DEVONVIEW RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVONVIEW RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267887

Incorporation date

15/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1988)
dot icon18/02/2026
Micro company accounts made up to 2025-03-31
dot icon13/02/2026
Termination of appointment of Karen Mimms as a director on 2026-02-13
dot icon01/12/2025
Termination of appointment of John Edward Mills as a director on 2025-12-01
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon29/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon25/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon14/03/2023
Termination of appointment of Stephen Bernard Lee as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of John Robert Hardy as a director on 2023-03-14
dot icon14/03/2023
Appointment of Mrs Karen Mimms as a director on 2023-03-14
dot icon24/10/2022
Termination of appointment of Clive Garth Willett as a director on 2022-10-23
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Termination of appointment of Enid Marjorie Ferry as a director on 2022-09-23
dot icon16/09/2022
Termination of appointment of Ann Vincent Russell-Smith as a director on 2022-09-13
dot icon12/08/2022
Termination of appointment of John Helliker as a director on 2022-07-28
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon02/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-02
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon16/03/2020
Appointment of Mr Stephen Bernard Lee as a director on 2020-03-14
dot icon17/02/2020
Termination of appointment of Vivian Kathleen Susan Palmer as a director on 2020-02-17
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Mrs Ann Vincent Russell-Smith as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr John Robert Hardy as a director on 2019-11-27
dot icon29/10/2019
Termination of appointment of Richard Geoffrey Elliott as a director on 2019-10-29
dot icon09/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon14/01/2019
Termination of appointment of Glynn Laverack as a director on 2019-01-11
dot icon15/11/2018
Appointment of Mr Richard Geoffrey Elliott as a director on 2018-11-15
dot icon03/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Termination of appointment of Adrian Wood as a director on 2018-04-13
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Mrs Gabrielle Celine Foord as a director on 2017-09-01
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Termination of appointment of John Eadie as a director on 2015-03-06
dot icon26/08/2015
Appointment of Mrs Vivian Kathleen Susan Palmer as a director on 2015-03-06
dot icon24/08/2015
Annual return made up to 2015-07-26 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-26 no member list
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-26 no member list
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-26 no member list
dot icon26/07/2012
Termination of appointment of Rebecca Drewett as a director
dot icon02/11/2011
Appointment of Mr Glynn Laverack as a director
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Termination of appointment of Jonathan Read as a director
dot icon09/06/2011
Annual return made up to 2011-06-09 no member list
dot icon23/02/2011
Appointment of Mrs Enid Marjorie Ferry as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Director's details changed for John Eadle on 2010-10-18
dot icon10/06/2010
Annual return made up to 2010-06-10 no member list
dot icon10/06/2010
Director's details changed for Jonathan Charles Read on 2010-06-10
dot icon10/06/2010
Director's details changed for John Eadle on 2010-06-10
dot icon10/06/2010
Director's details changed for Rebecca Zofia Drewett on 2010-06-10
dot icon10/06/2010
Secretary's details changed for Crown Property Management Ltd on 2010-06-10
dot icon10/06/2010
Director's details changed for Clive Garth Willett on 2010-06-10
dot icon10/06/2010
Director's details changed for Adrian Wood on 2010-06-10
dot icon10/06/2010
Director's details changed for John Edward Mills on 2010-06-10
dot icon10/06/2010
Director's details changed for John Helliker on 2010-06-10
dot icon23/12/2009
Appointment of John Edward Mills as a director
dot icon12/12/2009
Appointment of John Eadle as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Annual return made up to 10/06/09
dot icon12/06/2009
Secretary's change of particulars / crown property management LTD / 10/06/2009
dot icon05/12/2008
Appointment terminated director tom stockham
dot icon05/12/2008
Appointment terminated director ann russell smith
dot icon05/12/2008
Appointment terminated director adrian endacott
dot icon25/11/2008
Registered office changed on 25/11/2008 from c/o crown property management LTD 127 reddenhill road torquay devon TQ1 3NY
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Annual return made up to 08/06/08
