UKBizDB.co.uk

THE DEVONSHIRE COLLECTIVE C.I.C.

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

This company is commonly known as The Devonshire Collective C.i.c.. The company was founded 7 years ago and was given the registration number 10423887. The firm's registered office is in EASTBOURNE. You can find them at 67-69 Seaside Road, , Eastbourne, East Sussex. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE DEVONSHIRE COLLECTIVE C.I.C.
Company Number:10423887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:67-69 Seaside Road, Eastbourne, East Sussex, United Kingdom, BN21 3PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, Longstone Road, Eastbourne, England, BN22 8DA

Director11 December 2020Active
Flat 4, 51, Enys Road, Eastbourne, England, BN21 2DN

Director11 December 2020Active
81, Lower Park Road, Hastings, England, TN34 2LE

Director23 June 2021Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director16 March 2020Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director04 September 2020Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director26 September 2018Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director07 June 2022Active
59, Burton Road, Eastbourne, England, BN21 2RF

Director10 December 2019Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director11 December 2023Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director20 July 2017Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director15 February 2017Active
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director12 October 2016Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director23 March 2018Active
7-9, The Avenue, Eastbourne, Uk, BN21 3YA

Director12 October 2016Active
23, Dacre Road, Eastbourne, England, BN21 1RB

Director11 December 2020Active
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director12 October 2016Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director23 February 2018Active
67-69, Seaside Road, Eastbourne, United Kingdom, BN21 3PL

Director26 September 2018Active

People with Significant Control

Mr Philip Anthony Evans
Notified on:12 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Terry Ley
Notified on:12 October 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Howard Jones
Notified on:12 October 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.