DEVCOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DEVCOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02908172

Incorporation date

14/03/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

72 Fielding Road, Chiswick, London W4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1994)
dot icon01/09/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon04/04/2025
Registration of a charge with Charles court order to extend. Charge code 029081720047, created on 2022-04-11
dot icon01/08/2024
Registration of charge 029081720046, created on 2024-07-26
dot icon25/07/2024
Satisfaction of charge 029081720042 in full
dot icon17/07/2024
Satisfaction of charge 029081720043 in full
dot icon01/06/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon16/04/2024
Change of details for Mrs Margaret Burke as a person with significant control on 2024-04-12
dot icon16/04/2024
Change of details for Mr Timothy John Burke as a person with significant control on 2024-04-12
dot icon16/04/2024
Secretary's details changed for Mrs Margaret Lesley Burke on 2024-04-12
dot icon16/04/2024
Director's details changed for Mrs Margaret Lesley Burke on 2024-04-12
dot icon08/03/2024
Termination of appointment of Timothy John Burke as a director on 2024-03-04
dot icon24/10/2023
Appointment of receiver or manager
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/11/2022
Registration of charge 029081720045, created on 2022-11-08
dot icon12/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon12/04/2022
Registration of charge 029081720044, created on 2022-04-11
dot icon24/03/2022
Satisfaction of charge 029081720027 in full
dot icon23/03/2022
Satisfaction of charge 029081720028 in full
dot icon23/03/2022
Satisfaction of charge 029081720039 in full
dot icon23/03/2022
Satisfaction of charge 029081720040 in full
dot icon17/03/2022
Registration of charge 029081720043, created on 2022-03-11
dot icon15/03/2022
Registration of charge 029081720042, created on 2022-03-11
dot icon04/02/2022
Satisfaction of charge 029081720031 in full
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/11/2021
Satisfaction of charge 029081720035 in full
dot icon05/11/2021
Satisfaction of charge 029081720036 in full
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon19/09/2018
Registration of charge 029081720041, created on 2018-09-19
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon22/02/2018
Registration of charge 029081720040, created on 2018-02-15
dot icon22/02/2018
Registration of charge 029081720039, created on 2018-02-15
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Satisfaction of charge 029081720033 in full
dot icon16/08/2017
Satisfaction of charge 029081720034 in full
dot icon03/08/2017
Registration of charge 029081720038, created on 2017-07-28
dot icon25/05/2017
Registration of charge 029081720037, created on 2017-05-25
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Satisfaction of charge 029081720025 in full
dot icon27/05/2016
Satisfaction of charge 029081720026 in full
dot icon27/05/2016
Registration of charge 029081720035, created on 2016-05-23
dot icon27/05/2016
Registration of charge 029081720036, created on 2016-05-23
dot icon10/05/2016
Satisfaction of charge 029081720032 in full
dot icon24/03/2016
Registration of charge 029081720033, created on 2016-03-24
dot icon24/03/2016
Registration of charge 029081720034, created on 2016-03-24
dot icon21/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/03/2014
Secretary's details changed for Margaret Lesley Burke on 2013-03-15
dot icon24/03/2014
Director's details changed for Margaret Lesley Burke on 2013-03-15
dot icon24/03/2014
Director's details changed for Timothy John Burke on 2014-03-15
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Registration of charge 029081720032
dot icon26/09/2013
Satisfaction of charge 029081720025 in part
dot icon11/09/2013
Registration of charge 029081720031
dot icon10/08/2013
Registration of charge 029081720030
dot icon09/08/2013
Registration of charge 029081720027
dot icon09/08/2013
Registration of charge 029081720028
dot icon09/08/2013
Registration of charge 029081720029
dot icon31/07/2013
Satisfaction of charge 10 in full
dot icon31/07/2013
Satisfaction of charge 9 in full
dot icon31/07/2013
Satisfaction of charge 11 in full
dot icon31/07/2013
Satisfaction of charge 17 in full
dot icon31/07/2013
Satisfaction of charge 16 in full
dot icon31/07/2013
Satisfaction of charge 24 in full
dot icon31/07/2013
Satisfaction of charge 2 in full
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon31/07/2013
Satisfaction of charge 6 in full
dot icon31/07/2013
Satisfaction of charge 4 in full
dot icon31/07/2013
Satisfaction of charge 8 in full
dot icon31/07/2013
Satisfaction of charge 12 in full
dot icon31/07/2013
Satisfaction of charge 14 in full
dot icon31/07/2013
Satisfaction of charge 13 in full
dot icon31/07/2013
Satisfaction of charge 15 in full
dot icon31/07/2013
Satisfaction of charge 18 in full
dot icon31/07/2013
Satisfaction of charge 21 in full
dot icon31/07/2013
Satisfaction of charge 19 in full
dot icon31/07/2013
Satisfaction of charge 22 in full
dot icon31/07/2013
Satisfaction of charge 20 in full
dot icon31/07/2013
Satisfaction of charge 23 in full
dot icon13/05/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/05/2013
Registration of charge 029081720026
dot icon09/05/2013
Registration of charge 029081720025
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/03/2012
Director's details changed for Margaret Lesley Burke on 2011-03-15
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 14/03/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 14/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 14/03/07; full list of members
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Particulars of mortgage/charge
dot icon12/05/2006
Return made up to 14/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon07/04/2005
Return made up to 14/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 14/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon07/04/2003
Return made up to 14/03/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 14/03/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Particulars of mortgage/charge
dot icon26/03/2001
Return made up to 14/03/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 14/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon26/03/1999
Return made up to 14/03/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon05/06/1998
Particulars of mortgage/charge
dot icon07/04/1998
Return made up to 14/03/98; full list of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon22/04/1997
Return made up to 14/03/97; no change of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon21/03/1996
Return made up to 14/03/96; no change of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Return made up to 14/03/95; full list of members
dot icon13/02/1995
Registered office changed on 13/02/95 from: 26/30 highgate hill london N19 5NL
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Particulars of mortgage/charge
dot icon23/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1994
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
31/03/2022
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
291.87K
-
0.00
13.00
-
2022
0
299.85K
-
0.00
-
-
2022
0
299.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

299.85K £Ascended2.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVCOR PROPERTIES LIMITED

DEVCOR PROPERTIES LIMITED is an(a) Receiver Action company incorporated on 14/03/1994 with the registered office located at 72 Fielding Road, Chiswick, London W4 1DB. 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 DEVCOR PROPERTIES LIMITED?

toggle

DEVCOR PROPERTIES LIMITED is currently Receiver Action. It was registered on 14/03/1994 .

Where is DEVCOR PROPERTIES LIMITED located?

toggle

DEVCOR PROPERTIES LIMITED is registered at 72 Fielding Road, Chiswick, London W4 1DB.

What does DEVCOR PROPERTIES LIMITED do?

toggle

DEVCOR PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEVCOR PROPERTIES LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-03-14 with no updates.