DEVONHURST MANAGEMENT (FLATS) LIMITED

Register to unlock more data on OkredoRegister

DEVONHURST MANAGEMENT (FLATS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02253415

Incorporation date

09/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon01/05/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon10/04/2026
Termination of appointment of Dave White as a director on 2026-04-10
dot icon23/03/2026
Micro company accounts made up to 2025-06-23
dot icon11/09/2025
Appointment of Mr James Robert Manson as a director on 2025-09-09
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon23/03/2025
Micro company accounts made up to 2024-06-23
dot icon24/04/2024
Register inspection address has been changed from Flat 4 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB to 13 9 Devonhurst Place Chiswick London W4 4JB
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-06-23
dot icon15/02/2024
Termination of appointment of Lynne Agnes Metherell as a director on 2024-02-02
dot icon25/01/2024
Termination of appointment of Ruth Colgan as a secretary on 2024-01-25
dot icon25/01/2024
Appointment of Miss Ruth Colgan as a director on 2021-07-01
dot icon25/01/2024
Appointment of Ms Amanda Louise Cole as a secretary on 2024-01-25
dot icon03/01/2024
Termination of appointment of Ann Elizabeth Lawson as a director on 2023-12-20
dot icon03/01/2024
Termination of appointment of William Branson Musgrove as a director on 2023-12-19
dot icon06/11/2023
Appointment of Mr Dave White as a director on 2023-10-24
dot icon15/06/2023
Registered office address changed from 4th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2023-06-15
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon18/03/2023
Appointment of Mr Jim Mcfadden as a director on 2023-03-06
dot icon10/03/2023
Termination of appointment of Terence Dominic Doherty as a director on 2023-03-01
dot icon08/02/2023
Total exemption full accounts made up to 2022-06-23
dot icon31/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-06-23
dot icon05/09/2021
Termination of appointment of Ann Elizabeth Lawson as a secretary on 2021-08-31
dot icon03/08/2021
Appointment of Ms Ruth Colgan as a secretary on 2021-07-01
dot icon03/08/2021
Appointment of Mrs Lynne Agnes Metherell as a director on 2021-07-01
dot icon03/08/2021
Termination of appointment of Dennis Howard-Jones as a director on 2021-07-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-23
dot icon12/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon12/02/2021
Termination of appointment of Margaret Mary Chadderton as a director on 2021-01-31
dot icon10/01/2021
Termination of appointment of Hugh Charles Brendon as a director on 2020-12-31
dot icon31/08/2020
Termination of appointment of Sandra Ann Greenwood as a director on 2020-08-31
dot icon10/08/2020
Appointment of Miss Ann Elizabeth Lawson as a secretary on 2020-08-01
dot icon04/08/2020
Termination of appointment of Sandra Ann Greenwood as a secretary on 2020-08-01
dot icon03/07/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon08/06/2020
Appointment of Miss Ann Elizabeth Lawson as a director on 2020-06-05
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon08/08/2019
Appointment of Mr Dennis Howard-Jones as a director on 2019-08-06
dot icon07/08/2019
Termination of appointment of Gerald Stewart Mathias as a director on 2019-08-06
dot icon14/06/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon18/03/2019
Termination of appointment of Lucy Pearce as a director on 2018-12-31
dot icon09/06/2018
Appointment of Mrs Lucy Pearce as a director on 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-23
dot icon09/07/2017
Appointment of Mr. William Branson Musgrove as a director on 2017-05-30
dot icon05/07/2017
Appointment of Mr Hugh Charles Brendon as a director on 2017-05-30
dot icon27/06/2017
Appointment of Mrs Sandra Ann Greenwood as a secretary on 2017-05-30
dot icon10/06/2017
Termination of appointment of Helen Carolyn Hammond as a secretary on 2017-05-31
dot icon10/06/2017
Termination of appointment of Helen Carolyn Hammond as a secretary on 2017-05-31
