DEVONDALE COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVONDALE COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01934205

Incorporation date

29/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon19/03/2026
Termination of appointment of Danielle Price as a director on 2026-03-18
dot icon12/11/2025
Appointment of Mr James Ronald Murdoch as a director on 2025-10-26
dot icon11/11/2025
Notification of a person with significant control statement
dot icon11/11/2025
Micro company accounts made up to 2025-06-30
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon03/07/2025
Termination of appointment of Christine Newman as a director on 2025-06-22
dot icon09/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon23/01/2025
Appointment of Miss Christine Newman as a director on 2025-01-22
dot icon22/01/2025
Termination of appointment of Christine Newman as a director on 2025-01-22
dot icon06/12/2024
Appointment of Danielle Price as a director on 2024-12-06
dot icon30/10/2024
Micro company accounts made up to 2024-06-30
dot icon28/10/2024
Termination of appointment of Marcus Ronald Beech as a director on 2024-10-27
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon15/01/2024
Appointment of Mr Marcus Ronald Beech as a director on 2024-01-15
dot icon31/10/2023
Micro company accounts made up to 2023-06-30
dot icon20/10/2023
Termination of appointment of Robert William Burns as a director on 2023-10-20
dot icon09/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-04-24 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-06-30
dot icon26/10/2021
Appointment of Miss Christine Newman as a director on 2021-10-26
dot icon16/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-06-30
dot icon11/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon01/11/2019
Micro company accounts made up to 2019-06-30
dot icon01/11/2019
Appointment of Miss Nycki Owen as a director on 2019-11-01
dot icon13/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/03/2019
Appointment of Mrs Gabrielle Celine Foord as a director on 2019-03-25
dot icon08/11/2018
Micro company accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon08/05/2018
Termination of appointment of Mary Rodgers as a director on 2018-05-08
dot icon03/01/2018
Appointment of Mr Robert William Burns as a director on 2018-01-03
dot icon24/10/2017
Micro company accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon02/11/2016
Termination of appointment of Sue Kay as a director on 2016-11-02
dot icon24/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Geoffrey Lloyd as a director on 2016-04-13
dot icon01/12/2015
Director's details changed for Malcolm Richard Treble on 2015-12-01
dot icon01/12/2015
Director's details changed for Sue Kay on 2015-12-01
dot icon01/12/2015
Director's details changed for Geoffrey Lloyd on 2015-12-01
dot icon17/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon10/06/2015
Director's details changed for Malcolm Richard Treble on 2015-06-10
dot icon12/01/2015
Appointment of Mr Martin Conway as a director on 2014-10-26
dot icon25/11/2014
Appointment of Mrs Mary Rodgers as a director on 2014-10-26
dot icon21/11/2014
Appointment of Mr Adrian Pickles as a director on 2014-10-26
dot icon06/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon19/09/2014
Appointment of Crown Property Management Ltd as a secretary on 2014-09-13
dot icon19/09/2014
Registered office address changed from , Broadwalk House, Southernhay West, Exeter, Devon, EX1 1UA to 135 Reddenhill Road Torquay TQ1 3NT on 2014-09-19
dot icon16/06/2014
Termination of appointment of Nancy Randles as a secretary
dot icon15/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Nancy Randles as a director
dot icon15/05/2014
Termination of appointment of Sydney Peacock as a director
dot icon15/05/2014
Termination of appointment of Hugh Richardson as a director
dot icon07/01/2014
Appointment of Sue Kay as a director
dot icon07/01/2014
Termination of appointment of Michael Besant as a director
dot icon09/12/2013
Termination of appointment of Martin Conway as a director
dot icon25/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2013
Termination of appointment of Anthony Bodycote as a director
dot icon28/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon22/11/2012
Appointment of Mr Sydney Norman Peacock as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon04/11/2011
Appointment of Geoffrey Lloyd as a director
dot icon04/11/2011
Termination of appointment of Roger Starling as a director
dot icon23/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon30/11/2010
Memorandum and Articles of Association
dot icon29/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon27/10/2010
Resolutions
dot icon17/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon21/01/2010
Appointment of Anthony Kevin Bodycote as a director
dot icon15/12/2009
Termination of appointment of Colin Wynn as a director
dot icon26/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 24/04/09; full list of members
dot icon18/06/2009
Director's change of particulars / hugh richardson / 01/10/2007
dot icon03/06/2009
Director appointed michael besant
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/12/2008
Director appointed roger anthony starling
dot icon25/09/2008
Secretary appointed nancy louise randles
dot icon03/09/2008
Appointment terminate, director anthony kevin bodycote logged form
dot icon03/09/2008
Appointment terminate, secretary brenda alice buffery logged form
dot icon18/08/2008
Return made up to 24/04/08; full list of members
dot icon25/07/2008
Director appointed colin wynn
dot icon19/03/2008
Director appointed anthony kevin bodycote
dot icon04/02/2008
Director resigned
dot icon04/11/2007
Director resigned
