DEVON GARDENS TRUST

Register to unlock more data on OkredoRegister

DEVON GARDENS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277427

Incorporation date

15/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exeter Community Centre, 17 St David's Hill, Exeter, Devon EX4 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1988)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon30/10/2025
Appointment of Mr Hugo Howard Claude Bugg as a director on 2025-10-09
dot icon13/10/2025
Termination of appointment of Elizabeth Ann Lewis as a director on 2025-10-09
dot icon22/09/2025
Appointment of Mr Ian William Smith as a director on 2024-08-20
dot icon16/08/2025
Appointment of Mrs Elizabeth Ann Lewis as a director on 2022-09-24
dot icon15/08/2025
Appointment of Mr Peter Bieneman as a director on 2024-08-20
dot icon14/08/2025
Appointment of Ms Susan Rita Beardsmore as a director on 2024-08-20
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon15/11/2024
Appointment of Mr Paul Faulkner as a director on 2024-10-25
dot icon14/11/2024
Appointment of Ms Jane Alison Knight as a director on 2024-10-25
dot icon14/11/2024
Cessation of Rosemary Jane Yallop as a person with significant control on 2024-08-20
dot icon14/11/2024
Termination of appointment of Rosemary Jane Yallop as a director on 2024-08-20
dot icon14/11/2024
Termination of appointment of Susan Anne Minter as a director on 2024-08-20
dot icon14/11/2024
Cessation of Susan Anne Minter as a person with significant control on 2024-08-20
dot icon14/11/2024
Change of details for Ms Stephanie Berry as a person with significant control on 2024-11-14
dot icon14/11/2024
Notification of Jane Alison Knight as a person with significant control on 2024-10-25
dot icon01/02/2024
Cessation of Jeryl Christine Andrew as a person with significant control on 2023-09-12
dot icon01/02/2024
Appointment of Mrs Stephanie Jane Berry as a director on 2024-01-25
dot icon01/02/2024
Appointment of Dr Rosemary Jane Yallop as a director on 2024-01-25
dot icon01/02/2024
Notification of Rosemary Jane Yallop as a person with significant control on 2023-10-20
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Jeryl Christine Andrew as a director on 2023-09-12
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon11/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon24/11/2021
Notification of Stephanie Berry as a person with significant control on 2021-04-28
dot icon19/11/2021
Notification of Jeryl Christine Andrew as a person with significant control on 2020-10-21
dot icon19/11/2021
Notification of Susan Anne Minter as a person with significant control on 2020-10-21
dot icon10/11/2021
Cessation of Dianne Elizabeth Long as a person with significant control on 2021-04-28
dot icon30/04/2021
Termination of appointment of Dianne Elizabeth Long as a director on 2021-04-28
dot icon02/12/2020
Director's details changed for Mrs Jeryl Christine Andrew on 2020-10-21
dot icon02/12/2020
Appointment of Ms Susan Anne Minter as a director on 2020-10-21
dot icon02/12/2020
Appointment of Mrs Jeryl Christine Andrew as a director on 2020-10-21
dot icon02/12/2020
Change of details for Mrs Diane Elizabeth Long as a person with significant control on 2020-07-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon20/11/2019
Cessation of Peter Lacey as a person with significant control on 2019-11-16
dot icon20/11/2019
Cessation of Penny Hammond as a person with significant control on 2019-11-16
dot icon20/11/2019
Termination of appointment of Peter Lacey as a director on 2019-11-16
dot icon20/11/2019
Termination of appointment of Penny Hammond as a director on 2019-11-16
dot icon20/11/2019
Cessation of Helen Whitmore as a person with significant control on 2019-06-26
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of Helen Whitmore as a director on 2019-06-26
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon02/11/2018
Director's details changed for Dianne Elizabeth Long on 2018-11-02
dot icon02/11/2018
Notification of Peter Lacey as a person with significant control on 2018-11-02
dot icon02/11/2018
Notification of Helen Whitmore as a person with significant control on 2018-11-02
dot icon02/11/2018
Appointment of Mr Peter Lacey as a director on 2018-11-02
dot icon02/11/2018
Appointment of Mrs Helen Whitmore as a director on 2018-11-02
dot icon02/11/2018
Cessation of Ian Michael Varndell as a person with significant control on 2018-11-02
dot icon02/11/2018
Termination of appointment of Ian Michael Varndell as a director on 2018-11-02
dot icon02/11/2018
Director's details changed for Ms Penny Hammond on 2018-11-02
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Notification of Penny Hammond as a person with significant control on 2017-12-01
dot icon01/12/2017
Appointment of Ms Penny Hammond as a director on 2017-12-01
dot icon01/12/2017
Registered office address changed from C/O Bush & Company 2 Barnfield Crescent Exeter Devon EX1 1QT to Exeter Community Centre 17 st David's Hill Exeter Devon EX4 3RG on 2017-12-01
dot icon01/12/2017
Change of details for Mrs Diane Elizabeth Long as a person with significant control on 2017-12-01
dot icon01/12/2017
Change of details for Mr Ian Michael Varndell as a person with significant control on 2017-12-01
dot icon01/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/12/2016
Director's details changed for Dianne Elizabeth Long on 2016-12-07