dot icon10/06/2017
Termination of appointment of Helen Carolyn Hammond as a director on 2017-05-31
dot icon10/06/2017
Termination of appointment of Peter William Hammond as a director on 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-23
dot icon18/05/2016
Annual return made up to 2016-04-22 no member list
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon17/09/2015
Termination of appointment of Mark Nigel Stuart-Smith as a director on 2015-06-10
dot icon04/06/2015
Annual return made up to 2015-04-22 no member list
dot icon25/04/2015
Registered office address changed from C/O Faraday Property Management 52-54 High Holborn London WC1V 6RL to 4Th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 2015-04-25
dot icon24/04/2015
Appointment of Mr Mark Nigel Stuart-Smith as a director on 2014-05-21
dot icon24/04/2015
Appointment of Mr Terence Dominic Doherty as a director on 2014-05-21
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-23
dot icon19/05/2014
Termination of appointment of Geraldine Wright as a director
dot icon19/05/2014
Annual return made up to 2014-04-22 no member list
dot icon16/05/2014
Termination of appointment of Geraldine Wright as a director
dot icon16/05/2014
Termination of appointment of Diana Safieh as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-06-23
dot icon10/05/2013
Annual return made up to 2013-04-22 no member list
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon29/04/2012
Annual return made up to 2012-04-22 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-06-23
dot icon28/04/2011
Annual return made up to 2011-04-22 no member list
dot icon16/02/2011
Appointment of Mr Gerald Stewart Mathias as a director
dot icon15/02/2011
Appointment of Mrs Sandra Ann Greenwood as a director
dot icon24/11/2010
Full accounts made up to 2010-06-23
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Annual return made up to 2010-04-22 no member list
dot icon05/05/2010
Director's details changed for Miss Margaret Mary Chadderton on 2010-04-22
dot icon05/05/2010
Director's details changed for Mrs Helen Carolyn Hammond on 2010-04-22
dot icon05/05/2010
Director's details changed for Diana Safieh on 2010-04-22
dot icon05/05/2010
Director's details changed for Peter William Hammond on 2010-04-22
dot icon05/05/2010
Director's details changed for Dr Geraldine Margaret Wright on 2010-04-22
dot icon02/02/2010
Total exemption full accounts made up to 2009-06-23
dot icon25/07/2009
Registered office changed on 25/07/2009 from 17-21 emerald street london WC1N 3QN
dot icon30/04/2009
Director's change of particulars / ginny wright / 29/04/2009
dot icon28/04/2009
Appointment terminated director geraldine wright
dot icon27/04/2009
Annual return made up to 22/04/09
dot icon27/04/2009
Director's change of particulars / diana safieh / 25/04/2009
dot icon27/04/2009
Director's change of particulars / margaret chadderton / 25/04/2009
dot icon04/02/2009
Full accounts made up to 2008-06-23
dot icon26/11/2008
Secretary appointed mrs helen carolyn hammond
dot icon25/11/2008
Appointment terminated director michael pickersgill
dot icon20/11/2008
Appointment terminated secretary geraldine wright
dot icon12/05/2008
Annual return made up to 22/04/08
dot icon23/04/2008
Full accounts made up to 2007-06-23
dot icon21/06/2007
Full accounts made up to 2006-06-23
dot icon15/06/2007
Annual return made up to 22/04/07
dot icon05/03/2007
Registered office changed on 05/03/07 from: gross fine saffron house saffron hill london EC1N 8YB
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New director appointed
dot icon19/05/2006
Annual return made up to 22/04/06
dot icon17/05/2006
New secretary appointed;new director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon21/03/2006
Registered office changed on 21/03/06 from: flat 8 9 devonhurst place heathfield terrace chiswick london W4 4JB
dot icon03/01/2006
Full accounts made up to 2005-06-23
dot icon16/09/2005
Auditor's resignation
dot icon26/05/2005
Annual return made up to 22/04/05
dot icon17/01/2005
Full accounts made up to 2004-06-23
