UKBizDB.co.uk

DEVONSHIRE INVESTMENT ESTATES,(THE)

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

This company is commonly known as Devonshire Investment Estates,(the). The company was founded 101 years ago and was given the registration number 00182619. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEVONSHIRE INVESTMENT ESTATES,(THE)
Company Number:00182619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1922
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lime Court, Pathfields Business Park, South Molton, Devon, England, EX36 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitemoors, Broadlands Road, Brockenhurst, England, SO42 7SX

Secretary-Active
Whitemoors, Broadlands Road, Brockenhurst, England, SO42 7SX

Secretary01 July 1999Active
Whitemoors, Broadlands Road, Brockenhurst, England, SO42 7SX

Director-Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director24 May 2008Active
Whitemoors, Broadlands Road, Brockenhurst, England, SO42 7SX

Director02 October 1995Active
Whiterock Farm Brixham Road, Paignton, TQ4 7BQ

Secretary01 June 1996Active
Cruwys Morchard House, Pennymoor, Tiverton, EX16 8LD

Director-Active
28 Lincolns Inn Field, London, WC2A 3HH

Director-Active

People with Significant Control

Mrs Jane Mary Goodson
Notified on:06 November 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugo Matthew Lassam Goodson
Notified on:31 October 2018
Status:Active
Date of birth:September 1981
Nationality:British
Address:Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Anthony Lassam Goodson
Notified on:30 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Whitemoors, Broadlands Road, Brockenhurst, England, SO42 7SX
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 (7 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
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-01-25Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Change account reference date company previous extended.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-11-07Officers

Change person secretary company with change date.

Download
2018-10-31Address

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

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.