DEVONSHIRE HOMES (BRACKEN) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOMES (BRACKEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07319122

Incorporation date

20/07/2010

Size

Full

Contacts

Registered address

Registered address

The Island, Lowman Green, Tiverton, Devon EX16 4LACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2022
Voluntary strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon09/09/2022
Application to strike the company off the register
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon04/01/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Statement of capital on 2021-05-11
dot icon11/05/2021
Resolutions
dot icon11/05/2021
Statement by Directors
dot icon11/05/2021
Solvency Statement dated 29/04/21
dot icon28/04/2021
Termination of appointment of David Philip Heathcoat Amory as a director on 2021-04-28
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Termination of appointment of Daniel Francis Stephenson as a director on 2019-06-12
dot icon23/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon06/06/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/07/2017
Termination of appointment of Bruce Beacham as a secretary on 2017-07-27
dot icon27/07/2017
Appointment of Mr Owen Michael O'callaghan as a secretary on 2017-07-27
dot icon09/06/2017
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 icon25/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Resolutions
dot icon06/04/2016
Satisfaction of charge 073191220003 in full
dot icon06/04/2016
Satisfaction of charge 073191220002 in full
dot icon27/03/2016
Termination of appointment of William Francis Heathcoat Amory as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Guy Charles Rawdon Langworthy as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Ian Heathcoat Amory as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Jessica Diana Mary Green as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Andrew James Feilden as a director on 2016-02-15
dot icon27/03/2016
Termination of appointment of Hugh Sebastian Garmoyle as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Bridget Alexandra Beck as a director on 2016-03-15
dot icon27/03/2016
Termination of appointment of Lucy Sonia Elizabeth Blackwell as a director on 2016-03-15
dot icon03/03/2016
Termination of appointment of Michael Fitzgerald Heathcoat Amory as a director on 2016-02-25
dot icon19/02/2016
Satisfaction of charge 073191220004 in full
dot icon27/01/2016
Satisfaction of charge 073191220005 in full
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Statement by Directors
dot icon02/04/2015
Change of share class name or designation
dot icon02/04/2015
Statement of capital on 2015-04-02
dot icon02/04/2015
Solvency Statement dated 12/03/15
dot icon02/04/2015
Resolutions
dot icon19/08/2014
Resolutions
dot icon09/08/2014
Registration of charge 073191220004, created on 2014-08-07
dot icon09/08/2014
Registration of charge 073191220005, created on 2014-08-07
dot icon08/08/2014
Satisfaction of charge 1 in full
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Mr Steven James Russell as a director
dot icon07/02/2014
Registration of charge 073191220002
dot icon05/02/2014
Registration of charge 073191220003
dot icon02/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
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 icon08/05/2013
Full accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Darren Milne as a director
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Owen Michael O'callaghan as a director
dot icon09/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon09/08/2011
Director's details changed for Rt Hon David Philip Heathcoat Amory on 2011-08-08
dot icon09/08/2011
Director's details changed for William Francis Heathcoat Amory on 2011-08-08
dot icon08/08/2011
Registered office address changed from the Island Lowman Green Tiverton Devon EX16 4LA on 2011-08-08
dot icon03/11/2010
Appointment of Bridget Alexandra Beck as a director
dot icon27/10/2010
Resolutions
dot icon05/10/2010
Appointment of Edward Heathcoat Amory as a director
dot icon05/10/2010
Appointment of Guy Charles Rawdon Langworthy as a director
dot icon05/10/2010
Appointment of Rt Hon David Philip Heathcoat Amory as a director
dot icon05/10/2010
Appointment of Sir Ian Heathcoat Amory as a director
dot icon05/10/2010
Appointment of Viscount Hugh Sebastian Garmoyle as a director
dot icon05/10/2010
Appointment of Andrew James Feilden as a director
dot icon05/10/2010
Appointment of William Francis Heathcoat Amory as a director
dot icon05/10/2010
Appointment of Jessica Diana Mary Green as a director
dot icon05/10/2010
Appointment of Lucy Sonia Elizabeth Blackwell as a director
dot icon05/10/2010
Appointment of Michael Fitzgerald Heathcoat Amory as a director
dot icon05/10/2010
Appointment of Bruce Beacham as a secretary
dot icon05/10/2010
Appointment of Paul Michael Land as a director
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2010
Appointment of Mr Daniel Francis Stephenson as a director
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Resolutions
dot icon03/09/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon03/09/2010
Registered office address changed from 1 Georges Square Bristol BS1 6BA United Kingdom on 2010-09-03
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon20/07/2010
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

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.13M
-
0.00
-
-
2021
0
2.13M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVONSHIRE HOMES (BRACKEN) LIMITED

DEVONSHIRE HOMES (BRACKEN) LIMITED is an(a) Dissolved company incorporated on 20/07/2010 with the registered office located at The Island, Lowman Green, Tiverton, Devon EX16 4LA. There is currently no 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 (BRACKEN) LIMITED?

toggle

DEVONSHIRE HOMES (BRACKEN) LIMITED is currently Dissolved. It was registered on 20/07/2010 and dissolved on 18/04/2023.

Where is DEVONSHIRE HOMES (BRACKEN) LIMITED located?

toggle

DEVONSHIRE HOMES (BRACKEN) LIMITED is registered at The Island, Lowman Green, Tiverton, Devon EX16 4LA.

What does DEVONSHIRE HOMES (BRACKEN) LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.