DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096125

Incorporation date

25/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

11 Broomgrove Road, Sheffield S10 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Change of details for Devonshire Green Holdings Limited as a person with significant control on 2024-01-25
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon05/10/2020
Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL to 11 Broomgrove Road Sheffield S10 2LW on 2020-10-05
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon30/08/2019
Director's details changed for Mr Brendan Elwood on 2019-08-28
dot icon29/08/2019
Director's details changed for Dale Lee Fixter on 2019-08-28
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Director's details changed for Mr Martin Patrick Elwood on 2019-08-14
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon31/08/2016
Total exemption small company 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 icon14/01/2016
Statement of capital following an allotment of shares on 2016-01-14
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 icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Satisfaction of charge 2 in full
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Appointment of Mr Michael Varley as a secretary
dot icon12/05/2012
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon22/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/03/2012
Secretary's details changed for Mainstay (Secretaries) Limited on 2010-10-01
dot icon22/03/2012
Director's details changed for Dale Lee Fixter on 2010-10-01
dot icon27/02/2012
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2012-02-27
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 24/01/09; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 24/01/08; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 24/01/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 24/01/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Registered office changed on 10/05/05 from: rutledge mews 1 southbourne road sheffield south yorkshire S10 2QN
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
New secretary appointed
dot icon05/05/2005
Return made up to 24/01/05; bulk list available separately
dot icon18/03/2005
Ad 24/01/03-13/01/05 £ si 234@1
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Ad 23/10/03-23/10/03 £ si 143@1
dot icon02/06/2004
Return made up to 24/01/04; full list of members
dot icon10/11/2003
Director's particulars changed
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/09/2003
Particulars of mortgage/charge
dot icon19/02/2003
Return made up to 24/01/03; full list of members
dot icon28/10/2002
Accounts for a dormant company 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 icon28/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon21/11/2001
Particulars of mortgage/charge
dot icon30/10/2001
Return made up to 25/10/01; full list of members
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed
dot icon15/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon07/08/2001
Registered office changed on 07/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Secretary resigned;director resigned
dot icon18/05/2001
Certificate of change of name
dot icon16/11/2000
Certificate of change of name
dot icon25/10/2000
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
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
9
368.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fixter, Dale Lee
Director
16/05/2001 - Present
36
Elwood, Brendan
Director
16/05/2001 - Present
32
Elwood, Martin Patrick
Director
16/05/2001 - Present
42

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 GREEN (PROPERTY MANAGEMENT) LIMITED

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED is an(a) Active company incorporated on 25/10/2000 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 (PROPERTY MANAGEMENT) LIMITED?

toggle

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED is currently Active. It was registered on 25/10/2000 .

Where is DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED located?

toggle

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

What does DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with updates.