DEVONSHIRE HOMES (AXMINSTER) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOMES (AXMINSTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08253795

Incorporation date

15/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon EX16 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon07/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon24/10/2025
Change of details for Devonshire Homes Limited as a person with significant control on 2025-10-24
dot icon06/10/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/09/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon13/12/2023
Registered office address changed from Devonshire House Lowman Green Tiverton Devon EX16 4LA to Gotham House Hammett Square Phoenix Lane Tiverton Devon EX16 6LT on 2023-12-13
dot icon10/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon28/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Termination of appointment of Cristian John Neale as a director on 2022-04-22
dot icon04/01/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Termination of appointment of Daniel Francis Stephenson as a director on 2019-06-12
dot icon04/06/2019
Appointment of Mr Cristian John Neale as a director on 2019-06-04
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon11/11/2016
Termination of appointment of Steven James Russell as a director on 2016-11-11
dot icon23/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mrs Jane Marie Pearce as a director on 2015-03-20
dot icon05/01/2015
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon27/09/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/09/2013
Director's details changed for Mr Daniel Francis Stephenson on 2013-08-23
dot icon26/07/2013
Termination of appointment of Paul Land as a director
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£42.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
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
336.48K
-
0.00
42.00
-
2021
0
336.48K
-
0.00
42.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

336.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE HOMES (AXMINSTER) LIMITED

DEVONSHIRE HOMES (AXMINSTER) LIMITED is an(a) Active company incorporated on 15/10/2012 with the registered office located at Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon EX16 6LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE HOMES (AXMINSTER) LIMITED?

toggle

DEVONSHIRE HOMES (AXMINSTER) LIMITED is currently Active. It was registered on 15/10/2012 .

Where is DEVONSHIRE HOMES (AXMINSTER) LIMITED located?

toggle

DEVONSHIRE HOMES (AXMINSTER) LIMITED is registered at Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon EX16 6LT.

What does DEVONSHIRE HOMES (AXMINSTER) LIMITED do?

toggle

DEVONSHIRE HOMES (AXMINSTER) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE HOMES (AXMINSTER) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-15 with no updates.