dot icon06/05/2008
Registered office changed on 06/05/2008 from 2/3 orchard gardens teignmouth devon TQ14 8DR
dot icon06/05/2008
Secretary appointed crown property management LTD
dot icon06/05/2008
Appointment terminated secretary sheila langford
dot icon08/01/2008
New director appointed
dot icon29/11/2007
Director resigned
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2007
Director resigned
dot icon21/09/2007
New director appointed
dot icon05/07/2007
Annual return made up to 08/06/07
dot icon27/06/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon09/12/2006
Director resigned
dot icon29/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/07/2006
Annual return made up to 08/06/06
dot icon20/06/2006
Director's particulars changed
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2006
New director appointed
dot icon05/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon01/11/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon07/10/2005
Director resigned
dot icon18/08/2005
Annual return made up to 08/06/05
dot icon09/05/2005
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon09/07/2004
New director appointed
dot icon25/06/2004
Annual return made up to 08/06/04
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
Secretary resigned
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon29/07/2003
Annual return made up to 16/06/03
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/07/2002
Annual return made up to 16/06/02
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Annual return made up to 16/06/01
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Annual return made up to 16/06/00
dot icon20/07/1999
Annual return made up to 16/06/99
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon16/07/1998
Annual return made up to 16/06/98
dot icon18/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/12/1997
Registered office changed on 19/12/97 from: les bois 151 exeter road dawlish devon EX7 0AL
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Annual return made up to 16/06/97
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Annual return made up to 16/06/96
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/12/1996
Director resigned
dot icon03/12/1996
Director resigned
dot icon03/12/1996
New secretary appointed
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon10/11/1995
Annual return made up to 16/06/95
dot icon10/11/1995
New secretary appointed
dot icon07/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Annual return made up to 16/06/94
dot icon14/12/1993
New director appointed
dot icon14/12/1993
Director resigned
dot icon14/12/1993
New director appointed
dot icon14/12/1993
New director appointed
dot icon14/12/1993
Annual return made up to 16/06/93
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon01/09/1992
New director appointed
dot icon06/07/1992
Annual return made up to 16/06/92
dot icon28/05/1992
Full accounts made up to 1992-03-31
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon15/07/1991
Annual return made up to 16/06/91
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon13/06/1990
Annual return made up to 16/06/90
dot icon04/06/1990
Full accounts made up to 1989-03-31
dot icon04/06/1990
Annual return made up to 10/12/89
dot icon17/05/1990
Director resigned;new director appointed
dot icon19/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1989
New director appointed
dot icon19/06/1989
New director appointed
dot icon19/06/1989
Registered office changed on 19/06/89 from: 38 east street bromley kent BR1 1QU
dot icon15/06/1988
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
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
26.56K
-
0.00
-
-
2022
6
40.12K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, John Edward
Director
18/11/2009 - 01/12/2025
1
Lee, Stephen Bernard
Director
14/03/2020 - 14/03/2023
2
Hardy, John Robert
Director
27/11/2019 - 14/03/2023
1
Mimms, Karen
Director
14/03/2023 - 13/02/2026
1
Foord, Gabrielle Celine
Director
01/09/2017 - Present
2

Persons with Significant Control

3
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 DEVONVIEW RESIDENTS COMPANY LIMITED

DEVONVIEW RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 15/06/1988 with the registered office located at 135 Reddenhill Road, Torquay, Devon TQ1 3NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONVIEW RESIDENTS COMPANY LIMITED?

toggle

DEVONVIEW RESIDENTS COMPANY LIMITED is currently Active. It was registered on 15/06/1988 .

Where is DEVONVIEW RESIDENTS COMPANY LIMITED located?

toggle

DEVONVIEW RESIDENTS COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does DEVONVIEW RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for DEVONVIEW RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-03-31.