This company is commonly known as Devonhurst Management (offices) Limited. The company was founded 36 years ago and was given the registration number 02246154. The firm's registered office is in CHISWICK. You can find them at 6 Braid Court, Lawford Road, Chiswick, London. This company's SIC code is 98000 - Residents property management.
Name | : | DEVONHURST MANAGEMENT (OFFICES) LIMITED |
---|---|---|
Company Number | : | 02246154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1988 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Braid Court, Lawford Road, Chiswick, London, W4 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Braid Court, Lawford Road Chiswick, London, W4 3HS | Secretary | 27 July 2000 | Active |
York House, 5a Lancaster Road, London, England, SW19 5DA | Director | 25 October 2017 | Active |
7 Bridge Road, St Margarets, Twickenham, TW1 1RE | Director | 12 July 1996 | Active |
Oakleaf, Ludwells Lane, Waltham Chase, England, SO32 2NP | Director | 21 January 1994 | Active |
York House, 5a Lancaster Road, London, England, SW19 5DA | Director | 25 October 2017 | Active |
York House 5a, Lancaster Road, London, England, SW19 5DA | Director | 25 October 2017 | Active |
20 Culverhay, Ashtead, KT21 1PR | Secretary | 09 December 1996 | Active |
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU | Secretary | - | Active |
9, Clifford Street, London, W1S 2FT | Director | 09 December 2009 | Active |
Glebe House, Chequers Lane Preston, Hitchin, SG4 7TY | Director | 19 September 2001 | Active |
C/O 2 Heathfield Terrace, Chiswick, London, W4 | Director | - | Active |
26 Sibley Avenue, Harpenden, AL5 1HF | Director | - | Active |
75 Crabtree Lane, London, SW6 6LR | Director | 19 September 2001 | Active |
9, Clifford Street, London, W1S 2FT | Director | 09 December 2009 | Active |
Brendon, Catlins Lane Eastcote, Pinner, HA5 2EZ | Director | 19 September 2001 | Active |
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY | Director | - | Active |
2 Heathfield Terrace, Chiswick, London, W4 4JE | Director | 22 April 1994 | Active |
Flat 2, Lurline Gardens, London, England, SW11 4DG | Director | 28 October 2015 | Active |
The Old Rectory, The Street, Stedham, England, GU29 0NQ | Director | 28 October 2015 | Active |
13 Mayfield Grange, Little Trodgers Lane, Mayfield, TN20 6BF | Director | 28 October 2015 | Active |
9, Clifford Street, London, England, W1S 2FT | Director | 15 April 2014 | Active |
247 Tottenham Court Road, London, W1P 0HH | Director | 29 November 1996 | Active |
9, Clifford Street, London, England, W1S 2FT | Director | 09 December 2009 | Active |
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU | Director | - | Active |
Devonhurst Lodge, 2 Heathfield Terrace, Chiswick, W4 4JE | Director | 02 January 1996 | Active |
18 Ormonde Gate, London, SW3 4EX | Director | 19 September 2001 | Active |
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT | Director | - | Active |
2 Devonhurst Place, Heathfield Terrace Chiswick, London, W4 4JD | Director | - | Active |
37 Maddox Street, London, W1R 9LD | Director | 27 July 2000 | Active |
Bovis House Lansdown Road, Cheltenham, GL50 2JA | Corporate Director | - | Active |
Indigoscott Devonhurst Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, John Street, London, England, WC1N 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2016-06-03 | Officers | Change person director company with change date. | Download |
2016-05-25 | Annual return | Annual return company with made up date. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.