DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01118758

Incorporation date

18/06/1973

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon23/06/2025
Termination of appointment of Holly Elizabeth Weare as a director on 2025-02-03
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/06/2024
Termination of appointment of Kathryn Jane Copperwheat as a director on 2024-06-20
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon03/06/2024
Appointment of Mr Simon Anthony Moore as a director on 2024-03-22
dot icon16/04/2024
Termination of appointment of Sarah Jane Currall as a director on 2024-02-14
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Kiera Yam on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Sara Amelia Mary Turner on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Samantha Lynn Smith on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Susan Elizabeth Speed on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Holly Elizabeth Weare on 2023-10-12
dot icon12/10/2023
Director's details changed for Samuel Peter Coleman-Smith on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Paul Gerald Rooney on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Douglas Charles Beers on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Anna Arato on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Kornel Chrostowski on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Mark John Roberts on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Matthew Edward John Bowden on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Kathryn Jane Copperwheat on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Natalie Gail Petty on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Catherine Lesley Barclay on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Sarah Jane Currall on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Andrew Mark Sincock on 2023-10-12
dot icon12/10/2023
Director's details changed for Stephen Charles Joseph Williams on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Janine Tregelles on 2023-10-12
dot icon12/10/2023
Director's details changed for Peter Heaton on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon12/10/2023
Director's details changed for David William Johnson on 2023-10-12
dot icon26/09/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-09-26
dot icon25/09/2023
Registered office address changed from C/O Saturley Garner and Co Ltd Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB England to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Susan Elizabeth Speed on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Holly Elizabeth Weare on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Kiera Yam on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Samantha Lynn Smith on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Sara Amelia Mary Turner on 2023-09-25
dot icon25/09/2023
Director's details changed for Samuel Peter Coleman-Smith on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Paul Gerald Rooney on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Anna Arato on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Kornel Chrostowski on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Mark John Roberts on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Matthew Edward John Bowden on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Douglas Charles Beers on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Kathryn Jane Copperwheat on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Natalie Gail Petty on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Catherine Lesley Barclay on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Sarah Jane Currall on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Andrew Mark Sincock on 2023-09-25
dot icon25/09/2023
Director's details changed for Stephen Charles Joseph Williams on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Janine Tregelles on 2023-09-25
dot icon25/09/2023
Director's details changed for Peter Heaton on 2023-09-25
dot icon25/09/2023
Director's details changed for David William Johnson on 2023-09-25
dot icon28/06/2023
Appointment of Samuel Peter Coleman-Smith as a director on 2021-04-23
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/02/2023
Appointment of Mrs Susan Elizabeth Speed as a director on 2023-01-27
dot icon29/01/2023
Termination of appointment of Pamela June Edwards as a director on 2023-01-27
dot icon12/12/2022
Appointment of Miss Holly Elizabeth Weare as a director on 2022-11-11
dot icon11/11/2022
Termination of appointment of Andrew Edward Gardner as a director on 2022-11-11
dot icon14/10/2022
Termination of appointment of Nadine Melissa Richardson as a director on 2022-10-07
dot icon02/08/2022
Termination of appointment of Peter Needham as a director on 2022-07-08
dot icon12/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon10/03/2022
Appointment of Miss Kiera Yam as a director on 2021-09-14
dot icon25/01/2022
Appointment of Ms Pamela June Edwards as a director on 2021-12-01
dot icon25/01/2022
Termination of appointment of Christian David Meader as a director on 2022-01-19
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Appointment of Mrs Samantha Lynn Smith as a director on 2021-07-16
dot icon09/09/2021
Appointment of Mr Paul Gerald Rooney as a director on 2021-04-13
dot icon19/07/2021
Appointment of Mrs Sara Amelia Mary Turner as a director on 2021-07-02
dot icon16/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon16/07/2021
Appointment of Mr Douglas Charles Beers as a director on 2020-10-06
dot icon16/07/2021
Appointment of Ms Anna Arato as a director on 2020-07-01
dot icon30/06/2021
Termination of appointment of Sally Ann Belinda Hill Heywood as a director on 2020-09-25
dot icon30/06/2021
Termination of appointment of Jacek Wlostowski as a director on 2021-02-15
dot icon30/06/2021
Termination of appointment of Gillian Mary Vause-Carter as a director on 2021-03-30
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Termination of appointment of Anita Jocelyn Sutton as a director on 2020-10-13
dot icon29/09/2020
Appointment of Mr Andrew Edward Gardner as a director on 2020-05-04
dot icon03/09/2020
Termination of appointment of Jeremy Paul De Souza as a director on 2020-02-10
dot icon27/07/2020
Appointment of Mr Kornel Chrostowski as a director on 2020-06-05
dot icon27/07/2020
Appointment of Mr Mark John Roberts as a director on 2020-02-10
dot icon23/07/2020
Termination of appointment of Edward Leonard George Gardner as a director on 2020-05-04
dot icon23/07/2020
Termination of appointment of Nathan Paul Coulson as a director on 2020-07-01
