DEVONSHIRE HOTELS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOTELS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276430

Incorporation date

03/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge At Winchelsea, Hastings Road, Winchelsea, East Sussex TN36 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon23/12/2025
Micro company accounts made up to 2025-04-30
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon22/04/2025
Confirmation statement made on 2025-03-07 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Previous accounting period extended from 2023-12-31 to 2024-04-30
dot icon15/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of a secretary
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon15/06/2021
Registered office address changed from C/O Elliot Woolfe & Rose First Floor, Equity House 128-136 High Street, Edgware Middlesex HA8 7TT to The Lodge at Winchelsea Hastings Road Winchelsea East Sussex TN36 4AD on 2021-06-15
dot icon24/02/2021
Appointment of Mrs Pamela Anne Nathan Meyers as a secretary on 2021-02-22
dot icon22/02/2021
Termination of appointment of Wendy Elisabeth Machugh as a secretary on 2021-02-16
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon23/10/2020
Secretary's details changed for Ms Wendy Elisabeth Machugh on 2020-10-22
dot icon22/10/2020
Secretary's details changed for Elisabeth Machugh on 2020-10-21
dot icon22/10/2020
Secretary's details changed for Elisabeth Machugh on 2020-10-21
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon03/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon09/08/2013
Accounts for a small company made up to 2012-12-31
dot icon20/06/2013
Director's details changed for Stephen Melville on 2013-06-17
dot icon14/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Elisabeth Machugh on 2009-10-01
dot icon15/12/2009
Director's details changed for Stephen Melville on 2009-10-01
dot icon15/12/2009
Director's details changed for Martin Anthony Nathan on 2009-10-01
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon25/11/2009
Director's details changed for Stephen Melville on 2009-10-02
dot icon04/02/2009
Accounts for a small company made up to 2007-12-31
dot icon26/11/2008
Return made up to 03/11/08; full list of members
dot icon18/11/2008
Appointment terminated director joshua david nathan
dot icon18/11/2008
Director appointed martin anthony nathan
dot icon06/06/2008
Appointment terminated director martin nathan
dot icon03/06/2008
Director appointed joshua david nathan
dot icon28/11/2007
Return made up to 03/11/07; full list of members
dot icon27/11/2007
Director resigned
dot icon25/09/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon03/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/02/2007
Return made up to 03/11/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon23/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/11/2005
Return made up to 03/11/05; full list of members
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon12/09/2005
Accounting reference date shortened from 30/11/05 to 31/07/05
dot icon15/07/2005
Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2005
New secretary appointed
dot icon18/03/2005
New director appointed
dot icon16/03/2005
Certificate of change of name
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Director resigned
dot icon03/11/2004
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
30/04/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
500.87K
-
0.00
116.92K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melville, Stephen
Director
28/06/2005 - Present
15
Nathan, Martin Anthony
Director
01/11/2008 - Present
16

Persons with Significant Control

2
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 HOTELS (LONDON) LIMITED

DEVONSHIRE HOTELS (LONDON) LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at The Lodge At Winchelsea, Hastings Road, Winchelsea, East Sussex TN36 4AD. There are currently 2 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 HOTELS (LONDON) LIMITED?

toggle

DEVONSHIRE HOTELS (LONDON) LIMITED is currently Active. It was registered on 03/11/2004 .

Where is DEVONSHIRE HOTELS (LONDON) LIMITED located?

toggle

DEVONSHIRE HOTELS (LONDON) LIMITED is registered at The Lodge At Winchelsea, Hastings Road, Winchelsea, East Sussex TN36 4AD.

What does DEVONSHIRE HOTELS (LONDON) LIMITED do?

toggle

DEVONSHIRE HOTELS (LONDON) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE HOTELS (LONDON) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-04-30.