DEVONSHIRE GREEN (CITY LIVING) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE GREEN (CITY LIVING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999467

Incorporation date

23/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Broomgrove Road, Sheffield S10 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Satisfaction of charge 039994670009 in full
dot icon01/08/2023
Registration of charge 039994670010, created on 2023-07-25
dot icon01/08/2023
Registration of charge 039994670011, created on 2023-07-25
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL to 11 Broomgrove Road Sheffield S10 2LW on 2020-10-05
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Director's details changed for Mr Brendan Elwood on 2019-08-28
dot icon29/08/2019
Director's details changed for Mr Dale Lee Fixter on 2019-08-28
dot icon14/08/2019
Director's details changed for Mr Martin Patrick Elwood on 2019-08-14
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon13/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon13/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/09/2018
Memorandum and Articles of Association
dot icon11/09/2018
Resolutions
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Ewan Gairn Barclay Ross as a secretary on 2015-12-01
dot icon02/12/2015
Termination of appointment of Michael Varley as a secretary on 2015-12-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Satisfaction of charge 2 in full
dot icon12/08/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Satisfaction of charge 039994670008 in full
dot icon12/08/2015
Satisfaction of charge 3 in full
dot icon12/08/2015
Satisfaction of charge 6 in full
dot icon12/08/2015
Satisfaction of charge 4 in full
dot icon12/08/2015
Satisfaction of charge 5 in full
dot icon12/08/2015
Satisfaction of charge 7 in full
dot icon08/08/2015
Registration of charge 039994670009, created on 2015-08-04
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 039994670008
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Michael Varley as a secretary
dot icon10/01/2012
Termination of appointment of Ashley Miles as a secretary
dot icon23/11/2011
Registered office address changed from Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN on 2011-11-23
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Appointment of Mr Ashley Robert Miles as a secretary
dot icon28/02/2011
Termination of appointment of Peter Gannon as a secretary
dot icon08/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 24/01/08; full list of members
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 24/01/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 24/01/06; full list of members
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 24/01/05; full list of members
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 24/01/04; full list of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon10/11/2003
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon13/09/2003
Particulars of mortgage/charge
dot icon04/03/2003
Auditor's resignation
dot icon19/02/2003
Return made up to 24/01/03; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Secretary's particulars changed
dot icon01/02/2002
Return made up to 24/01/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon25/06/2001
Return made up to 23/05/01; full list of members
dot icon12/07/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon12/07/2000
Registered office changed on 12/07/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned;director resigned
dot icon26/06/2000
Certificate of change of name
dot icon23/05/2000
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
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.48M
-
0.00
21.00K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fixter, Dale Lee
Director
21/06/2000 - Present
36
Elwood, Brendan
Director
21/06/2000 - Present
32
Elwood, Martin Patrick
Director
21/06/2000 - Present
42

Persons with Significant Control

0

No PSC data available.

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 GREEN (CITY LIVING) LIMITED

DEVONSHIRE GREEN (CITY LIVING) LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at 11 Broomgrove Road, Sheffield S10 2LW. 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 GREEN (CITY LIVING) LIMITED?

toggle

DEVONSHIRE GREEN (CITY LIVING) LIMITED is currently Active. It was registered on 23/05/2000 .

Where is DEVONSHIRE GREEN (CITY LIVING) LIMITED located?

toggle

DEVONSHIRE GREEN (CITY LIVING) LIMITED is registered at 11 Broomgrove Road, Sheffield S10 2LW.

What does DEVONSHIRE GREEN (CITY LIVING) LIMITED do?

toggle

DEVONSHIRE GREEN (CITY LIVING) LIMITED 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 DEVONSHIRE GREEN (CITY LIVING) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.