DEVONSHIRE CLOSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070427

Incorporation date

04/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon13/01/2026
Appointment of Ms Michele Mary Wood as a director on 2026-01-12
dot icon05/01/2026
Director's details changed for Dr David Hale Enderby on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/11/2024
Termination of appointment of Trevor Ian Stephens as a director on 2024-10-30
dot icon20/05/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/06/2020
Appointment of Willemien De Koning as a director on 2020-06-15
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/11/2019
Termination of appointment of Evelyn Alison Doherty as a director on 2019-11-18
dot icon18/11/2019
Appointment of Trevor Ian Stephens as a director on 2019-11-18
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon24/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Amanda Armour as a director
dot icon21/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/03/2011
Director's details changed for Evelyn Alison Doherty on 2011-03-21
dot icon14/03/2011
Appointment of Mrs Amanda Armour as a director
dot icon28/02/2011
Appointment of Evelyn Alison Doherty as a director
dot icon28/02/2011
Termination of appointment of Fiona Hotston Moore as a secretary
dot icon16/02/2011
Termination of appointment of Fiona Hotston Moore as a director
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/02/2011
Director's details changed for Fiona Hotston Moore on 2011-01-24
dot icon01/02/2011
Director's details changed for Dr David Hale Enderby on 2011-01-24
dot icon18/01/2011
Registered office address changed from 40 Queen Anne Street London W1G 9EL on 2011-01-18
dot icon14/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/02/2010
Appointment of Fiona Hotston Moore as a secretary
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Fiona Hotston-Moore on 2009-12-31
dot icon19/01/2010
Termination of appointment of Mark Bernstein as a secretary
dot icon12/11/2009
Termination of appointment of Mark Bernstein as a director
dot icon10/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/02/2009
Director appointed fiona hotston-moore
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/02/2008
Location of register of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 25 harley street london W1N 2BR
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
Director resigned
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Return made up to 31/12/95; full list of members
dot icon17/02/1996
Registered office changed on 17/02/96 from: 15 dover street london W1X 3PH
dot icon24/07/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Full accounts made up to 1994-03-31
dot icon03/04/1995
Return made up to 31/12/94; full list of members
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1994
Full accounts made up to 1993-03-31
dot icon21/04/1993
Return made up to 31/12/92; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon25/06/1992
Full accounts made up to 1990-03-31
dot icon15/05/1992
Resolutions
dot icon15/04/1992
Return made up to 31/12/91; full list of members
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1990
Location of register of members
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon23/06/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon05/11/1987
Resolutions
dot icon05/11/1987
Resolutions
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1987
Memorandum and Articles of Association
dot icon16/10/1987
Certificate of change of name
dot icon13/10/1987
Wd 08/10/87 ad 29/09/87--------- £ si 22@1=22 £ ic 2/24
dot icon24/09/1987
Registered office changed on 24/09/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/11/1986
Certificate of Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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)
2022
-
24.00
-
0.00
-
-
2023
-
24.00
-
0.00
-
-
2024
-
24.00
-
0.00
-
-
2024
-
24.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

24.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Ian Stephens
Director
18/11/2019 - 30/10/2024
12
Wood, Michele Mary
Director
12/01/2026 - Present
4
Hale Enderby, David, Dr
Director
29/03/2006 - Present
-
De Koning, Willemien
Director
15/06/2020 - Present
-

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 DEVONSHIRE CLOSE (MANAGEMENT) LIMITED

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/11/1986 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 3 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 DEVONSHIRE CLOSE (MANAGEMENT) LIMITED?

toggle

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED is currently Active. It was registered on 04/11/1986 .

Where is DEVONSHIRE CLOSE (MANAGEMENT) LIMITED located?

toggle

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does DEVONSHIRE CLOSE (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for DEVONSHIRE CLOSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Ms Michele Mary Wood as a director on 2026-01-12.