DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04787891

Incorporation date

04/06/2003

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon23/06/2025
Appointment of Mrs Shirley Potter as a director on 2025-06-23
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon29/04/2025
Secretary's details changed for Oakland Residential on 2025-04-28
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2024
Termination of appointment of Jeremy Michael David Cutler as a director on 2024-07-19
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon22/11/2023
Appointment of Mr Eugene Ong as a director on 2023-11-22
dot icon23/10/2023
Termination of appointment of Leonie Patricia Yolande Davis as a director on 2023-10-23
dot icon12/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon03/10/2022
Appointment of Oakland Residential as a secretary on 2022-10-01
dot icon03/10/2022
Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 20a Victoria Road Hale Altrincham WA15 9AD on 2022-10-03
dot icon03/10/2022
Termination of appointment of Edge Property Management Company Limited as a secretary on 2022-09-30
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon05/01/2022
Termination of appointment of Jonathan William Simcock as a director on 2021-11-05
dot icon05/01/2022
Registered office address changed from C/O Roger W Dean & Company 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN United Kingdom to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-05
dot icon05/01/2022
Appointment of Edge Property Management Ltd as a secretary on 2021-11-01
dot icon05/01/2022
Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-29
dot icon15/06/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/05/2021
Appointment of Miss Lynne Rachel Hollingworth as a director on 2021-05-11
dot icon12/04/2021
Appointment of Mr David Paul Rosenberg as a director on 2021-04-12
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Appointment of Roger W. Dean & Company Limited as a secretary on 2018-12-01
dot icon07/12/2018
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2018-12-01
dot icon07/12/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Roger W Dean & Company 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 2018-12-07
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2017
Appointment of Mr Cary O'donnell as a director on 2017-05-22
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon26/05/2017
Termination of appointment of John William Hassett as a director on 2017-05-22
dot icon15/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Appointment of Mrs Marlene Keating as a director on 2017-03-06
dot icon06/03/2017
Termination of appointment of Ganesh Rajamani as a director on 2015-05-20
dot icon05/07/2016
Appointment of Mrs Leonie Patricia Yolande Davis as a director on 2016-04-14
dot icon06/06/2016
Annual return made up to 2016-06-04 no member list
dot icon06/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Director's details changed for Jonathan William Simcock on 2016-01-06
dot icon06/01/2016
Director's details changed for Ganesh Rajamani on 2016-01-06
dot icon06/01/2016
Director's details changed for Joyce Heald on 2016-01-06
dot icon06/01/2016
Director's details changed for John William Hassett on 2016-01-06
dot icon06/01/2016
Director's details changed for Jeremy Michael David Cutler on 2016-01-06
dot icon30/09/2015
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-04 no member list
dot icon09/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-04 no member list
dot icon06/06/2014
Director's details changed for Jonathan William Simcock on 2014-06-06
dot icon06/06/2014
Director's details changed for Ganesh Rajamani on 2014-06-06
dot icon06/06/2014
Director's details changed for Ganesh Rajamani on 2014-06-06
dot icon06/06/2014
Director's details changed for Joyce Heald on 2014-06-06
dot icon06/06/2014
Director's details changed for Jeremy Michael David Cutler on 2014-06-06
dot icon06/06/2014
Director's details changed for John William Hassett on 2014-06-06
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon13/05/2014
Appointment of Hml Guthrie as a secretary
dot icon13/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon13/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-13
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-06-04 no member list
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-04 no member list
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon08/09/2011
Director's details changed for Ganesh Rajamani on 2011-09-08
dot icon08/09/2011
Director's details changed for Joyce Heald on 2011-09-08
dot icon08/09/2011
Director's details changed for John William Hassett on 2011-09-08
dot icon08/09/2011
Director's details changed for Jeremy Michael David Cutler on 2011-09-08
dot icon06/06/2011
Annual return made up to 2011-06-04 no member list
dot icon26/05/2011
Appointment of Jonathan William Simcock as a director
dot icon23/05/2011
Appointment of Joyce Heald as a director
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-04 no member list
dot icon27/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/06/2009
Annual return made up to 04/06/09
dot icon11/03/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon06/03/2009
Secretary appointed charles alec guthrie
dot icon06/03/2009
Registered office changed on 06/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Annual return made up to 04/06/08
dot icon05/06/2008
Registered office changed on 05/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon26/06/2007
Annual return made up to 04/06/07
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Director resigned
dot icon28/03/2007
Full accounts made up to 2006-06-30
dot icon16/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon19/06/2006
Annual return made up to 04/06/06
dot icon07/03/2006
Full accounts made up to 2005-06-30
dot icon19/07/2005
Annual return made up to 04/06/05
dot icon03/03/2005
Full accounts made up to 2004-06-30
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Annual return made up to 04/06/04
dot icon28/07/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon15/06/2004
New director appointed
dot icon04/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
39.22K
-
0.00
36.17K
-
2022
7
50.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
01/10/2022 - Present
103
Rosenberg, David Paul
Director
12/04/2021 - Present
1
Cutler, Jeremy Michael David
Director
06/06/2007 - 19/07/2024
1
Davis, Leonie Patricia Yolande
Director
14/04/2016 - 23/10/2023
-
Ong, Eugene
Director
22/11/2023 - 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 COURT (SALE) MANAGEMENT COMPANY LIMITED

DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. There are currently 8 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 COURT (SALE) MANAGEMENT COMPANY LIMITED?

toggle

DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/2003 .

Where is DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED located?

toggle

DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DEVONSHIRE COURT (SALE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/06/2025: Appointment of Mrs Shirley Potter as a director on 2025-06-23.