DEVONSHIRE HOMES LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769742

Incorporation date

01/12/1992

Size

Group

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 01/12/1992)
dot icon22/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon20/12/2025
Termination of appointment of Maxwell John Pitcher as a director on 2025-12-20
dot icon24/10/2025
Change of details for London and Devonshire Trust Limited as a person with significant control on 2025-10-24
dot icon06/10/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/09/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon01/09/2025
Termination of appointment of Angus David Cook as a director on 2025-09-01
dot icon21/05/2025
Director's details changed for Guy Charles Rawdon Langworthy on 2025-05-21
dot icon01/04/2025
Satisfaction of charge 027697420021 in full
dot icon13/12/2024
Register inspection address has been changed from C/O Paul Steele 18 Newport Street Tiverton Devon EX16 6NL United Kingdom to Gotham House Hammett Square Phoenix Lane Tiverton EX16 6LT
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon22/11/2024
Registration of charge 027697420027, created on 2024-11-15
dot icon01/11/2024
Appointment of Mr Maxwell John Pitcher as a director on 2024-11-01
dot icon25/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon16/04/2024
Termination of appointment of Paul Michael Coombes as a director on 2024-04-12
dot icon09/04/2024
Appointment of Mr Nigel Graeme Bowditch as a director on 2024-04-09
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 icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/10/2023
Registration of charge 027697420026, created on 2023-10-19
dot icon19/09/2023
Director's details changed for Mr David Philip Heathcoat Amory on 2023-09-19
dot icon19/09/2023
Director's details changed for Guy Charles Rawdon Langworthy on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Owen Michael O'callaghan on 2023-09-19
dot icon01/06/2023
Termination of appointment of Charles Peter Cobb as a director on 2023-05-31
dot icon27/03/2023
Registration of charge 027697420025, created on 2023-03-23
dot icon22/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon03/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/11/2022
Registration of charge 027697420024, created on 2022-11-22
dot icon28/10/2022
Registration of charge 027697420023, created on 2022-10-14
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/06/2022
Appointment of Mr Paul Michael Coombes as a director on 2022-06-07
dot icon22/04/2022
Termination of appointment of Cristian John Neale as a director on 2022-04-22
dot icon19/04/2022
Termination of appointment of Jason Ashley Hamer as a director on 2022-04-06
dot icon28/03/2022
Registration of charge 027697420022, created on 2022-03-24
dot icon04/01/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/11/2021
Appointment of Mr Angus David Cook as a director on 2021-11-15
dot icon22/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/11/2020
Satisfaction of charge 027697420018 in full
dot icon16/11/2020
Satisfaction of charge 027697420017 in full
dot icon13/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Mr Jason Ashley Hamer as a director on 2020-06-15
dot icon29/01/2020
Termination of appointment of Ian Smith as a director on 2020-01-24
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon15/10/2019
Satisfaction of charge 027697420015 in full
dot icon28/06/2019
Group of companies' accounts 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 icon15/04/2019
Satisfaction of charge 027697420016 in full
dot icon04/02/2019
Registration of charge 027697420021, created on 2019-01-31
dot icon01/02/2019
Registration of charge 027697420019, created on 2019-01-31
dot icon01/02/2019
Registration of charge 027697420020, created on 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon03/10/2018
Appointment of Mr Charles Peter Cobb as a director on 2018-10-03
dot icon21/09/2018
Termination of appointment of Anthony Lane as a director on 2018-09-21
dot icon06/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/03/2018
Satisfaction of charge 027697420014 in full
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon05/12/2017
Registration of charge 027697420018, created on 2017-12-05
dot icon18/07/2017
Appointment of Mr Anthony Lane as a director on 2017-07-03
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Satisfaction of charge 027697420011 in full
dot icon09/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/11/2016
Termination of appointment of Steven James Russell as a director on 2016-11-11
dot icon19/09/2016
Registration of charge 027697420017, created on 2016-09-13
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Registration of charge 027697420016, created on 2016-06-03
dot icon06/06/2016
Registration of charge 027697420015, created on 2016-06-03
dot icon24/03/2016
Satisfaction of charge 027697420010 in full
dot icon24/03/2016
Satisfaction of charge 027697420007 in full
dot icon24/03/2016
Satisfaction of charge 027697420009 in full
dot icon22/03/2016
Registration of charge 027697420014, created on 2016-03-18
dot icon21/03/2016
Registration of charge 027697420012, created on 2016-03-18
dot icon21/03/2016
Registration of charge 027697420011, created on 2016-03-18
dot icon21/03/2016
Registration of charge 027697420013, created on 2016-03-18
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 027697420008 in full
dot icon10/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/11/2015
Registration of charge 027697420010, created on 2015-11-25
dot icon14/08/2015
Satisfaction of charge 1 in full
dot icon02/07/2015
Appointment of Mr Cristian John Neale as a director on 2015-06-29
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Appointment of Mr Ian Smith as a director on 2015-02-02
dot icon03/03/2015
Appointment of Mrs Jane Marie Pearce as a director on 2015-02-02
