UKBizDB.co.uk

DEVON LETTINGS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Market Street, Crediton, Devon, EX17 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Southernhay East, Exeter, England, EX1 1QP

Director15 June 2022Active
Ellicombe Cottage, Morchard Road, Crediton, EX17 5LS

Secretary05 April 2000Active
Hill View 1 Waresfoot Drive, Crediton, EX17 2DG

Secretary22 June 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 June 1995Active
Ellicombe Cottage, Morchard Road, Crediton, EX17 5LS

Director22 June 1995Active
2 Ellicombe Cottage, Morchard Road, Crediton, United Kingdom, EX17 5LS

Director27 June 2015Active
Farthings, Belle Parade, Crediton, United Kingdom, EX17 2AA

Director01 September 2012Active
Penton House, Penton Lane, Crediton, EX17 1EF

Director22 June 1995Active
Overdale Alexandra Road, Crediton, EX17 2DH

Director22 June 1995Active
Alexandra House, Alexandra Road, Crediton, EX17 2DZ

Director22 June 1995Active
Hill View 1 Waresfoot Drive, Crediton, EX17 2DG

Director22 June 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 June 1995Active

People with Significant Control

Ex3ter Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:25, Southernhay East, Exeter, England, EX1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Address

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

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2018-12-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.