COMMUNITY COUNCIL OF DEVON

Register to unlock more data on OkredoRegister

COMMUNITY COUNCIL OF DEVON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694095

Incorporation date

12/01/1999

Size

Group

Contacts

Registered address

Registered address

1 Northleigh House, Thorverton Road, Exeter EX2 8HFCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon24/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon12/01/2026
Appointment of Mr Malcolm John Vallance as a director on 2025-11-26
dot icon21/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon27/11/2025
Termination of appointment of Rebecca Xu Xiaoling Parry as a director on 2025-11-26
dot icon27/11/2025
Termination of appointment of Arthur Victor Ebdon as a director on 2025-11-26
dot icon27/11/2025
Appointment of Ms Jennifer Lopez Viloria as a director on 2025-11-26
dot icon29/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/08/2025
Director's details changed for Zoe Seaton on 2025-08-08
dot icon09/07/2025
Termination of appointment of Jennifer Mary Manning as a director on 2025-07-09
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon05/12/2024
Appointment of Mr Alexander Fraser Alder-Westlake as a director on 2024-11-19
dot icon02/12/2024
Termination of appointment of Alan George Quick as a director on 2024-11-27
dot icon22/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon22/11/2023
Appointment of Mrs Jennifer Mary Manning as a director on 2023-11-16
dot icon22/11/2023
Appointment of Mrs Rebecca Xu Xiaoling Parry as a director on 2023-11-16
dot icon20/11/2023
Termination of appointment of Dale Hall as a director on 2023-11-16
dot icon20/11/2023
Termination of appointment of Simon John Sanger-Anderson as a director on 2023-11-16
dot icon06/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of William Robert Styles as a director on 2023-07-26
dot icon01/08/2023
Registered office address changed from 73 & 74, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 1 Northleigh House Thorverton Road Exeter EX2 8HF on 2023-08-01
dot icon28/03/2023
Appointment of Zoe Seaton as a director on 2023-02-09
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon07/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon22/11/2022
Appointment of Mr Matthew Derek Dodd as a director on 2022-11-17
dot icon22/11/2022
Appointment of Mr William Robert Styles as a director on 2022-11-17
dot icon13/05/2022
Appointment of Mrs Charlotte Mary Gough as a director on 2022-05-12
dot icon13/05/2022
Termination of appointment of Phillip Michael Wharton as a director on 2022-05-12
dot icon13/05/2022
Termination of appointment of Christopher Vincent Coward as a director on 2022-05-12
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/11/2021
Appointment of Mr David Owen Rogers as a director on 2021-11-18
dot icon30/11/2021
Termination of appointment of Dennis Esmond Smith as a director on 2021-11-18
dot icon05/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Termination of appointment of David Owen Rogers as a director on 2020-11-01
dot icon09/12/2020
Termination of appointment of Nigel Arnold as a director on 2020-11-26
dot icon22/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/08/2020
Appointment of Mr David Owen Rogers as a director on 2020-07-30
dot icon10/03/2020
Appointment of Mr Dale Hall as a director on 2020-02-27
dot icon04/03/2020
Termination of appointment of Kevin Alphonsus Finan as a director on 2020-02-27
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/07/2019
Appointment of Mr Arthur Victor Ebdon as a director on 2019-05-23
dot icon15/07/2019
Appointment of Mr Christopher Vincent Coward as a director on 2019-05-23
dot icon04/07/2019
Appointment of Mrs Nicola Joanne Gurr as a director on 2019-05-23
dot icon02/07/2019
Termination of appointment of Margaret Ann Mcclements as a director on 2019-05-23
dot icon11/04/2019
Registered office address changed from , Unit 7, Basepoint Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England to 73 & 74, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2019-04-11
dot icon30/01/2019
Registered office address changed from , 1st Floor Unit 3&4 Cranmere Court, Lustleigh Close Matford Business Park, Exeter, Devon, EX2 8PW to 73 & 74, Basepoint Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 2019-01-30
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon19/11/2018
Termination of appointment of Robert Hatt as a director on 2018-11-15
dot icon19/11/2018
Termination of appointment of Teresa Georgina Butchers as a director on 2018-11-15
dot icon19/11/2018
Director's details changed for Mr Nigel Arnold on 2018-11-15
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon26/02/2018
Appointment of Mr. Alan George Quick as a director on 2018-02-23
dot icon23/02/2018
Appointment of Mr Kevin Alphonsus Finan as a director on 2018-02-22
dot icon24/01/2018
Resolutions
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/01/2018
Appointment of Ms Renee Smithens as a director on 2017-11-16
dot icon01/12/2017
Termination of appointment of Alan George Quick as a director on 2017-11-17
dot icon01/12/2017
Termination of appointment of Kevin Finan as a director on 2017-11-17
dot icon24/08/2017
Full accounts made up to 2017-03-31
dot icon25/05/2017
Appointment of Mrs Margaret Ann Mcclements as a director on 2017-05-12
dot icon25/05/2017
Appointment of Mr Simon John Sanger-Anderson as a director on 2017-05-12
