DEVONSHIRE HOUSE (BALHAM) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOUSE (BALHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02189030

Incorporation date

05/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 5 Old Devonshire Road, Balham, London SW12 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon19/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon17/03/2026
Replacement Filing for the appointment of Ms Prunella Faye Parkes as a director
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/07/2024
Compulsory strike-off action has been discontinued
dot icon07/07/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/04/2022
Confirmation statement made on 2022-02-15 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-02-15 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon15/02/2020
Appointment of Ms Prunella Faye Parkes as a director on 2020-02-15
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-10-30
dot icon30/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon21/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/07/2015
Micro company accounts made up to 2014-10-31
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/07/2014
Micro company accounts made up to 2013-10-31
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/09/2013
Appointment of Mr Timothy Charles Abbott as a secretary
dot icon11/09/2013
Termination of appointment of Gerard Goodwyn as a director
dot icon11/09/2013
Termination of appointment of Gerard Goodwyn as a secretary
dot icon03/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/08/2012
Appointment of Mr Matthew John Adey as a director
dot icon27/08/2012
Termination of appointment of Kay Clark as a director
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon14/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon19/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/02/2010
Director's details changed for Kay Elizabeth Clark on 2009-10-02
dot icon18/02/2010
Director's details changed for Mr Gerard Robert Goodwyn on 2009-10-02
dot icon18/02/2010
Director's details changed for Timothy Charles Abbott on 2009-10-02
dot icon28/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/03/2009
Return made up to 31/01/09; full list of members
dot icon26/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon07/03/2008
Return made up to 31/01/08; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/03/2007
Return made up to 31/01/07; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon01/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/02/2005
Return made up to 31/01/05; full list of members
dot icon17/02/2004
Return made up to 31/01/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-10-31
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-10-31
dot icon02/02/2002
Return made up to 31/01/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-10-31
dot icon21/05/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-10-31
dot icon26/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon28/02/2001
Return made up to 31/01/01; full list of members
dot icon17/11/2000
Director resigned
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-10-31
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon31/03/1999
Full accounts made up to 1998-10-31
dot icon10/02/1999
Return made up to 31/01/99; full list of members
dot icon22/09/1998
New director appointed
dot icon07/09/1998
Director resigned
dot icon07/09/1998
Director resigned
dot icon07/09/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Return made up to 31/01/98; full list of members
dot icon07/11/1997
Full accounts made up to 1997-10-31
dot icon04/03/1997
Return made up to 31/01/97; full list of members
dot icon07/11/1996
Full accounts made up to 1996-10-31
dot icon08/10/1996
Director resigned
dot icon11/02/1996
Full accounts made up to 1995-10-31
dot icon11/02/1996
Return made up to 31/01/96; no change of members
dot icon09/08/1995
New director appointed
dot icon11/05/1995
Full accounts made up to 1994-10-31
dot icon23/03/1995
Return made up to 31/01/95; full list of members
dot icon03/10/1994
Director resigned;new director appointed
dot icon04/05/1994
Full accounts made up to 1993-10-31
dot icon17/04/1994
Return made up to 31/01/94; full list of members
dot icon22/11/1993
Director resigned;new director appointed
dot icon11/02/1993
Full accounts made up to 1992-10-31
dot icon11/02/1993
Return made up to 31/01/93; no change of members
dot icon16/02/1992
Full accounts made up to 1991-10-31
dot icon16/02/1992
Return made up to 31/01/92; no change of members
dot icon14/02/1992
Director resigned;new director appointed
dot icon28/03/1991
Return made up to 26/02/91; full list of members
dot icon06/03/1991
Full accounts made up to 1990-10-31
dot icon08/08/1990
Full accounts made up to 1989-10-31
dot icon08/08/1990
Return made up to 31/07/90; full list of members
dot icon12/10/1989
New director appointed
dot icon12/01/1989
Full accounts made up to 1988-10-31
dot icon12/01/1989
Return made up to 18/12/88; full list of members
dot icon24/11/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon22/11/1988
Wd 14/11/88 ad 13/10/88-30/10/88 £ si 998@1=998 £ ic 2/1000
dot icon12/01/1988
Registered office changed on 12/01/88 from: 47 duke street st james's london SW1
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon07/01/1988
Memorandum and Articles of Association
dot icon17/12/1987
Certificate of change of name
dot icon17/12/1987
Certificate of change of name
dot icon05/11/1987
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
31/10/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
11.41K
-
2022
0
1.00K
-
0.00
5.42K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Matthew John
Director
27/08/2012 - Present
7
Abbott, Timothy Charles
Director
01/03/2001 - Present
1
Parkes, Prunella Faye
Director
15/02/2020 - Present
-

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 HOUSE (BALHAM) LIMITED

DEVONSHIRE HOUSE (BALHAM) LIMITED is an(a) Active company incorporated on 05/11/1987 with the registered office located at Devonshire House, 5 Old Devonshire Road, Balham, London SW12 9RD. 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 HOUSE (BALHAM) LIMITED?

toggle

DEVONSHIRE HOUSE (BALHAM) LIMITED is currently Active. It was registered on 05/11/1987 .

Where is DEVONSHIRE HOUSE (BALHAM) LIMITED located?

toggle

DEVONSHIRE HOUSE (BALHAM) LIMITED is registered at Devonshire House, 5 Old Devonshire Road, Balham, London SW12 9RD.

What does DEVONSHIRE HOUSE (BALHAM) LIMITED do?

toggle

DEVONSHIRE HOUSE (BALHAM) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEVONSHIRE HOUSE (BALHAM) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-15 with updates.