UKBizDB.co.uk

SOUTH DEVON COMMUNITY HOUSING SOCIETY

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

This company is commonly known as South Devon Community Housing Society. The company was founded 24 years ago and was given the registration number 03801470. The firm's registered office is in EXETER. You can find them at Beaufort House, 51 New North Road, Exeter, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SOUTH DEVON COMMUNITY HOUSING SOCIETY
Company Number:03801470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 July 1999
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director29 March 2019Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director16 July 2019Active
204, Kings Ash Road, Paignton, TQ3 3XL

Director01 February 2009Active
204, Kings Ash Road, Paignton, TQ3 3XL

Secretary01 February 2009Active
5 Orchard Gardens, Teignmouth, TQ14 8DP

Secretary06 July 1999Active
5 Orchard Gardens, Teignmouth, Devon, TQ14 8DP

Secretary01 April 2013Active
Ebworthy, Manaton, Newton Abbot, TQ13 9UL

Director26 October 2000Active
8 Gibson Gardens, Paignton, TQ4 7AJ

Director07 September 2006Active
The Penthouse 2 Old Church House, Wood Lane Kingswear, Dartmouth, TQ6 0DP

Director01 April 2001Active
30 Broadstone Park Road, Torquay, TQ2 6TY

Director04 June 2009Active
13 Vale Road, Newton Abbot, TQ12 1DZ

Director06 July 1999Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director12 December 2016Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Director22 October 2015Active
5 Orchard Gardens, Teignmouth, TQ14 8DP

Director06 July 1999Active

People with Significant Control

Mrs Eilis Grace Rainsford
Notified on:16 July 2019
Status:Active
Date of birth:June 1965
Nationality:Irish
Country of residence:United Kingdom
Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Vaughan Hodgetts
Notified on:16 July 2019
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kelvyn Horsman
Notified on:16 July 2019
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Eilis Grace Rainsford
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:Irish
Country of residence:United Kingdom
Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Patricia Rowan
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP
Nature of control:
  • Voting rights 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 (7 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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-15Dissolution

Dissolution application strike off company.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Change account reference date company previous extended.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Address

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

Download

Copyright © 2024. All rights reserved.