DEVON ROSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

DEVON ROSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221471

Incorporation date

20/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

28 London Road, Southampton SO15 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon30/03/2026
Registered office address changed from 22 the Square the Millfields Plymouth Devon PL1 3JX to 28 London Road Southampton SO15 2AG on 2026-03-30
dot icon30/03/2026
Termination of appointment of Nicholas Spayne as a secretary on 2026-03-25
dot icon30/03/2026
Termination of appointment of Julie Spayne as a director on 2026-03-25
dot icon30/03/2026
Termination of appointment of Lorna Spayne as a director on 2026-03-25
dot icon30/03/2026
Termination of appointment of Nicholas Spayne as a director on 2026-03-25
dot icon30/03/2026
Cessation of John Spayne as a person with significant control on 2026-03-25
dot icon30/03/2026
Cessation of Julie Spayne as a person with significant control on 2026-03-25
dot icon30/03/2026
Cessation of Nicholas Spayne as a person with significant control on 2026-03-25
dot icon30/03/2026
Notification of Edward Rose Property Group Limited as a person with significant control on 2026-03-25
dot icon30/03/2026
Appointment of Mr David John Stephen Vertannes as a director on 2026-03-25
dot icon30/03/2026
Appointment of Mr Richard Timson as a director on 2026-03-25
dot icon12/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/11/2025
Amended micro company accounts made up to 2024-04-30
dot icon31/10/2025
Director's details changed for Mrs Lorna Spayne on 2025-10-31
dot icon31/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon27/08/2025
Replacement filing of SH01 - 01/10/09 Statement of Capital gbp 103
dot icon27/08/2025
Change of details for Mrs Julie Spayne as a person with significant control on 2024-10-19
dot icon26/08/2025
Change of details for Mr John Spayne as a person with significant control on 2025-08-01
dot icon26/08/2025
Change of details for Mrs Julie Spayne as a person with significant control on 2024-10-19
dot icon26/08/2025
Change of details for Mr Nicholas Spayne as a person with significant control on 2025-04-30
dot icon14/08/2025
Replacement filing of SH01 - 08/01/13 Statement of Capital gbp 103
dot icon18/06/2025
Termination of appointment of Dominic Spayne as a director on 2025-06-18
dot icon21/12/2024
Micro company accounts made up to 2024-04-30
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon30/12/2023
Micro company accounts made up to 2023-04-30
dot icon27/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon07/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon13/03/2021
Micro company accounts made up to 2020-04-30
dot icon27/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon03/05/2019
Secretary's details changed for Mr Nicholas Spayne on 2019-05-01
dot icon01/05/2019
Change of details for Mrs Julie Spayne as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Mr Nicholas Spayne as a person with significant control on 2019-05-01
dot icon01/05/2019
Director's details changed for Mrs Julie Spayne on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr Dominic Spayne on 2019-05-01
dot icon01/05/2019
Director's details changed for Mrs Lorna Spayne on 2019-05-01
dot icon01/05/2019
Director's details changed for Mr Nicholas Spayne on 2019-05-01
dot icon19/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-04-30
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon02/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon26/10/2015
Micro company accounts made up to 2015-04-30
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Dominic Spayne on 2013-10-20
dot icon14/04/2014
Appointment of Mrs Lorna Spayne as a director
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon15/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon03/01/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Appointment of Mr Dominic Spayne as a director
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon03/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon03/10/2011
Termination of appointment of John Spayne as a director
dot icon11/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon05/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon05/05/2010
Director's details changed for Julie Spayne on 2010-01-01
dot icon05/05/2010
Director's details changed for Nicholas Spayne on 2010-01-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/09/2009
Director's change of particulars / julie spayne / 03/08/2009
dot icon09/09/2009
Director and secretary's change of particulars / nicholas spayne / 03/08/2009
dot icon19/05/2009
Return made up to 20/04/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 34 mary seacole road the millfields plymouth devon PL1 3JY
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Ad 01/05/08\gbp si 8@1=8\gbp ic 4/12\
dot icon15/09/2008
Director and secretary's change of particulars / nicholas spayne / 06/09/2008
dot icon15/09/2008
Director's change of particulars / julie spayne / 06/09/2008
dot icon15/09/2008
Director and secretary's change of particulars / nicholas spayne / 06/09/2008
dot icon12/05/2008
Return made up to 20/04/08; full list of members
dot icon12/05/2008
Director's change of particulars / julie spayne / 01/01/2008
dot icon12/05/2008
Director and secretary's change of particulars / nicholas spayne / 01/01/2008
dot icon16/04/2008
Registered office changed on 16/04/2008 from c/o sheppards 8 hq 237 union street plymouth devon PL1 3HQ
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New secretary appointed;new director appointed
dot icon20/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
54.35K
-
0.00
-
-
2022
5
89.31K
-
0.00
-
-
2023
5
97.11K
-
0.00
-
-
2023
5
97.11K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

97.11K £Ascended8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spayne, Julie
Director
20/04/2007 - 25/03/2026
1
Spayne, Nicholas
Director
20/04/2007 - 25/03/2026
1
Timson, Richard
Director
25/03/2026 - Present
7
Spayne, John Patrick
Director
20/04/2007 - 03/10/2011
19
Vertannes, David John Stephen
Director
25/03/2026 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEVON ROSE ESTATES LIMITED

DEVON ROSE ESTATES LIMITED is an(a) Active company incorporated on 20/04/2007 with the registered office located at 28 London Road, Southampton SO15 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON ROSE ESTATES LIMITED?

toggle

DEVON ROSE ESTATES LIMITED is currently Active. It was registered on 20/04/2007 .

Where is DEVON ROSE ESTATES LIMITED located?

toggle

DEVON ROSE ESTATES LIMITED is registered at 28 London Road, Southampton SO15 2AG.

What does DEVON ROSE ESTATES LIMITED do?

toggle

DEVON ROSE ESTATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DEVON ROSE ESTATES LIMITED have?

toggle

DEVON ROSE ESTATES LIMITED had 5 employees in 2023.

What is the latest filing for DEVON ROSE ESTATES LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 22 the Square the Millfields Plymouth Devon PL1 3JX to 28 London Road Southampton SO15 2AG on 2026-03-30.