dot icon17/07/2020
Termination of appointment of Sarah Jane Heidi Jarman as a director on 2020-01-22
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon22/01/2020
Termination of appointment of Elsie Beatrice Johnston as a director on 2020-01-17
dot icon22/01/2020
Appointment of Miss Nadine Melissa Richardson as a director on 2019-12-18
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon01/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Appointment of Mr Matthew Edward John Bowden as a director on 2018-11-15
dot icon18/10/2018
Termination of appointment of David Floss Alun Morgan as a director on 2018-10-11
dot icon09/08/2018
Appointment of Mr Peter Needham as a director on 2018-07-17
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon13/06/2018
Appointment of Ms Kathryn Jane Copperwheat as a director on 2018-06-04
dot icon13/06/2018
Termination of appointment of Gail Deborah Dyson as a director on 2018-06-04
dot icon13/06/2018
Termination of appointment of Diane Valerie Long as a director on 2018-06-04
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Appointment of Ms Natalie Gail Petty as a director on 2017-09-25
dot icon29/11/2017
Termination of appointment of Ian Paul Pattinson as a director on 2017-09-25
dot icon27/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-07-05
dot icon14/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Director's details changed for Miss Catherine Lesley Barclay on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Gillian Mary Vause-Carter on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Nathan Paul Coulson on 2017-07-06
dot icon06/07/2017
Director's details changed for Gail Deborah Dyson on 2017-07-06
dot icon06/07/2017
Director's details changed for Edward Leonard George Gardner on 2017-07-06
dot icon06/07/2017
Director's details changed for Miss Sarah Jane Currall on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Jeremy Paul De Souza on 2017-07-06
dot icon06/07/2017
Director's details changed for Peter Heaton on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Sarah Jane Heidi Jarman on 2017-07-06
dot icon06/07/2017
Director's details changed for Sally Ann Belinda Hill Heywood on 2017-07-06
dot icon06/07/2017
Director's details changed for David William Johnson on 2017-07-06
dot icon06/07/2017
Director's details changed for Elsie Beatrice Johnston on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Christian David Meader on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr David Floss Alun Morgan on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Ian Paul Pattinson on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Andrew Mark Sincock on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Anita Jocelyn Sutton on 2017-07-06
dot icon06/07/2017
Director's details changed for Stephen Charles Joseph Williams on 2017-07-06
dot icon06/07/2017
Director's details changed for Janine Tregelles on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Jacek Wlostowski on 2017-07-06
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon29/03/2017
Appointment of Mr Nathan Paul Coulson as a director on 2016-03-27
dot icon29/03/2017
Termination of appointment of Laura Louise Rendell as a director on 2017-03-27
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of Joanna Jane Arnold as a director on 2016-10-24
dot icon08/11/2016
Appointment of Miss Catherine Lesley Barclay as a director on 2016-10-24
dot icon26/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon25/07/2016
Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner and Co Ltd Office 3 Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB on 2016-07-25
dot icon04/07/2016
Termination of appointment of Brenda Phyllis May Hollis as a director on 2012-11-26
dot icon18/03/2016
Appointment of Mrs Gillian Mary Vause-Carter as a director on 2016-02-29
dot icon18/03/2016
Termination of appointment of John Ley-Morgan as a director on 2016-02-29
dot icon03/03/2016
Termination of appointment of Corrinne Jane Skidmore as a director on 2016-01-29
dot icon03/03/2016
Appointment of Mr Jacek Wlostowski as a director on 2016-01-29
dot icon18/01/2016
Appointment of Mrs Sarah Jane Heidi Jarman as a director on 2016-01-06
dot icon18/01/2016
Termination of appointment of Janice Denise Beer as a director on 2016-01-06
dot icon10/12/2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-11-30
dot icon10/12/2015
Termination of appointment of Timothy Peter Edward Garner as a secretary on 2015-11-30
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Appointment of Mr Ian Paul Pattinson as a director on 2015-08-05
dot icon14/08/2015
Termination of appointment of Helene Luise Newey as a director on 2015-07-27
dot icon13/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Jeremy Paul De Souza as a director on 2015-04-08
dot icon11/05/2015
Termination of appointment of Terence Allen Edwards as a director on 2015-04-08
dot icon16/12/2014
Termination of appointment of Brett George Smith as a director on 2014-12-10
dot icon16/12/2014
Appointment of Mr Christian David Meader as a director on 2014-12-12
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Appointment of Miss Sarah Jane Currall as a director on 2014-07-31
dot icon20/08/2014
Termination of appointment of Franz Josef Malessa as a director on 2014-07-30
dot icon03/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon20/12/2012
Termination of appointment of a director
dot icon20/12/2012
Appointment of Mr David Floss Alun Morgan as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Appointment of Mr John Ley-Morgan as a director
dot icon18/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon16/04/2012
Appointment of Mrs Anita Jolelyn Sutton as a director
dot icon16/04/2012
Termination of appointment of Andrew Vincent as a director
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Appointment of Mr Andrew Mark Sincock as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Appointment of Mr Terence Allen Edwards as a director
dot icon23/09/2010
Termination of appointment of Robin Mercer as a director
dot icon24/08/2010
Director's details changed for Corrine Jane James Flynn on 2010-08-16
dot icon10/08/2010
Termination of appointment of Margaret Furzeman as a director
dot icon21/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/02/2010
Appointment of Mrs Joanna Jane Arnold as a director
dot icon25/02/2010
Termination of appointment of Evelyn Williams as a director
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 14/06/09; full list of members
dot icon26/06/2009
Director's change of particulars / gail dyson / 01/06/2009
