DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605619

Incorporation date

02/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon11/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon24/02/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon11/09/2024
Appointment of Mr Peter White as a director on 2024-09-11
dot icon26/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon14/03/2024
Termination of appointment of John Robertson as a director on 2024-03-11
dot icon23/01/2024
Appointment of Ms Jean Claire Ball as a director on 2024-01-17
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/11/2023
Director's details changed for Mr John Robertson on 2023-08-31
dot icon23/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon31/08/2023
Secretary's details changed for Mr Robert Antony Layton on 2023-08-31
dot icon31/08/2023
Termination of appointment of Robert Antony Layton as a secretary on 2023-08-31
dot icon31/08/2023
Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-08-31
dot icon31/08/2023
Appointment of Dempster Management Services Limited as a secretary on 2023-08-31
dot icon31/08/2023
Director's details changed for Mr John Robertson on 2023-08-31
dot icon30/06/2023
Appointment of Mr John Robertson as a director on 2023-06-28
dot icon02/06/2023
Termination of appointment of Sandra Parker as a director on 2023-05-22
dot icon02/06/2023
Termination of appointment of John Reginald Wiseman as a director on 2023-05-22
dot icon12/04/2023
Termination of appointment of Steven Paul Oldfield as a director on 2023-04-12
dot icon04/04/2023
Appointment of Mr John Reginald Wiseman as a director on 2023-03-22
dot icon09/01/2023
Appointment of Mrs Sandra Parker as a director on 2023-01-09
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon30/11/2022
Termination of appointment of Norman Foster as a director on 2022-10-27
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/07/2022
Appointment of Mr Norman Foster as a director on 2022-07-25
dot icon04/03/2022
Termination of appointment of Terrence Peel as a director on 2022-03-01
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon10/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon30/06/2021
Termination of appointment of Julie Ann Collins as a director on 2021-06-30
dot icon08/03/2021
Termination of appointment of Norman Foster as a director on 2021-03-04
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon10/01/2020
Appointment of Mr Terrence Peel as a director on 2020-01-07
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon06/03/2019
Appointment of Mr Steven Paul Oldfield as a director on 2019-02-27
dot icon01/03/2019
Appointment of Mr Norman Foster as a director on 2019-02-27
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon31/08/2018
Termination of appointment of Katy Davies as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Ann Charlotte George as a director on 2018-08-31
dot icon11/07/2018
Termination of appointment of Gerard Crawshaw as a director on 2018-07-10
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon22/09/2017
Appointment of Ms Katy Davies as a director on 2017-09-14
dot icon12/04/2017
Termination of appointment of Michael Starzec as a director on 2017-04-12
dot icon05/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/09/2016
Termination of appointment of Maureen Baker as a director on 2016-09-06
dot icon19/08/2016
Appointment of Mrs Maureen Baker as a director on 2016-07-25
dot icon12/08/2016
Appointment of Mrs Julie Ann Collins as a director on 2016-07-25
dot icon02/12/2015
Annual return made up to 2015-11-28 no member list
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/12/2014
Annual return made up to 2014-11-28 no member list
dot icon29/08/2014
Termination of appointment of Geoffrey William Taylor as a director on 2014-08-29
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2013
Annual return made up to 2013-11-28 no member list
dot icon07/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2013
Annual return made up to 2012-11-28 no member list
dot icon25/09/2012
Appointment of Michael Starzec as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/11/2011
Annual return made up to 2011-11-28 no member list
dot icon12/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Annual return made up to 2010-11-28 no member list
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/01/2010
Annual return made up to 2009-11-28 no member list
dot icon04/01/2010
Director's details changed for Geoffrey William Taylor on 2009-10-01
dot icon04/01/2010
Director's details changed for Gerard Crawshaw on 2009-10-01
dot icon04/01/2010
Director's details changed for Ann Charlotte George on 2009-10-01
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/01/2009
Annual return made up to 28/11/08
dot icon27/03/2008
Secretary appointed mr robert layton
dot icon26/03/2008
Registered office changed on 26/03/2008 from devonshire hall devonshire road buxton derbyshire SK17 6GR
dot icon26/03/2008
Appointment terminated secretary lorraine mitchell
dot icon27/12/2007
Annual return made up to 28/11/07
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon02/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New secretary appointed
dot icon15/12/2006
Annual return made up to 28/11/06
dot icon18/09/2006
Director resigned
dot icon18/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/11/2005
Annual return made up to 28/11/05
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Secretary's particulars changed
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2005
Registered office changed on 14/10/05 from: devonshire hall, devonshire road buxton derbyshire SK17 6GR
dot icon06/10/2005
Registered office changed on 06/10/05 from: devonshire hall devonshire road buxton derbyshire SK7 6ER
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
New secretary appointed
dot icon04/10/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon09/09/2005
Registered office changed on 09/09/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ
dot icon22/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon03/08/2005
Memorandum and Articles of Association
dot icon03/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon10/01/2005
Annual return made up to 02/12/04
dot icon06/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/04/2004
Annual return made up to 02/12/03
dot icon02/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.26K
-
0.00
15.60K
-
2022
0
20.53K
-
0.00
20.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEMPSTER MANAGEMENT SERVICES LTD
Corporate Secretary
31/08/2023 - Present
138
White, Peter
Director
11/09/2024 - Present
5
Mr Steven Paul Oldfield
Director
27/02/2019 - 12/04/2023
9
Foster, Norman
Director
25/07/2022 - 27/10/2022
1
Parker, Sandra
Director
09/01/2023 - 22/05/2023
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 HALL MANAGEMENT COMPANY LIMITED

DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE. 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 HALL MANAGEMENT COMPANY LIMITED?

toggle

DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/12/2002 .

Where is DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED located?

toggle

DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED is registered at Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport SK6 6NE.

What does DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DEVONSHIRE HALL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Accounts for a dormant company made up to 2025-12-31.