THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED
Overview
| Company Name | THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02844139 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED located?
| Registered Office Address | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas William David Sharpe as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Richard Treadgold as a director on Jan 25, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Peter Ralph as a director on Jul 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Michael Vivian Armitstead as a director on Jul 22, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Michael Fielden on Feb 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Michael Fielden on Jan 28, 2023 | 2 pages | CH01 | ||
Appointment of Mr Paul Michael Fielden as a director on Jan 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gareth Michael Scragg as a director on Jan 28, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 5 Heywood Close Torquay Devon TQ2 6DJ England to 22 Haywards Close Henley-on-Thames RG9 1UY | 1 pages | AD02 | ||
Appointment of Mr John Leander Drummond as a secretary on Jul 28, 2022 | 2 pages | AP03 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Termination of appointment of Robin Meads as a secretary on Sep 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 11, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRUMMOND, John Leander | Secretary | Haywards Close RG9 1UY Henley-On-Thames 22 England | 298822580001 | |||||||
| FIELDEN, Paul Michael | Director | Martock Road Long Load TA10 9LD Langport College Farm England | England | British | 270414570001 | |||||
| RALPH, Timothy Peter | Director | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire | England | British | 311697350001 | |||||
| SHARPE, Thomas William David | Director | North Road TW9 4HD Richmond 48 North Road England | England | British | 289460150001 | |||||
| BAPTY, Cherry Margaret Louise | Secretary | Rose Cottage,Row Lane Littlestead Green,Dunsden RG4 9PS Reading Berkshire | British | 32858010001 | ||||||
| CHRISTIE, Robin | Secretary | 28 Cloudesley Road N1 0EF London | British | 93824470001 | ||||||
| FRANCIS, Lynn, Dr | Secretary | Mount Pleasant Langton Matravers BH19 3HH Swanage Island View Dorset United Kingdom | British | 107575180003 | ||||||
| MEADS, Robin | Secretary | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire | 215560820001 | |||||||
| MEADS, Robin | Secretary | 22 Mourn Terrace LN5 9AY Lincoln Lincolnshire | British | 5816910001 | ||||||
| OAKES, Janet | Secretary | 26 Manston Drive Easthampstead RG12 7PN Bracknell Berkshire | British | 60604570001 | ||||||
| RILEY, Yvonne Marie | Secretary | Highgate Road CT5 3HL Whitstable 6 Kent England | 201819150001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ARMITSTEAD, Thomas Michael Vivian, Secretary And Director | Director | 28 Lion Meadow Steeple Bumpstead CB9 7BY Haverhill Suffolk | England | British | 49572990004 | |||||
| BAPTY, Cherry Margaret Louise | Director | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire | United Kingdom | British | 32858010001 | |||||
| BAPTY, Cherry Margaret Louise | Director | Rose Cottage,Row Lane Littlestead Green,Dunsden RG4 9PS Reading Berkshire | United Kingdom | British | 32858010001 | |||||
| BEGENT, Peter William | Director | 87 Hibernia Road TW3 3RL Hounslow Middlesex | British | 20976510001 | ||||||
| DEAVES, Martin Christopher | Director | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire | England | British | 68946170002 | |||||
| JOINER, Tim | Director | Dolphin Sq SW1V 3NS London 3 Hawkins House | British | 128632900001 | ||||||
| KEMP, Terry | Director | Canal House Marlborough Road SN9 5NT Pewsey Wiltshire | Uk | British | 36073690001 | |||||
| MACKINLAY, Colin Russell | Director | 53 Park Lane SM5 3EE Carshalton Surrey | British | 71680940001 | ||||||
| MEADS, Robin | Director | 10 The Elms Colyford EX24 6QU Colyton Devon | British | 5816910002 | ||||||
| MEADS, Robin | Director | 22 Mourn Terrace LN5 9AY Lincoln Lincolnshire | British | 5816910001 | ||||||
| PRESTWICH, Ian Michael | Director | 12 Clyde Cottages Wroughton SN4 9AE Swindon Wiltshire | British | 60603800002 | ||||||
| RALPH, Paul Stephen | Director | Rose Cottage Row Lane Littlestead Green Dunsden RG4 9PS Reading Berkshire | United Kingdom | British | 18235230002 | |||||
| RALPH, Paul Stephen | Director | Rose Cottage Row Lane Littlestead Green Dunsden RG4 9PS Reading Berkshire | United Kingdom | British | 18235230002 | |||||
| RILEY, Yvonne Marie | Director | Highgate Road South Tankerton CT5 3HL Whitstable 6 Kent England | United Kingdom | British | 134451980001 | |||||
| ROGERS, Jeremy Peter Randall | Director | 17 Chiltern Road GU47 8NB Sandhurst Berkshire | England | British | 35863950001 | |||||
| ROOKE, Gilbert Arnold | Director | Hawkeswell Stables SN10 4JL Devizes Wiltshie | England | Australian | 24029460001 | |||||
| SCRAGG, Gareth Michael | Director | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire | United Kingdom | British | 192227780001 | |||||
| SHILCOCK, John Giles, Leutenant Commander | Director | 32 Weymouth Mews W1N 3FN London | British | 35864090001 | ||||||
| STONEHOUSE, Graham Francis | Director | 21 Draycott Avenue SW3 3BS London Flat 4 | England | British | 115629280002 | |||||
| TREADGOLD, James Richard | Director | Wokingham Waterside Centre Thames Valley Park Drive RG6 1PQ Earley Reading Berkshire | England | British | 215655640001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for THE DEVIZES TO WESTMINSTER ORGANISATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0