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated secretary alan o'connor
dot icon04/11/2008
Secretary appointed timothy peter edward garner
dot icon09/10/2008
Registered office changed on 09/10/2008 from saturley garner & co 24 boulevard weston super mare somerset BS23 1NQ
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon11/06/2008
Appointment terminated director nellie fenton
dot icon09/04/2008
Director appointed brett george smith
dot icon10/03/2008
Appointment terminated director claire sutton
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon26/06/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon21/11/2006
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon11/07/2006
Return made up to 14/06/06; no change of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon04/07/2005
Return made up to 14/06/05; change of members
dot icon09/12/2004
Director resigned
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon19/07/2004
Return made up to 14/06/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 14/06/03; change of members
dot icon26/06/2003
New director appointed
dot icon07/06/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New director appointed
dot icon06/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon29/08/2002
Director resigned
dot icon16/08/2002
Return made up to 14/06/02; full list of members
dot icon14/05/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon28/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon19/07/2001
Return made up to 14/06/01; change of members
dot icon02/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/09/2000
New director appointed
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Return made up to 14/06/00; change of members
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
Registered office changed on 16/09/99 from: devonshire court moorland road weston-super-mare BS23 4JA
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
Return made up to 14/06/99; full list of members
dot icon10/04/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon21/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon26/06/1998
Return made up to 14/06/98; change of members
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
Secretary resigned
dot icon21/04/1998
Full accounts made up to 1997-03-31
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon17/10/1997
Director resigned
dot icon17/10/1997
Director resigned
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon27/06/1997
Return made up to 14/06/97; change of members
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
Secretary resigned
dot icon14/01/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/06/1996
Return made up to 14/06/96; full list of members
dot icon28/04/1996
Director resigned
dot icon28/04/1996
New director appointed
dot icon12/03/1996
Full accounts made up to 1995-03-31
dot icon26/01/1996
Secretary resigned;new director appointed
dot icon10/07/1995
Return made up to 14/06/95; full list of members
dot icon07/03/1995
Director resigned
dot icon02/03/1995
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Director's particulars changed
dot icon28/06/1994
Return made up to 14/06/94; change of members
dot icon18/03/1994
Director resigned;new director appointed
dot icon22/12/1993
Accounts for a small company made up to 1993-03-31
dot icon03/08/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon12/07/1993
Director's particulars changed
dot icon12/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Director resigned;new director appointed
dot icon12/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon12/07/1993
New director appointed
dot icon12/07/1993
Return made up to 14/06/93; change of members
dot icon17/05/1993
Full accounts made up to 1992-03-31
dot icon26/04/1993
Director resigned;new director appointed
dot icon02/03/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Return made up to 14/06/92; full list of members
dot icon18/11/1992
Director resigned;new director appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon05/08/1992
Auditor's resignation
dot icon06/11/1991
Director resigned;new director appointed
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon01/10/1991
Return made up to 14/06/91; no change of members
dot icon11/07/1990
Full accounts made up to 1990-03-31
dot icon11/07/1990
Return made up to 14/06/90; full list of members
dot icon14/07/1989
Full accounts made up to 1989-03-31
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Return made up to 26/05/89; full list of members
dot icon22/05/1989
Director resigned;new director appointed
dot icon11/07/1988
Full accounts made up to 1988-03-31
dot icon11/07/1988
Return made up to 30/05/88; full list of members
dot icon20/05/1988
Director resigned;new director appointed
dot icon13/05/1988
Director resigned;new director appointed
dot icon18/02/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon26/11/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon25/06/1987
Full accounts made up to 1987-03-31
dot icon01/06/1987
Director resigned;new director appointed
dot icon24/09/1986
Director resigned;new director appointed
dot icon02/09/1986
Director resigned;new director appointed
dot icon17/07/1986
Return made up to 04/06/86; full list of members
dot icon30/06/1986
Full accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
09/06/2026
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)
2021
0
21.00
-
0.00
-
-
2022
0
21.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needham, Peter
Director
17/07/2018 - 08/07/2022
4
Rooney, Paul Gerald
Director
13/04/2021 - Present
2
Gardner, Andrew Edward
Director
04/05/2020 - 11/11/2022
-
Tregelles, Janine
Director
01/09/2000 - Present
5
Beers, Douglas Charles
Director
06/10/2020 - Present
2

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 WESTON-SUPER-MARE (MAINTENANCE) LIMITED

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED is an(a) Active company incorporated on 18/06/1973 with the registered office located at C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EE. There are currently 18 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 WESTON-SUPER-MARE (MAINTENANCE) LIMITED?

toggle

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED is currently Active. It was registered on 18/06/1973 .

Where is DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED located?

toggle

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED is registered at C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EE.

What does DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED do?

toggle

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.