dot icon12/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/09/2014
Registration of charge 027697420009, created on 2014-08-20
dot icon17/07/2014
Registration of charge 027697420008, created on 2014-07-15
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Satisfaction of charge 2 in full
dot icon19/02/2014
Satisfaction of charge 3 in full
dot icon19/02/2014
Satisfaction of charge 027697420006 in full
dot icon04/02/2014
Registration of charge 027697420007
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/09/2013
Director's details changed for Daniel Francis Stephenson on 2013-08-23
dot icon26/07/2013
Termination of appointment of Paul Land as a director
dot icon25/05/2013
Registration of charge 027697420006
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2012
Registered office address changed from Pyramid House Tiverton Way Tiverton Devon EX16 6SR on 2012-06-06
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Mr Owen O'callaghan as a secretary
dot icon24/04/2012
Termination of appointment of Darren Milne as a secretary
dot icon24/04/2012
Termination of appointment of Darren Milne as a director
dot icon13/03/2012
Appointment of Mr Owen Michael O'callaghan as a director
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Ian Palfrey as a director
dot icon20/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Termination of appointment of Stephen Taylor as a director
dot icon18/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Rt Hon David Philip Heathcoat Amory on 2009-12-01
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Director's details changed for Stephen Taylor on 2009-12-01
dot icon15/12/2009
Director's details changed for Daniel Francis Stephenson on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Steven James Russell on 2009-12-01
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Mr Darren James Ivor Milne on 2009-12-01
dot icon15/12/2009
Director's details changed for Paul Michael Land on 2009-12-01
dot icon15/12/2009
Director's details changed for Guy Charles Rawdon Langworthy on 2009-12-01
dot icon15/12/2009
Director's details changed for Mr Ian Palfrey on 2009-12-01
dot icon15/12/2009
Director's details changed for Michael Fitzgerald Heathcoat Amory on 2009-12-01
dot icon15/12/2009
Secretary's details changed for Mr Darren James Ivor Milne on 2009-12-01
dot icon04/07/2009
Director appointed darren james ivor milne
dot icon04/07/2009
Appointment terminated director and secretary robert yorke
dot icon03/07/2009
Secretary appointed darren james ivor milne
dot icon24/02/2009
Return made up to 01/12/08; full list of members
dot icon14/10/2008
Resolutions
dot icon26/09/2008
Director appointed ian john palfrey
dot icon18/09/2008
Director appointed stephen taylor
dot icon18/09/2008
Director appointed steven james russell
dot icon17/07/2008
Director appointed rt hon david philip heathcoat amory
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon24/01/2007
Return made up to 01/12/06; full list of members
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon17/01/2006
Return made up to 01/12/05; full list of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 01/12/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon15/01/2004
Return made up to 01/12/03; full list of members
dot icon08/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon02/12/2002
Return made up to 01/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 01/12/01; full list of members
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon22/10/2001
Particulars of contract relating to shares
dot icon22/10/2001
Ad 10/09/01--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/10/2001
New secretary appointed
dot icon05/10/2001
Memorandum and Articles of Association
dot icon03/10/2001
Certificate of change of name
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 01/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 01/12/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
£ nc 200000/300000 26/02/99
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon12/03/1999
Resolutions
dot icon08/12/1998
Return made up to 01/12/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 01/12/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon09/12/1996
Return made up to 01/12/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 01/12/95; no change of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon03/02/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon14/12/1993
Return made up to 01/12/93; full list of members
dot icon03/12/1993
Director resigned
dot icon25/02/1993
Registered office changed on 25/02/93 from: 4 cornwood house weston road petersfield hampshire GU31 4JF
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Director resigned;new director appointed
dot icon01/12/1992
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

£10,333,803.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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
12.81M
-
0.00
10.33M
-
2021
0
12.81M
-
0.00
10.33M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.33M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
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 LIMITED

DEVONSHIRE HOMES LIMITED is an(a) Active company incorporated on 01/12/1992 with the registered office located at Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon EX16 6LT. There are currently 6 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 LIMITED?

toggle

DEVONSHIRE HOMES LIMITED is currently Active. It was registered on 01/12/1992 .

Where is DEVONSHIRE HOMES LIMITED located?

toggle

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

What does DEVONSHIRE HOMES LIMITED do?

toggle

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

What is the latest filing for DEVONSHIRE HOMES LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-01 with no updates.