2-4 DEVONSHIRE ROAD LIMITED

Register to unlock more data on OkredoRegister

2-4 DEVONSHIRE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01092362

Incorporation date

25/01/1973

Size

Micro Entity

Contacts

Registered address

Registered address

557 Pinner Road, Harrow HA2 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1973)
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/07/2024
Registered office address changed from 106 Princes Avenue London NW9 9JD England to 557 Pinner Road Harrow HA2 6EQ on 2024-07-03
dot icon25/01/2024
Appointment of Mayfords Estate Agents Ltd as a secretary on 2024-01-25
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Termination of appointment of Bipin Pithwa as a director on 2022-09-28
dot icon21/09/2022
Termination of appointment of Richard Pearce as a director on 2022-09-21
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Previous accounting period shortened from 2017-04-05 to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-01 no member list
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-01 no member list
dot icon28/08/2013
Annual return made up to 2013-08-01 no member list
dot icon05/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-01 no member list
dot icon30/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-01 no member list
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-08-01 no member list
dot icon02/08/2010
Director's details changed for Richard Pearce on 2010-08-01
dot icon02/08/2010
Director's details changed for Alice Kavalir on 2010-08-01
dot icon02/08/2010
Director's details changed for Bipin Pithwa on 2010-08-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Annual return made up to 01/08/09
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Annual return made up to 01/08/08
dot icon08/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/11/2007
Registered office changed on 30/11/07 from: geoffrey irvine and co 408 uxbridge road hatch end middlesex HA5 4HP
dot icon05/09/2007
Annual return made up to 01/08/07
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/09/2006
Annual return made up to 01/08/06
dot icon21/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/09/2005
Annual return made up to 01/08/05
dot icon14/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
Annual return made up to 01/08/04
dot icon11/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
Annual return made up to 01/08/03
dot icon10/09/2002
Accounts made up to 2002-03-31
dot icon14/08/2002
Annual return made up to 01/08/02
dot icon14/08/2002
Director resigned
dot icon22/03/2002
New secretary appointed
dot icon09/03/2002
Accounts made up to 2001-03-31
dot icon31/10/2001
New director appointed
dot icon05/09/2001
Annual return made up to 01/08/01
dot icon08/08/2001
Secretary resigned;director resigned
dot icon05/12/2000
Accounts made up to 2000-03-31
dot icon06/09/2000
Annual return made up to 01/08/00
dot icon01/09/1999
Accounts made up to 1999-03-31
dot icon24/08/1999
Annual return made up to 01/08/99
dot icon06/08/1998
Accounts made up to 1998-03-31
dot icon06/08/1998
Annual return made up to 01/08/98
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Annual return made up to 01/08/97
dot icon12/03/1997
Accounts made up to 1996-03-31
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
Annual return made up to 01/08/96
dot icon26/07/1996
Director resigned
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/08/1995
Annual return made up to 01/08/95
dot icon21/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Annual return made up to 01/08/94
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/09/1993
Annual return made up to 01/08/93
dot icon17/03/1993
Resolutions
dot icon21/09/1992
Annual return made up to 01/08/92
dot icon30/07/1992
Accounts for a small company made up to 1992-03-31
dot icon22/10/1991
Accounts for a small company made up to 1991-03-31
dot icon17/09/1991
Annual return made up to 01/08/91
dot icon16/08/1991
Director resigned;new director appointed
dot icon23/11/1990
Resolutions
dot icon07/09/1990
Accounts made up to 1990-03-31
dot icon29/08/1990
Annual return made up to 01/08/90
dot icon23/11/1989
Registered office changed on 23/11/89 from: flat 8, the conifers 2 devonshire road hatch end middx HA5 1TX
dot icon17/11/1989
Accounts made up to 1989-03-31
dot icon17/11/1989
New director appointed
dot icon17/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1989
Annual return made up to 10/08/89
dot icon02/02/1989
Annual return made up to 29/07/88
dot icon02/02/1989
Accounts made up to 1988-03-31
dot icon02/02/1989
Director resigned;new director appointed
dot icon02/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1988
Accounts made up to 1987-03-31
dot icon10/03/1988
New director appointed
dot icon10/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1988
Director resigned;new director appointed
dot icon28/01/1988
Annual return made up to 31/10/87
dot icon25/09/1987
Annual return made up to 10/10/86
dot icon25/09/1987
Annual return made up to 20/07/85
dot icon25/09/1987
Accounts made up to 1986-03-31
dot icon25/09/1987
Accounts made up to 1985-03-31
dot icon03/08/1987
Registered office changed on 03/08/87 from: two and four devonshire rd. Hatch end pinner middx HA5 4LZ
dot icon08/07/1987
Accounting reference date notified as 05/04
dot icon06/07/1987
Restoration by order of the court
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/08/1986
Dissolution
dot icon20/05/1986
First gazette
dot icon14/07/1985
Return made up to 29/05/84; full list of members
dot icon16/03/1985
Accounts made up to 1984-03-31
dot icon25/01/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Richard
Director
15/07/1996 - 21/09/2022
-
Pithwa, Bipin
Director
03/07/2001 - 28/09/2022
2
Kavalir, Alice
Director
28/07/1997 - Present
-
Jordan, Jean Valerie
Director
02/08/1993 - 15/07/1996
-
Webb, Michael Andrew
Director
19/12/1996 - 18/09/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-4 DEVONSHIRE ROAD LIMITED

2-4 DEVONSHIRE ROAD LIMITED is an(a) Active company incorporated on 25/01/1973 with the registered office located at 557 Pinner Road, Harrow HA2 6EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-4 DEVONSHIRE ROAD LIMITED?

toggle

2-4 DEVONSHIRE ROAD LIMITED is currently Active. It was registered on 25/01/1973 .

Where is 2-4 DEVONSHIRE ROAD LIMITED located?

toggle

2-4 DEVONSHIRE ROAD LIMITED is registered at 557 Pinner Road, Harrow HA2 6EQ.

What does 2-4 DEVONSHIRE ROAD LIMITED do?

toggle

2-4 DEVONSHIRE ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2-4 DEVONSHIRE ROAD LIMITED?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2025-03-31.