DEVONSHIRE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302770

Incorporation date

15/03/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Unit1 Old Station Yard, Station Road, Petworth GU28 0JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1977)
dot icon20/03/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon25/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon10/03/2021
Registered office address changed from 76 New Cavendish Street London W1G 9TB to Unit1 Old Station Yard Station Road Petworth GU28 0JF on 2021-03-10
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon14/06/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon05/09/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/03/2016
Appointment of Mr Nicholas Andrew Townsend as a director on 2016-03-09
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon19/03/2014
Appointment of Miss Jackie Cleary as a secretary
dot icon19/03/2014
Termination of appointment of Jeremy Berman as a secretary
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/10/2012
Secretary's details changed for Jeremy Hugh Berman on 2012-07-19
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon25/11/2009
Director's details changed for Martin Robert Cawley on 2009-10-26
dot icon12/11/2009
Termination of appointment of Mark Kenner as a director
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Appointment terminated director jeremy berman
dot icon24/02/2009
Appointment terminated director mark levy
dot icon27/10/2008
Return made up to 26/10/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 26/10/07; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon09/11/2006
Return made up to 26/10/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 26/10/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 26/10/04; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 26/10/03; full list of members
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 26/10/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 26/10/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 26/10/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Return made up to 26/10/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Certificate of change of name
dot icon19/11/1998
Return made up to 26/10/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 26/10/97; no change of members
dot icon04/12/1997
Secretary resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon04/12/1997
New secretary appointed;new director appointed
dot icon04/12/1997
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: 66-68 margaret street london W1N 8PX
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Return made up to 26/10/96; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon27/10/1995
Return made up to 26/10/95; full list of members
dot icon13/01/1995
Memorandum and Articles of Association
dot icon10/01/1995
Ad 29/12/94--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon10/01/1995
Nc inc already adjusted 23/12/94
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Return made up to 26/10/94; full list of members
dot icon07/11/1993
Return made up to 26/10/93; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Return made up to 26/10/92; no change of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon23/01/1992
Full accounts made up to 1990-12-31
dot icon23/01/1992
Return made up to 14/11/91; no change of members
dot icon13/12/1990
Return made up to 14/11/90; full list of members
dot icon13/12/1990
Registered office changed on 13/12/90 from: suite 2 37/41 mortimer street london W1N 7RJ
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
New director appointed
dot icon13/03/1990
Full accounts made up to 1988-12-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon03/01/1990
Director resigned
dot icon11/05/1989
Full accounts made up to 1987-12-31
dot icon26/04/1989
Return made up to 01/12/88; full list of members
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon30/10/1987
Nc inc already adjusted
dot icon30/10/1987
Resolutions
dot icon30/10/1987
Wd 19/10/87 ad 28/09/87--------- £ si 900@1=900 £ ic 100/1000
dot icon30/10/1987
Resolutions
dot icon13/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon29/07/1987
Return made up to 31/12/86; full list of members
dot icon08/07/1987
Accounts made up to 1986-12-31
dot icon08/07/1987
Full accounts made up to 1986-03-31
dot icon25/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Registered office changed on 10/12/86 from: high holborn house 52-54 high holborn london WC1V 6RL
dot icon09/05/1986
Full accounts made up to 1985-03-31
dot icon09/05/1986
Return made up to 31/12/85; full list of members
dot icon15/03/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
83.78K
-
0.00
-
-
2022
7
101.19K
-
0.00
-
-
2022
7
101.19K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

101.19K £Ascended20.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Nicholas Andrew
Director
09/03/2016 - Present
-
Cawley, Martin Robert
Director
01/07/2007 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEVONSHIRE FINANCIAL SERVICES LIMITED

DEVONSHIRE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 15/03/1977 with the registered office located at Unit1 Old Station Yard, Station Road, Petworth GU28 0JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE FINANCIAL SERVICES LIMITED?

toggle

DEVONSHIRE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 15/03/1977 .

Where is DEVONSHIRE FINANCIAL SERVICES LIMITED located?

toggle

DEVONSHIRE FINANCIAL SERVICES LIMITED is registered at Unit1 Old Station Yard, Station Road, Petworth GU28 0JF.

What does DEVONSHIRE FINANCIAL SERVICES LIMITED do?

toggle

DEVONSHIRE FINANCIAL SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does DEVONSHIRE FINANCIAL SERVICES LIMITED have?

toggle

DEVONSHIRE FINANCIAL SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for DEVONSHIRE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.