DEVONHIRST PROPERTIES LLP

Register to unlock more data on OkredoRegister

DEVONHIRST PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC319435

Incorporation date

29/04/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Dorset House, 5 Church Street, Wimborne BH21 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon24/07/2024
Application to strike the limited liability partnership off the register
dot icon15/07/2024
Satisfaction of charge OC3194350002 in full
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Cessation of Devonhirst Investments Limited as a person with significant control on 2022-10-05
dot icon25/05/2023
Termination of appointment of Devonhirst Investments Limited as a member on 2022-10-05
dot icon25/05/2023
Notification of Lacerta Corporation as a person with significant control on 2022-10-05
dot icon25/05/2023
Appointment of Lacerta Corporation as a member on 2022-10-05
dot icon25/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon06/02/2023
Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB England to Dorset House 5 Church Street Wimborne BH21 1JH on 2023-02-07
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/03/2020
Registration of charge OC3194350002, created on 2020-03-26
dot icon10/03/2020
Notification of Cooch 1064 Limited as a person with significant control on 2016-04-06
dot icon10/03/2020
Notification of Devonhirst Investments Limited as a person with significant control on 2016-05-03
dot icon09/03/2020
Cessation of Cooch 1064 Limited as a person with significant control on 2016-04-06
dot icon09/03/2020
Cessation of Devonhirst Investments Limited as a person with significant control on 2016-05-03
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Satisfaction of charge 1 in full
dot icon23/09/2019
Registered office address changed from Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ England to 85-89 Colmore Row Birmingham B3 2BB on 2019-09-23
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon24/05/2018
Notification of Devonhirst Investments Limited as a person with significant control on 2016-05-03
dot icon24/05/2018
Cessation of Vatos Holdings Establishment as a person with significant control on 2016-07-14
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon29/06/2016
Annual return made up to 2016-06-29
dot icon29/06/2016
Member's details changed for Devonhirst Investments Limited on 2016-01-28
dot icon29/06/2016
Member's details changed for Cooch 1064 Limited on 2016-01-28
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon20/10/2015
Registered office address changed from Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Saint Paul's Place 40 Saint Paul's Square Birmingham B3 1FQ on 2015-10-20
dot icon03/07/2015
Annual return made up to 2015-07-03
dot icon02/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/08/2014
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE to Palmerston House 51 Palmerston Street Bollington Macclesfield Cheshire SK10 5PW on 2014-08-12
dot icon30/06/2014
Annual return made up to 2014-06-24
dot icon27/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Devonhirst Investments Limited as a member
dot icon03/10/2013
Termination of appointment of Carobee Limited as a member
dot icon24/06/2013
Annual return made up to 2013-06-24
dot icon01/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-24
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-24
dot icon28/06/2011
Member's details changed for Cooch 1064 Limited on 2011-06-24
dot icon28/06/2011
Member's details changed for Carobee Limited on 2011-06-24
dot icon28/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-24
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/07/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/07/2009
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2009
Annual return made up to 24/06/09
dot icon08/07/2008
Annual return made up to 24/06/08
dot icon19/06/2008
Registered office changed on 19/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN
dot icon28/06/2007
Annual return made up to 27/05/07
dot icon10/04/2007
Member resigned
dot icon10/04/2007
Member's particulars changed
dot icon28/02/2007
Member resigned
dot icon28/02/2007
Member resigned
dot icon28/02/2007
New member appointed
dot icon08/11/2006
New member appointed
dot icon08/11/2006
Member resigned
dot icon08/11/2006
New member appointed
dot icon20/10/2006
New member appointed
dot icon20/10/2006
Registered office changed on 20/10/06 from: 10 old bailey london EC4 7NG
dot icon12/10/2006
Member resigned
dot icon12/10/2006
Member resigned
dot icon30/08/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon17/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Certificate of change of name
dot icon14/06/2006
New member appointed
dot icon25/05/2006
New member appointed
dot icon25/05/2006
Member resigned
dot icon29/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEVONHIRST INVESTMENTS LIMITED
LLP Designated Member
12/09/2013 - 05/10/2022
1
LACERTA CORPORATION
LLP Designated Member
05/10/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONHIRST PROPERTIES LLP

DEVONHIRST PROPERTIES LLP is an(a) Dissolved company incorporated on 29/04/2006 with the registered office located at Dorset House, 5 Church Street, Wimborne BH21 1JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONHIRST PROPERTIES LLP?

toggle

DEVONHIRST PROPERTIES LLP is currently Dissolved. It was registered on 29/04/2006 and dissolved on 22/10/2024.

Where is DEVONHIRST PROPERTIES LLP located?

toggle

DEVONHIRST PROPERTIES LLP is registered at Dorset House, 5 Church Street, Wimborne BH21 1JH.

What is the latest filing for DEVONHIRST PROPERTIES LLP?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.