DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03332632 |
| 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 DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Gateway House 10 Coopers Way SS2 5TE Southend-On-Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERNE PLACE MANAGEMENT COMPANY LIMITED | Mar 13, 1997 | Mar 13, 1997 |
What are the latest accounts for DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of John Joseph Bergin as a director on Jul 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Knowles as a director on Jul 08, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on Sep 23, 2019 | 1 pages | AD01 | ||
Appointment of Andrew Knowles as a director on Apr 17, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Maxine Nicola William as a secretary on Sep 10, 2018 | 1 pages | TM02 | ||
Appointment of Gateway Corporate Solutions Limited as a secretary on Sep 10, 2018 | 2 pages | AP04 | ||
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on Sep 10, 2018 | 1 pages | AD01 | ||
Termination of appointment of William Edward Clark as a director on Sep 01, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 13, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Who are the officers of DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GATEWAY CORPORATE SOLUTIONS LIMITED | Secretary | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England |
| 187141130001 | ||||||||||
| BERGIN, John Joseph | Director | 10 Coopers Way SS2 5TE Southend-On-Sea Gateway House Essex England | United Kingdom | British | 285201820001 | |||||||||
| BRAKE, Paul Reginald | Director | Apartment 3 39 Devonshire Place W1G 6JU London | England | British | 60939470002 | |||||||||
| BRANDMAN, Henri | Director | Wimpole Street W1G 8AY London 71 England | England | British | 112809500002 | |||||||||
| OLIVER, Jose | Director | Flat 5 39 Devonshire Place W1G 6JU London | United Kingdom | Spanish | 22105430003 | |||||||||
| BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
| NICKLEN, Susan Theresa | Secretary | 10 Broomfield Gate SL2 1HH Slough Berkshire | British | 99272960001 | ||||||||||
| WILLIAM, Maxine Nicola | Secretary | Gloucester Road South Kensington SW7 4RB London 10 United Kingdom | British | 172256190001 | ||||||||||
| ARM SECRETARIES LIMITED | Secretary | Somers Mounts Hill Benenden TN17 4ET Cranbrook Kent | 60146690007 | |||||||||||
| ALLEN, Roy William | Director | Flat 8 39 Devonshire Place W1N 1PE London | England | British | 23114630005 | |||||||||
| BALCHIN, Mark Nicholas | Director | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | 812680001 | |||||||||
| BRAKE, Ruth Eleanor | Director | Devonshire Place W1G 6JU Marylebone 39 London England | United Kingdom | British | 199157030001 | |||||||||
| CLARK, William Edward | Director | Greenways Swanland Hill HU14 3JN North Ferriby 11a North Humberside England | United Kingdom | British | 23440590008 | |||||||||
| KNOWLES, Andrew John | Director | 40 Devonshire Place Marylebone W1G 6JU London Flat 1 United Kingdom | United Kingdom | British | 257662330001 | |||||||||
| SALTER, John | Director | Marchants Barn Coldharbour Lane TN11 9JT Hildenborough Kent | British | 20818800002 | ||||||||||
| VAN REYK, Philip | Director | Cherry Tree House Chequers Lane RG27 0NT Eversley Hampshire | England | British | 76943220003 | |||||||||
| WOOD-PENN, Richard Cecil | Director | 3 Glebe Road Cogenhoe NN7 1NR Northampton Northamptonshire | England | British | 99981260001 |
What are the latest statements on persons with significant control for DEVONSHIRE PLACE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 13, 2017 | 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