UKBizDB.co.uk

DEVONSHIRE PARTNERSHIP LIMITED

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

This company is commonly known as Devonshire Partnership Limited. The company was founded 18 years ago and was given the registration number 05562596. The firm's registered office is in BURY ST EDMUNDS. You can find them at 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DEVONSHIRE PARTNERSHIP LIMITED
Company Number:05562596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, United Kingdom, IP31 2QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Secretary01 March 2017Active
5 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Director10 September 2015Active
5 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Director01 July 2013Active
5 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Director23 September 2019Active
5 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Director06 August 2018Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary13 September 2005Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director13 September 2005Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director13 September 2005Active
Steynings House, Summerlock Approach, Salisbury, United Kingdom, SP2 7RJ

Director13 September 2005Active
6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Director16 March 2011Active

People with Significant Control

Mr Robert James White
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:53 Graham Avenue, Northfields, London, England, W13 9TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nathan James Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:5 Manor Park, Church Road, Bury St Edmunds, United Kingdom, IP31 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Kempley
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Manor Park, Church Road, Bury St Edmunds, United Kingdom, IP31 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Address

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

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Address

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

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person secretary company with change date.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.