UKBizDB.co.uk

DEVONHURST MANAGEMENT (OFFICES) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Braid Court, Lawford Road, Chiswick, London, W4 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Braid Court, Lawford Road Chiswick, London, W4 3HS

Secretary27 July 2000Active
York House, 5a Lancaster Road, London, England, SW19 5DA

Director25 October 2017Active
7 Bridge Road, St Margarets, Twickenham, TW1 1RE

Director12 July 1996Active
Oakleaf, Ludwells Lane, Waltham Chase, England, SO32 2NP

Director21 January 1994Active
York House, 5a Lancaster Road, London, England, SW19 5DA

Director25 October 2017Active
York House 5a, Lancaster Road, London, England, SW19 5DA

Director25 October 2017Active
20 Culverhay, Ashtead, KT21 1PR

Secretary09 December 1996Active
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU

Secretary-Active
9, Clifford Street, London, W1S 2FT

Director09 December 2009Active
Glebe House, Chequers Lane Preston, Hitchin, SG4 7TY

Director19 September 2001Active
C/O 2 Heathfield Terrace, Chiswick, London, W4

Director-Active
26 Sibley Avenue, Harpenden, AL5 1HF

Director-Active
75 Crabtree Lane, London, SW6 6LR

Director19 September 2001Active
9, Clifford Street, London, W1S 2FT

Director09 December 2009Active
Brendon, Catlins Lane Eastcote, Pinner, HA5 2EZ

Director19 September 2001Active
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY

Director-Active
2 Heathfield Terrace, Chiswick, London, W4 4JE

Director22 April 1994Active
Flat 2, Lurline Gardens, London, England, SW11 4DG

Director28 October 2015Active
The Old Rectory, The Street, Stedham, England, GU29 0NQ

Director28 October 2015Active
13 Mayfield Grange, Little Trodgers Lane, Mayfield, TN20 6BF

Director28 October 2015Active
9, Clifford Street, London, England, W1S 2FT

Director15 April 2014Active
247 Tottenham Court Road, London, W1P 0HH

Director29 November 1996Active
9, Clifford Street, London, England, W1S 2FT

Director09 December 2009Active
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU

Director-Active
Devonhurst Lodge, 2 Heathfield Terrace, Chiswick, W4 4JE

Director02 January 1996Active
18 Ormonde Gate, London, SW3 4EX

Director19 September 2001Active
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

Director27 July 2000Active
Bovis House Lansdown Road, Cheltenham, GL50 2JA

Corporate Director-Active

People with Significant Control

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:
  • Ownership of shares 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 (6 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
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-06-03Officers

Change person director company with change date.

Download
2016-05-25Annual return

Annual return company with made up date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download
2016-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.