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/12/2016
Appointment of Mr Ian Peter Cowling as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Susan Gay Hill as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Linda Margaret Bealey as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Linda Margaret Bealey as a director on 2016-12-14
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Appointment of Mr. Robert Hatt as a director on 2016-05-26
dot icon27/05/2016
Termination of appointment of Edwin Robert Bryant as a director on 2016-05-26
dot icon02/02/2016
Annual return made up to 2016-01-12 no member list
dot icon01/12/2015
Termination of appointment of Elaine Barbara Cook as a secretary on 2015-11-19
dot icon25/11/2015
Termination of appointment of Frank William Letch as a director on 2015-11-19
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Appointment of Mr. Dennis Esmond Smith as a director on 2015-05-13
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon10/12/2014
Appointment of Mr Frank William Letch as a director on 2014-11-19
dot icon09/12/2014
Termination of appointment of Ralph Peter Cleasby as a director on 2014-11-19
dot icon09/12/2014
Termination of appointment of John Courtney Channon as a director on 2014-11-19
dot icon09/12/2014
Termination of appointment of David Edward Baker as a director on 2014-11-19
dot icon06/09/2014
Full accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-12 no member list
dot icon15/11/2013
Appointment of Mr Edwin Robert Bryant as a director
dot icon19/08/2013
Termination of appointment of Charles Hodgson as a director
dot icon16/08/2013
Full accounts made up to 2013-03-31
dot icon05/03/2013
Termination of appointment of Roy Turner as a director
dot icon20/02/2013
Appointment of Mr Nigel Arnold as a director
dot icon19/02/2013
Appointment of Ms Elaine Barbara Cook as a secretary
dot icon19/02/2013
Termination of appointment of Jane Warner as a secretary
dot icon23/01/2013
Director's details changed for Mr Kevin Finan on 2013-01-14
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon14/01/2013
Appointment of Mr Ralph Peter Cleasby as a director
dot icon14/01/2013
Termination of appointment of Theresa Rees as a director
dot icon19/11/2012
Resolutions
dot icon23/10/2012
Termination of appointment of Heather Bainbridge as a director
dot icon01/10/2012
Termination of appointment of Christopher Owen as a director
dot icon01/10/2012
Termination of appointment of Matthew Lobley as a director
dot icon01/08/2012
Termination of appointment of Michael Lee as a director
dot icon20/06/2012
Full accounts made up to 2012-03-31
dot icon26/03/2012
Termination of appointment of Ann Broadbent as a director
dot icon12/01/2012
Annual return made up to 2012-01-12 no member list
dot icon12/01/2012
Registered office address changed from , County Hall, Topsham Road, Exeter, EX2 4QB on 2012-01-12
dot icon02/11/2011
Appointment of Mr Charles Christopher Hodgson as a director
dot icon02/11/2011
Appointment of Mr Alan George Quick as a director
dot icon01/11/2011
Memorandum and Articles of Association
dot icon01/11/2011
Resolutions
dot icon27/10/2011
Termination of appointment of Sally Hurst as a director
dot icon04/10/2011
Director's details changed for Dr Matthew Norman Lobley on 2011-10-04
dot icon04/10/2011
Director's details changed for Dr Matthew Norman Lobley on 2011-10-01
dot icon04/10/2011
Appointment of Mr Kevin Finan as a director
dot icon04/10/2011
Appointment of Mrs Heather Bainbridge as a director
dot icon04/10/2011
Termination of appointment of Heather Stallard as a director
dot icon04/10/2011
Termination of appointment of Queenie Broom as a director
dot icon04/10/2011
Appointment of Mr Phillip Michael Wharton as a director
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Termination of appointment of Brenda Hull as a director
dot icon14/04/2011
Termination of appointment of Gerald Hirsch as a director
dot icon09/02/2011
Resolutions
dot icon20/01/2011
Annual return made up to 2011-01-12 no member list
dot icon20/01/2011
Director's details changed for Miss Linda Margaret Bealey on 2011-01-19
dot icon20/01/2011
Director's details changed for Mrs Brenda Mary Hull on 2011-01-19
dot icon20/01/2011
Director's details changed for Mrs Susan Gay Hill on 2011-01-19
dot icon20/01/2011
Director's details changed for Dr Matthew Norman Lobley on 2011-01-19
dot icon20/01/2011
Director's details changed for Mr Roy Maurice Turner on 2011-01-19
dot icon20/01/2011
Director's details changed for Queenie Ann Broom on 2011-01-19
dot icon20/01/2011
Director's details changed for Ms Ann Patricia Whitmore Broadbent on 2011-01-19
dot icon07/01/2011
Memorandum and Articles of Association
dot icon07/01/2011
Statement of company's objects
dot icon08/11/2010
Appointment of Miss Linda Margaret Bealey as a director
dot icon02/11/2010
Appointment of Mrs Susan Gay Hill as a director
dot icon26/10/2010
Appointment of Mr Roy Maurice Turner as a director
dot icon26/10/2010
Termination of appointment of Juliet Williams as a director
dot icon26/10/2010
Termination of appointment of Margaret Squires as a director
dot icon26/10/2010
Termination of appointment of Mollie Hemens as a director
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Appointment of Ms Ann Patricia Whitmore Broadbent as a director
dot icon21/04/2010
