UKBizDB.co.uk

DEVONSHIRE METRO LIMITED

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

This company is commonly known as Devonshire Metro Limited. The company was founded 20 years ago and was given the registration number 04952854. The firm's registered office is in LONDON. You can find them at 12 South Molton Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEVONSHIRE METRO LIMITED
Company Number:04952854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 South Molton Street, London, W1K 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, South Molton Street, London, England, W1K 5QN

Director05 November 2003Active
Flat 20 33 Grosvenor Square, London, W1K 2HL

Secretary05 November 2003Active
Fernlea Woodside, West Horsley, Leatherhead, KT24 6NA

Secretary21 June 2005Active
Flat 20, 33 Grosvenor Square, London, W1K 2HL

Secretary28 November 2006Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary04 November 2003Active
First Floor, Liberation House, Castle Street, St Helier, JE4 8RY

Corporate Secretary30 June 2014Active
First Floor, Liberation House, Castle Street, St Helier, JE4 8RY

Director30 June 2014Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Director04 November 2003Active
1st Floor Liberation House, Castle Street, St Helier, Jersey, JE1 1GL

Director05 April 2016Active
1st Floor, Liberation House, Castle Street, St Helier, Channel Islands, JE1 1GL

Director06 April 2017Active
First Floor, Liberation House, Castle Street, St Helier, JE4 8RY

Director30 June 2014Active
First Floor, Liberation House, Castle Street, St Helier, JE4 8RY

Director30 June 2014Active

People with Significant Control

Ms Felicity Portia Estelle Devonshire
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:12, South Molton Street, London, W1K 5QN
Nature of control:
  • Significant influence or control

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
2024-03-18Accounts

Accounts with accounts type small.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.