dot icon30/04/2004
Annual return made up to 22/04/04
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon23/01/2004
Full accounts made up to 2003-06-23
dot icon03/05/2003
Annual return made up to 22/04/03
dot icon11/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon08/01/2003
Full accounts made up to 2002-06-23
dot icon21/05/2002
Annual return made up to 22/04/02
dot icon22/01/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-06-23
dot icon18/04/2001
Annual return made up to 22/04/01
dot icon13/03/2001
Full accounts made up to 2000-06-23
dot icon16/05/2000
Annual return made up to 22/04/00
dot icon28/01/2000
Full accounts made up to 1999-06-23
dot icon05/07/1999
Director resigned
dot icon23/04/1999
Annual return made up to 22/04/99
dot icon11/11/1998
Full accounts made up to 1998-06-23
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon29/04/1998
Annual return made up to 22/04/98
dot icon03/12/1997
Full accounts made up to 1997-06-23
dot icon28/04/1997
Annual return made up to 22/04/97
dot icon03/04/1997
Full accounts made up to 1996-06-23
dot icon23/01/1997
Auditor's resignation
dot icon23/01/1997
Auditor's resignation
dot icon13/09/1996
Memorandum and Articles of Association
dot icon08/07/1996
New director appointed
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Director resigned
dot icon03/05/1996
Annual return made up to 22/04/96
dot icon24/04/1996
Full accounts made up to 1995-06-23
dot icon18/04/1995
Annual return made up to 22/04/95
dot icon26/01/1995
Full accounts made up to 1994-06-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Full accounts made up to 1993-06-23
dot icon20/04/1994
Annual return made up to 22/04/94
dot icon15/03/1994
Registered office changed on 15/03/94 from: bovis house station approach harpenden herts AL5 4SS
dot icon22/02/1994
Director resigned
dot icon02/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Director resigned
dot icon28/04/1993
Annual return made up to 22/04/93
dot icon04/03/1993
Full accounts made up to 1992-06-23
dot icon25/02/1993
Director resigned
dot icon06/10/1992
Full accounts made up to 1991-06-23
dot icon29/04/1992
Annual return made up to 22/04/92
dot icon12/11/1991
Full accounts made up to 1990-06-23
dot icon09/10/1991
Director resigned;new director appointed
dot icon01/05/1991
Annual return made up to 22/04/91
dot icon04/02/1991
Accounting reference date shortened from 31/03 to 23/06
dot icon30/01/1991
Annual return made up to 23/06/89
dot icon14/12/1990
Annual return made up to 15/05/90
dot icon01/10/1990
New director appointed
dot icon21/05/1990
Full accounts made up to 1989-06-23
dot icon19/07/1989
Director resigned;new director appointed
dot icon07/03/1989
New director appointed
dot icon16/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon21/06/1988
Memorandum and Articles of Association
dot icon09/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
46.51K
-
2022
0
0.00
-
0.00
97.99K
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Ann Elizabeth
Director
05/06/2020 - 20/12/2023
1
Musgrove, William Branson
Director
30/05/2017 - 19/12/2023
2
Doherty, Terence Dominic
Director
21/05/2014 - 01/03/2023
-
Mcfadden, Jim
Director
06/03/2023 - Present
-
White, Dave
Director
24/10/2023 - 10/04/2026
-

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 DEVONHURST MANAGEMENT (FLATS) LIMITED

DEVONHURST MANAGEMENT (FLATS) LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at 3 Slaters Court, Princess Street, Knutsford WA16 6BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONHURST MANAGEMENT (FLATS) LIMITED?

toggle

DEVONHURST MANAGEMENT (FLATS) LIMITED is currently Active. It was registered on 09/05/1988 .

Where is DEVONHURST MANAGEMENT (FLATS) LIMITED located?

toggle

DEVONHURST MANAGEMENT (FLATS) LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford WA16 6BW.

What does DEVONHURST MANAGEMENT (FLATS) LIMITED do?

toggle

DEVONHURST MANAGEMENT (FLATS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEVONHURST MANAGEMENT (FLATS) LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-22 with no updates.