2000 | Active |
Hill View 1 Waresfoot Drive, Crediton, EX17 2DG | Secretary | 22 June 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 June 1995 | Active |
Ellicombe Cottage, Morchard Road, Crediton, EX17 5LS | Director | 22 June 1995 | Active |
2 Ellicombe Cottage, Morchard Road, Crediton, United Kingdom, EX17 5LS | Director | 27 June 2015 | Active |
Farthings, Belle Parade, Crediton, United Kingdom, EX17 2AA | Director | 01 September 2012 | Active |
Penton House, Penton Lane, Crediton, EX17 1EF | Director | 22 June 1995 | Active |
Overdale Alexandra Road, Crediton, EX17 2DH | Director | 22 June 1995 | Active |
Alexandra House, Alexandra Road, Crediton, EX17 2DZ | Director | 22 June 1995 | Active |
Hill View 1 Waresfoot Drive, Crediton, EX17 2DG | Director | 22 June 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 June 1995 | Active |
Ex3ter Limited | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Southernhay East, Exeter, England, EX1 1QP |
Nature of control | : |
|
Mrs Julie Carter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Southernhay East, Exeter, England, EX1 1QP |
Nature of control | : |
|
Mr Graham John Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Ellicombe Cottage, Morchard Road, Crediton, United Kingdom, EX17 5LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2018-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.