DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00808782

Incorporation date

12/06/1964

Size

Small

Contacts

Registered address

Registered address

450a London Road, Cheam, Sutton SM3 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1964)
dot icon16/12/2025
Termination of appointment of Retheesh Manikkallu as a director on 2025-07-30
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of Geoffrey Winston Robinson as a director on 2025-07-29
dot icon25/06/2025
Appointment of Mr Retheesh Manikkallu as a director on 2025-06-07
dot icon25/06/2025
Appointment of Mr Geoffrey Winston Robinson as a director on 2025-06-07
dot icon30/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon08/01/2025
Termination of appointment of Richard Alexander Oakley as a director on 2025-01-01
dot icon07/01/2025
Director's details changed for Klaudio Kadri on 2024-04-04
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon25/06/2024
Registered office address changed from Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 450a London Road Cheam Sutton SM3 8JB on 2024-06-25
dot icon18/04/2024
Appointment of Klaudio Kadri as a director on 2024-04-04
dot icon18/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon22/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon21/01/2020
Termination of appointment of Kathleen Mary Davies as a director on 2019-09-25
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-01 with updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Termination of appointment of Lorna Christina Jacques as a director on 2016-05-06
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon14/04/2016
Secretary's details changed for David Robinson on 2016-01-07
dot icon13/04/2016
Secretary's details changed for David Robinson on 2016-01-07
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon06/05/2015
Secretary's details changed for David Robinson on 2015-04-24
dot icon13/04/2015
Appointment of Mrs. Lorna Christina Jacques as a director on 2014-06-26
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Elizabeth Lowe as a director
dot icon22/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Geoffrey Robinson as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Kathleen Davies as a secretary
dot icon25/01/2012
Termination of appointment of Jacqueline Martin as a director
dot icon25/01/2012
Termination of appointment of Robert Stockwell as a director
dot icon25/01/2012
Termination of appointment of Anna Newitt as a director
dot icon10/11/2011
Termination of appointment of Abdel Khawandi as a director
dot icon10/11/2011
Appointment of Geoffrey Winston Robinson as a director
dot icon10/11/2011
Appointment of David Robinson as a secretary
dot icon10/11/2011
Appointment of Richard Alexander Oakley as a director
dot icon10/11/2011
Rectified TM02 was removed from the register on 29/02/2012 as it was factually inaccurate
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mrs Kathleen Mary Davies on 2011-03-30
dot icon26/04/2011
Director's details changed for Dr Abdel Nasser Khawandi on 2011-03-30
dot icon26/04/2011
Director's details changed for Jacqueline Susan Martin on 2011-03-30
dot icon18/03/2011
Termination of appointment of John Davies as a director
dot icon12/10/2010
Appointment of Elizabeth Ann Lowe as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon04/08/2010
Appointment of Anna Newitt as a director
dot icon04/08/2010
Termination of appointment of Geoffrey Robinson as a director
dot icon20/07/2010
Appointment of Robert George James Stockwell as a director
dot icon20/07/2010
Appointment of Jacqueline Susan Martin as a director
dot icon08/06/2009
Return made up to 01/04/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon04/09/2008
Return made up to 01/04/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Appointment terminated director christine pullen
dot icon16/07/2007
Return made up to 01/04/07; full list of members
dot icon11/05/2007
New director appointed
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon21/04/2006
Return made up to 01/04/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 01/04/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: myrus smith old inn house 2 carshalton road sutton SM1 4SR
dot icon12/01/2005
Return made up to 01/04/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Return made up to 01/04/03; no change of members
dot icon01/05/2003
Secretary resigned;director resigned
dot icon25/04/2003
New director appointed
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
New director appointed
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
New secretary appointed
dot icon02/05/2002
Return made up to 01/04/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 01/04/01; full list of members
dot icon30/06/2000
Registered office changed on 30/06/00 from: times house throwley way sutton surrey SM1 4AF
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 01/04/00; change of members
dot icon01/03/2000
Secretary resigned;director resigned
dot icon21/07/1999
New secretary appointed
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Return made up to 01/04/99; no change of members
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
New secretary appointed
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 01/04/98; full list of members
dot icon04/03/1998
New director appointed
dot icon01/10/1997
Director resigned
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon14/05/1997
Return made up to 01/04/97; full list of members
dot icon05/11/1996
New director appointed
dot icon16/05/1996
Return made up to 01/04/96; no change of members
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon13/03/1996
Secretary resigned
dot icon13/03/1996
New secretary appointed
dot icon12/03/1996
Registered office changed on 12/03/96 from: 15 devonshire house devonshire avenue sutton surrey SM2 5JJ
dot icon31/05/1995
Return made up to 01/04/95; change of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
Return made up to 01/04/94; full list of members
dot icon06/07/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Return made up to 01/04/93; full list of members
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 01/04/92; full list of members
dot icon01/05/1991
Full accounts made up to 1990-12-31
dot icon11/04/1991
Return made up to 01/04/91; full list of members
dot icon24/04/1990
Return made up to 12/04/90; change of members
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 24/04/89; full list of members
dot icon05/05/1988
Return made up to 05/04/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-12-31
dot icon11/06/1987
Full accounts made up to 1986-12-31
dot icon11/06/1987
Return made up to 21/05/87; full list of members
dot icon03/06/1986
Full accounts made up to 1985-12-31
dot icon03/06/1986
Return made up to 27/05/86; full list of members
dot icon12/06/1964
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-74.41 % *

* during past year

Cash in Bank

£8,299.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.53K
-
0.00
32.43K
-
2022
0
8.50K
-
0.00
8.30K
-
2022
0
8.50K
-
0.00
8.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.50K £Descended-75.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.30K £Descended-74.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kadri, Klaudio
Director
04/04/2024 - Present
-
Oakley, Richard Alexander
Director
13/09/2011 - 01/01/2025
1
Manikkallu, Retheesh
Director
07/06/2025 - 30/07/2025
-
Robinson, Geoffrey Winston
Director
10/12/1992 - 25/08/1998
-
Robinson, Geoffrey Winston
Director
19/03/2007 - 14/07/2009
-

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 (SUTTON) RESIDENTS COMPANY LIMITED

DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 12/06/1964 with the registered office located at 450a London Road, Cheam, Sutton SM3 8JB. There is currently 1 active director 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 HOUSE (SUTTON) RESIDENTS COMPANY LIMITED?

toggle

DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 12/06/1964 .

Where is DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED located?

toggle

DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED is registered at 450a London Road, Cheam, Sutton SM3 8JB.

What does DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for DEVONSHIRE HOUSE (SUTTON) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Retheesh Manikkallu as a director on 2025-07-30.