DEVONHURST PROPERTIES LTD

Register to unlock more data on OkredoRegister

DEVONHURST PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09210958

Incorporation date

10/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

204 Wellesley House London Road, Waterlooville PO7 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2014)
dot icon20/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-01
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon18/09/2024
Director's details changed for Mr David Stewart Clare on 2024-09-17
dot icon14/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-10 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-09-10 with updates
dot icon11/10/2022
Secretary's details changed for Mrs Janice Mary Clare on 2022-10-01
dot icon11/10/2022
Director's details changed for Mr David Stewart Clare on 2022-10-01
dot icon11/10/2022
Director's details changed for Mrs Janice Mary Clare on 2022-10-01
dot icon11/10/2022
Director's details changed for Mrs Joanne Patricia Hopkins on 2022-10-01
dot icon11/10/2022
Director's details changed for Mr Brian George Clare on 2022-10-01
dot icon11/10/2022
Change of details for Mrs Janice Mary Clare as a person with significant control on 2022-10-01
dot icon11/10/2022
Change of details for Mr Brian George Clare as a person with significant control on 2022-10-01
dot icon03/10/2022
Director's details changed for Mr David Stewart Clare on 2022-10-01
dot icon08/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/01/2022
Registered office address changed from 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to 204 Wellesley House London Road Waterlooville PO7 7AN on 2022-01-18
dot icon29/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-09-30
dot icon09/03/2021
Director's details changed for Mrs Joanne Patricia Hopkins on 2021-03-09
dot icon09/03/2021
Registered office address changed from Hughes Spencer the Stables, Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr David Stewart Clare on 2021-03-09
dot icon08/12/2020
Director's details changed for Mrs Janice Mary Clare on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Brian George Clare on 2020-12-08
dot icon26/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/03/2020
Appointment of Mr David Stewart Clare as a director on 2020-02-24
dot icon25/02/2020
Appointment of Mrs Joanne Patricia Hopkins as a director on 2020-02-24
dot icon18/10/2019
Confirmation statement made on 2019-09-10 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-10 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-10 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Hughes Spencer 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ United Kingdom to Hughes Spencer the Stables, Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 2015-09-29
dot icon10/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.12K
-
0.00
45.78K
-
2022
2
160.19K
-
0.00
53.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Brian George
Director
10/09/2014 - Present
1
Clare, Janice Mary
Director
10/09/2014 - Present
-
Clare, David Stewart
Director
24/02/2020 - Present
2
Hopkins, Joanne Patricia
Director
24/02/2020 - 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+
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 PROPERTIES LTD

DEVONHURST PROPERTIES LTD is an(a) Active company incorporated on 10/09/2014 with the registered office located at 204 Wellesley House London Road, Waterlooville PO7 7AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONHURST PROPERTIES LTD?

toggle

DEVONHURST PROPERTIES LTD is currently Active. It was registered on 10/09/2014 .

Where is DEVONHURST PROPERTIES LTD located?

toggle

DEVONHURST PROPERTIES LTD is registered at 204 Wellesley House London Road, Waterlooville PO7 7AN.

What does DEVONHURST PROPERTIES LTD do?

toggle

DEVONHURST PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DEVONHURST PROPERTIES LTD?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-09-30.