Appointment of Mrs Brenda Mary Hull as a director
dot icon22/02/2010
Annual return made up to 2010-01-12 no member list
dot icon22/02/2010
Director's details changed for Theresa Joan Rees on 2010-01-12
dot icon22/02/2010
Director's details changed for Sally Kathrine Hurst on 2010-01-12
dot icon22/02/2010
Director's details changed for Gerald Stanley Hirsch on 2010-01-12
dot icon22/02/2010
Director's details changed for Mr Michael Roy Lee on 2010-01-12
dot icon22/02/2010
Director's details changed for Dr Matthew Norman Lobley on 2010-01-12
dot icon22/02/2010
Director's details changed for Mollie Hemens on 2010-01-12
dot icon22/02/2010
Director's details changed for Margaret Squires on 2010-01-12
dot icon22/02/2010
Director's details changed for Christopher John Owen on 2010-01-12
dot icon22/02/2010
Director's details changed for Mr John Courtney Channon on 2010-01-12
dot icon22/02/2010
Director's details changed for Mr David Edward Baker on 2010-01-12
dot icon22/02/2010
Director's details changed for Queenie Ann Broom on 2010-01-12
dot icon08/12/2009
Termination of appointment of David Pullen as a director
dot icon01/12/2009
Memorandum and Articles of Association
dot icon10/11/2009
Termination of appointment of Peter Dunning as a director
dot icon15/10/2009
Appointment of Mrs Teresa Georgina Butchers as a director
dot icon18/08/2009
Director appointed mr michael roy lee
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Director's change of particulars / john channon / 10/06/2009
dot icon11/06/2009
Director's change of particulars / john channon / 10/06/2009
dot icon11/06/2009
Appointment terminated director roy connelly
dot icon15/01/2009
Annual return made up to 12/01/09
dot icon15/01/2009
Secretary's change of particulars / jane warner / 12/01/2009
dot icon06/01/2009
Director appointed sally hurst
dot icon27/12/2008
Director appointed gerald stanley hirsch
dot icon25/11/2008
Director appointed david lewis pullen
dot icon18/11/2008
Secretary appointed jane elizabeth warner
dot icon18/11/2008
Appointment terminated director david pinney
dot icon18/11/2008
Appointment terminated secretary jay talbot
dot icon06/10/2008
Appointment terminated director john van de laarschot
dot icon06/10/2008
Appointment terminated director wilfred emmanuel jones
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon20/03/2008
Appointment terminated director john collings
dot icon20/03/2008
Appointment terminated director james morrish
dot icon22/01/2008
Annual return made up to 12/01/08
dot icon22/01/2008
Director resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon28/07/2007
Full accounts made up to 2007-03-31
dot icon10/02/2007
Annual return made up to 12/01/07
dot icon17/01/2007
New director appointed
dot icon13/12/2006
Resolutions
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Memorandum and Articles of Association
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon24/01/2006
Annual return made up to 12/01/06
dot icon16/01/2006
Resolutions
dot icon23/12/2005
New director appointed
dot icon13/12/2005
Memorandum and Articles of Association
dot icon28/11/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon27/01/2005
Annual return made up to 12/01/05
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
New director appointed
dot icon21/01/2004
Annual return made up to 12/01/04
dot icon21/01/2004
Director resigned
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New director appointed
dot icon30/08/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon11/02/2003
Annual return made up to 12/01/03
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon06/07/2002
Director resigned
dot icon06/07/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon26/01/2002
Annual return made up to 12/01/02
dot icon03/12/2001
Resolutions
dot icon09/11/2001
Director resigned
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon14/02/2001
Annual return made up to 12/01/01
dot icon14/02/2001
New director appointed
dot icon20/12/2000
Director resigned
dot icon20/12/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Annual return made up to 12/01/00
dot icon08/11/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon08/11/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon12/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Dale
Director
27/02/2020 - 16/11/2023
10
Smith, Dennis Esmond
Director
13/05/2015 - 18/11/2021
4
Viloria, Jennifer Lopez
Director
26/11/2025 - Present
5
Emmanuel-Jones, Wilfred
Director
18/10/2006 - 10/09/2008
28
Stallard, Heather Alice
Director
14/09/2005 - 03/10/2011
5

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 COMMUNITY COUNCIL OF DEVON

COMMUNITY COUNCIL OF DEVON is an(a) Active company incorporated on 12/01/1999 with the registered office located at 1 Northleigh House, Thorverton Road, Exeter EX2 8HF. There are currently 10 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 COMMUNITY COUNCIL OF DEVON?

toggle

COMMUNITY COUNCIL OF DEVON is currently Active. It was registered on 12/01/1999 .

Where is COMMUNITY COUNCIL OF DEVON located?

toggle

COMMUNITY COUNCIL OF DEVON is registered at 1 Northleigh House, Thorverton Road, Exeter EX2 8HF.

What does COMMUNITY COUNCIL OF DEVON do?

toggle

COMMUNITY COUNCIL OF DEVON operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY COUNCIL OF DEVON?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-12 with no updates.