DEVONSHIRE HOUSE (BUXTON) LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOUSE (BUXTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03742864

Incorporation date

29/03/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Corbar Road, Buxton, Derbyshire SK17 6RQCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon29/03/2026
Director's details changed for Mr Richard Hadyn Grenville Jones on 2026-03-29
dot icon29/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon02/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/11/2025
Termination of appointment of Stuart John Wilson as a director on 2025-11-08
dot icon08/11/2025
Termination of appointment of Ellen Gifford Wilson as a director on 2025-11-08
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon13/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon31/08/2018
Termination of appointment of William Byers-Brown as a director on 2018-08-16
dot icon23/08/2018
Appointment of Mr Richard Hadyn Grenville Jones as a director on 2018-08-16
dot icon23/08/2018
Appointment of Mrs Clare Theresa Jones as a director on 2018-08-16
dot icon23/08/2018
Termination of appointment of Lesley Helen Middleton as a secretary on 2018-08-16
dot icon12/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon16/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Appointment of Ellen Gifford Wilson as a director on 2016-08-01
dot icon11/08/2016
Appointment of Lesley Helen Middleton as a secretary on 2016-08-01
dot icon28/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/04/2015
Termination of appointment of Josephine Alice Langham-Brown as a secretary on 2015-02-24
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Josephine Langham-Brown as a director
dot icon11/04/2014
Termination of appointment of Josephine Langham-Brown as a secretary
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon17/05/2011
Director's details changed for Stuart John Wilson on 2011-05-16
dot icon16/05/2011
Director's details changed for Professor William Byers-Brown on 2011-05-16
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2009-03-29 with full list of shareholders
dot icon19/03/2010
Annual return made up to 2008-03-29 with full list of shareholders
dot icon26/02/2010
Appointment of Josephine Alice Langham-Brown as a director
dot icon26/02/2010
Appointment of Josephine Alice Langham-Brown as a secretary
dot icon02/02/2010
Secretary's details changed for Josephine Alice Byers-Brown on 1999-03-29
dot icon02/02/2010
Termination of appointment of Norah Wilson as a director
dot icon27/01/2010
Compulsory strike-off action has been discontinued
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
First Gazette notice for compulsory strike-off
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/01/2009
Capitals not rolled up
dot icon02/09/2008
Director appointed stuart john wilson
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 29/03/06; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 29/03/05; no change of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 29/03/04; no change of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 29/03/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 29/03/02; full list of members
dot icon14/06/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 29/03/01; no change of members
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 29/03/00; full list of members
dot icon16/08/1999
Ad 02/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1999
Director resigned
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Registered office changed on 06/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon29/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
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
1.07K
-
0.00
2.89K
-
2022
0
483.00
-
0.00
2.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Clare Theresa
Director
16/08/2018 - Present
1
Wilson, Ellen Gifford
Director
01/08/2016 - 08/11/2025
-
Jones, Richard Hadyn Grenville
Director
16/08/2018 - Present
-
Wilson, Stuart John
Director
23/05/2008 - 08/11/2025
-

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+
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 HOUSE (BUXTON) LIMITED

DEVONSHIRE HOUSE (BUXTON) LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at 14 Corbar Road, Buxton, Derbyshire SK17 6RQ. 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 HOUSE (BUXTON) LIMITED?

toggle

DEVONSHIRE HOUSE (BUXTON) LIMITED is currently Active. It was registered on 29/03/1999 .

Where is DEVONSHIRE HOUSE (BUXTON) LIMITED located?

toggle

DEVONSHIRE HOUSE (BUXTON) LIMITED is registered at 14 Corbar Road, Buxton, Derbyshire SK17 6RQ.

What does DEVONSHIRE HOUSE (BUXTON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/03/2026: Director's details changed for Mr Richard Hadyn Grenville Jones on 2026-03-29.