dot icon12/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of Dianne Elizabeth Long as a director on 2016-07-09
dot icon10/08/2016
Termination of appointment of Shirley Ann Wilmott Tamblyn as a director on 2016-07-09
dot icon26/11/2015
Annual return made up to 2015-11-16 no member list
dot icon02/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-16 no member list
dot icon25/11/2014
Director's details changed for Shirley Ann Wilmott Tamblyn on 2013-11-16
dot icon25/11/2014
Termination of appointment of Eric Michael Durrance as a secretary on 2014-07-03
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-16 no member list
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-16 no member list
dot icon09/08/2012
Appointment of Dr Ian Michael Varndell as a director
dot icon09/08/2012
Appointment of Shirley Ann Wilmott Tamblyn as a director
dot icon09/08/2012
Termination of appointment of Susan Hill as a director
dot icon09/08/2012
Termination of appointment of Janet Anderson as a director
dot icon24/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-16 no member list
dot icon28/11/2011
Director's details changed for Janet Alison Anderson on 2011-11-16
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-16 no member list
dot icon22/11/2010
Director's details changed for Susan Hill on 2010-11-16
dot icon22/11/2010
Secretary's details changed for Dr Eric Michael Durrance on 2010-11-16
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-11-16 no member list
dot icon30/11/2009
Director's details changed for Susan Hill on 2009-11-16
dot icon07/11/2009
Appointment of Janet Alison Anderson as a director
dot icon24/10/2009
Termination of appointment of Rosemary Greener as a director
dot icon12/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/12/2008
Annual return made up to 16/11/08
dot icon03/06/2008
Director appointed susan hill
dot icon15/05/2008
Appointment terminated director lucy allington
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
Annual return made up to 16/11/07
dot icon24/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/11/2006
Annual return made up to 16/11/06
dot icon25/08/2006
Director resigned
dot icon25/08/2006
New director appointed
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
Annual return made up to 16/11/05
dot icon31/10/2005
Registered office changed on 31/10/05 from: 7 the close exeter devon EX1 1EZ
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon23/11/2004
Annual return made up to 16/11/04
dot icon22/11/2003
Full accounts made up to 2003-03-31
dot icon22/11/2003
Annual return made up to 16/11/03
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon22/11/2002
Annual return made up to 16/11/02
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon20/11/2001
Annual return made up to 16/11/01
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
Annual return made up to 16/11/00
dot icon23/11/1999
Annual return made up to 16/11/99
dot icon24/08/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
Annual return made up to 16/11/98
dot icon13/11/1998
New secretary appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: ashley gables ashley tiverton devon EX16 5PA
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1997
Annual return made up to 16/11/97
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
Annual return made up to 16/11/96
dot icon23/06/1996
Registered office changed on 23/06/96 from: heritage section lucombe house, county hall exeter devon EX2 4QW
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon16/11/1995
Annual return made up to 16/11/95
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon30/11/1994
Annual return made up to 16/11/94
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon14/12/1993
Annual return made up to 16/11/93
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Annual return made up to 16/11/92
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon14/02/1992
Annual return made up to 16/11/91
dot icon14/02/1992
Registered office changed on 14/02/92
dot icon11/06/1991
Full accounts made up to 1990-03-31
dot icon29/11/1990
Annual return made up to 16/11/90
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Annual return made up to 11/07/89
dot icon18/01/1989
Accounting reference date notified as 31/03
dot icon15/07/1988
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
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minter, Susan Anne
Director
21/10/2020 - 20/08/2024
1
Andrew, Jeryl Christine
Director
21/10/2020 - 12/09/2023
12
Berry, Stephanie Jane
Director
25/01/2024 - Present
5
Bugg, Hugo Howard Claude
Director
09/10/2025 - Present
4
Beardsmore, Susan Rita
Director
20/08/2024 - Present
3

Persons with Significant Control

13
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 DEVON GARDENS TRUST

DEVON GARDENS TRUST is an(a) Active company incorporated on 15/07/1988 with the registered office located at Exeter Community Centre, 17 St David's Hill, Exeter, Devon EX4 3RG. There are currently 7 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 DEVON GARDENS TRUST?

toggle

DEVON GARDENS TRUST is currently Active. It was registered on 15/07/1988 .

Where is DEVON GARDENS TRUST located?

toggle

DEVON GARDENS TRUST is registered at Exeter Community Centre, 17 St David's Hill, Exeter, Devon EX4 3RG.

What does DEVON GARDENS TRUST do?

toggle

DEVON GARDENS TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DEVON GARDENS TRUST?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.