DEVONCOURT RIVIERA LIMITED

Register to unlock more data on OkredoRegister

DEVONCOURT RIVIERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549896

Incorporation date

21/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devoncourt, 85 Berry Head Road, Brixham TQ5 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon31/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Satisfaction of charge 1 in full
dot icon03/01/2023
Satisfaction of charge 2 in full
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon16/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/12/2021
Previous accounting period extended from 2021-03-28 to 2021-03-31
dot icon06/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon28/03/2021
Current accounting period shortened from 2020-03-29 to 2020-03-28
dot icon08/09/2020
Registered office address changed from 24 Devoncourt Berry Head Road Brixham Devon TQ5 9AB to Devoncourt 85 Berry Head Road Brixham TQ5 9AG on 2020-09-08
dot icon26/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon19/06/2019
Confirmation statement made on 2019-04-21 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon24/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Sally Elizabeth Firino as a secretary on 2014-12-31
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon24/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Secretary's details changed for Sally Elizabeth Hooker on 2011-05-18
dot icon28/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/07/2009
Return made up to 21/04/09; full list of members
dot icon06/07/2009
Gbp nc 1000/2000\26/06/09
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 21/04/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 21/04/07; no change of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 21/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 21/04/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 21/04/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 21/04/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 21/04/02; full list of members
dot icon14/03/2002
Amended accounts made up to 2001-03-31
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 21/04/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 21/04/00; full list of members
dot icon20/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/04/1999
Return made up to 21/04/99; full list of members
dot icon23/01/1999
Particulars of mortgage/charge
dot icon23/01/1999
Particulars of mortgage/charge
dot icon14/10/1998
Certificate of change of name
dot icon14/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New secretary appointed
dot icon24/04/1998
Secretary resigned
dot icon24/04/1998
Director resigned
dot icon21/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-34.85 % *

* during past year

Cash in Bank

£20,843.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.75K
-
0.00
40.28K
-
2022
1
72.63K
-
0.00
31.99K
-
2023
1
74.85K
-
0.00
20.84K
-
2023
1
74.85K
-
0.00
20.84K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

74.85K £Ascended3.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.84K £Descended-34.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooker, Robin
Director
21/04/1998 - Present
12

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 DEVONCOURT RIVIERA LIMITED

DEVONCOURT RIVIERA LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at Devoncourt, 85 Berry Head Road, Brixham TQ5 9AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONCOURT RIVIERA LIMITED?

toggle

DEVONCOURT RIVIERA LIMITED is currently Active. It was registered on 21/04/1998 .

Where is DEVONCOURT RIVIERA LIMITED located?

toggle

DEVONCOURT RIVIERA LIMITED is registered at Devoncourt, 85 Berry Head Road, Brixham TQ5 9AG.

What does DEVONCOURT RIVIERA LIMITED do?

toggle

DEVONCOURT RIVIERA LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does DEVONCOURT RIVIERA LIMITED have?

toggle

DEVONCOURT RIVIERA LIMITED had 1 employees in 2023.

What is the latest filing for DEVONCOURT RIVIERA LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-09 with no updates.