24 & 25 DEVONSHIRE ROAD LIMITED

Register to unlock more data on OkredoRegister

24 & 25 DEVONSHIRE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844242

Incorporation date

20/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Nutfield House, St. Helens Avenue, Hastings TN34 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon02/11/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon12/05/2025
Appointment of Carole Anne Hazell as a secretary on 2025-04-27
dot icon04/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-09-30
dot icon30/09/2024
Registered office address changed from , 144 st. Helens Park Road, Hastings, TN34 2JW, England to Nutfield House St. Helens Avenue Hastings TN34 2JT on 2024-09-30
dot icon30/09/2024
Termination of appointment of Emma Elizabeth Kersey as a secretary on 2024-09-30
dot icon15/07/2024
Micro company accounts made up to 2023-09-30
dot icon21/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon15/01/2022
Micro company accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon18/07/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon23/09/2020
Termination of appointment of Amanda Winifred Tanswell as a director on 2019-10-01
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/11/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon16/11/2019
Registered office address changed from , Aversden, Netherfield Hill, Battle, East Sussex, TN33 0LH to Nutfield House St. Helens Avenue Hastings TN34 2JT on 2019-11-16
dot icon15/04/2019
Micro company accounts made up to 2018-09-30
dot icon30/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon07/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/06/2011
Appointment of Mrs Amanda Winifred Tanswell as a director
dot icon24/05/2011
Termination of appointment of Walter Tanswell as a director
dot icon20/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/09/2010
Director's details changed for Rodney French on 2010-09-19
dot icon20/09/2010
Director's details changed for Walter John Tanswell on 2010-09-19
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 20/09/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 20/09/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 20/09/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon09/08/2005
Director resigned
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 20/09/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/10/2003
Return made up to 20/09/03; full list of members
dot icon19/07/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from:\24 & 25 devonshire road, hastings, east sussex TN34 1NE
dot icon23/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/10/2002
Return made up to 20/09/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 20/09/01; full list of members
dot icon07/09/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon06/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon10/10/2000
Return made up to 20/09/00; full list of members
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Registered office changed on 29/11/99 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon20/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.31K
-
0.00
-
-
2022
0
4.78K
-
0.00
-
-
2022
0
4.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.78K £Ascended44.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/09/1999 - 20/09/1999
16011
Macniven-Young, Daniel Paul
Director
20/09/1999 - 27/11/2000
2
LONDON LAW SERVICES LIMITED
Nominee Director
20/09/1999 - 20/09/1999
580
Kersey, Emma Elizabeth
Secretary
20/09/1999 - 30/09/2024
-
Hazell, Carole Anne
Secretary
27/04/2025 - Present
-

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 24 & 25 DEVONSHIRE ROAD LIMITED

24 & 25 DEVONSHIRE ROAD LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at Nutfield House, St. Helens Avenue, Hastings TN34 2JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 & 25 DEVONSHIRE ROAD LIMITED?

toggle

24 & 25 DEVONSHIRE ROAD LIMITED is currently Active. It was registered on 20/09/1999 .

Where is 24 & 25 DEVONSHIRE ROAD LIMITED located?

toggle

24 & 25 DEVONSHIRE ROAD LIMITED is registered at Nutfield House, St. Helens Avenue, Hastings TN34 2JT.

What does 24 & 25 DEVONSHIRE ROAD LIMITED do?

toggle

24 & 25 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 24 & 25 DEVONSHIRE ROAD LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-09-20 with no updates.