dot icon02/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/06/2007
Director resigned
dot icon25/05/2007
Return made up to 24/04/07; full list of members
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon18/12/2006
Full accounts made up to 2006-06-30
dot icon06/09/2006
Director resigned
dot icon24/05/2006
Return made up to 24/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-06-30
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Return made up to 24/04/05; full list of members
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon25/11/2004
Full accounts made up to 2004-06-30
dot icon02/06/2004
Return made up to 24/04/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-06-30
dot icon01/04/2004
Registered office changed on 01/04/04 from:\strand chambers, queen street, dawlish, devon EX7 9EZ
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon17/12/2003
Secretary resigned;director resigned
dot icon03/05/2003
Return made up to 24/04/03; full list of members
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
Secretary resigned
dot icon07/01/2003
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon08/12/2002
Director's particulars changed
dot icon07/11/2002
Full accounts made up to 2002-06-30
dot icon17/07/2002
Director resigned
dot icon28/05/2002
Return made up to 30/04/02; full list of members
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon05/11/2001
Full accounts made up to 2001-06-30
dot icon19/09/2001
Director resigned
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon23/01/2001
New director appointed
dot icon03/11/2000
Full accounts made up to 2000-06-30
dot icon19/05/2000
Return made up to 30/04/00; full list of members
dot icon18/01/2000
Director resigned
dot icon03/11/1999
Full accounts made up to 1999-06-30
dot icon21/05/1999
Return made up to 30/04/99; full list of members
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon29/10/1998
Full accounts made up to 1998-06-30
dot icon19/05/1998
Return made up to 30/04/98; full list of members
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon30/10/1997
Full accounts made up to 1997-06-30
dot icon26/09/1997
New director appointed
dot icon23/09/1997
Director resigned
dot icon16/06/1997
Return made up to 30/04/97; full list of members
dot icon12/11/1996
Full accounts made up to 1996-06-30
dot icon27/06/1996
Return made up to 30/04/96; full list of members
dot icon08/11/1995
New director appointed
dot icon01/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1995
Full accounts made up to 1995-06-30
dot icon28/06/1995
Return made up to 30/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1994-06-30
dot icon23/06/1994
Return made up to 30/04/94; change of members
dot icon15/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Full accounts made up to 1993-06-30
dot icon24/06/1993
Return made up to 30/04/93; full list of members
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon01/06/1992
Return made up to 30/04/92; full list of members
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon14/02/1992
Registered office changed on 14/02/92 from:\99 sydney road, watford, hertfordshire, WD1 7PY
dot icon03/06/1991
Return made up to 30/04/91; full list of members
dot icon11/05/1991
Full accounts made up to 1990-06-30
dot icon08/10/1990
Registered office changed on 08/10/90 from:\38 east street, bromley, kent, BR1 1QU
dot icon08/10/1990
Return made up to 13/05/90; full list of members
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon22/02/1990
Full accounts made up to 1989-06-30
dot icon31/01/1990
Return made up to 04/06/89; full list of members
dot icon31/01/1990
Return made up to 08/05/88; full list of members
dot icon26/10/1989
Particulars of mortgage/charge
dot icon09/05/1989
Full accounts made up to 1988-06-30
dot icon27/06/1988
New director appointed
dot icon12/05/1988
Director resigned;new director appointed
dot icon12/05/1988
Director resigned;new director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon12/05/1988
Director resigned;new director appointed
dot icon21/12/1987
Full accounts made up to 1987-06-30
dot icon26/08/1987
Return made up to 27/04/87; full list of members
dot icon24/08/1987
New director appointed
dot icon24/02/1987
Return made up to 31/03/86; full list of members
dot icon17/02/1987
Accounting reference date extended from 31/03 to 30/06
dot icon06/02/1987
Full accounts made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.32K
-
0.00
-
-
2022
1
2.32K
-
0.00
-
-
2022
1
2.32K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.32K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Martin Joseph
Director
26/10/2014 - Present
-
Burns, Robert William
Director
03/01/2018 - 20/10/2023
-
Beech, Marcus Ronald
Director
15/01/2024 - 27/10/2024
-
Price, Danielle
Director
06/12/2024 - 18/03/2026
-
Newman, Christine
Director
26/10/2021 - 22/01/2025
-

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

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 DEVONDALE COURT RESIDENTS COMPANY LIMITED

DEVONDALE COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 29/07/1985 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONDALE COURT RESIDENTS COMPANY LIMITED?

toggle

DEVONDALE COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 29/07/1985 .

Where is DEVONDALE COURT RESIDENTS COMPANY LIMITED located?

toggle

DEVONDALE COURT RESIDENTS COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does DEVONDALE COURT RESIDENTS COMPANY LIMITED do?

toggle

DEVONDALE COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does DEVONDALE COURT RESIDENTS COMPANY LIMITED have?

toggle

DEVONDALE COURT RESIDENTS COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for DEVONDALE COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Danielle Price as a director on 2026-03-18.