DEVON WIND POWER LIMITED

DEVON WIND POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDEVON WIND POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03536976
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVON WIND POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DEVON WIND POWER LIMITED located?

    Registered Office Address
    Eastcastle House
    27/28 Eastcastle Street
    W1W 8DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVON WIND POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTERWING LIMITEDMar 30, 1998Mar 30, 1998

    What are the latest accounts for DEVON WIND POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DEVON WIND POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for DEVON WIND POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Appointment of Siobhan Sugrue as a secretary on Jan 06, 2025

    2 pagesAP03

    Termination of appointment of Brendan Corcoran as a secretary on Jan 06, 2025

    1 pagesTM02

    Director's details changed for Patrick Timothy Keane on Oct 16, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Aug 02, 2024

    1 pagesAD01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Appointment of Patrick Timothy Keane as a director on Mar 01, 2024

    2 pagesAP01

    Director's details changed for Mihai Diac on Jan 22, 2024

    2 pagesCH01

    Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on Jan 30, 2024

    1 pagesAD01

    Termination of appointment of Lisa Dupuy as a director on Nov 29, 2023

    1 pagesTM01

    Appointment of Maria O'brien as a director on Nov 29, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Lisa Dupuy as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Glenn Pope as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Glenn Pope as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Donal Phelan as a director on Jun 16, 2022

    1 pagesTM01

    Appointment of Mihai Diac as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of David Patrick Farrell as a director on Jun 16, 2022

    1 pagesTM01

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Who are the officers of DEVON WIND POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUGRUE, Siobhan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    331304300001
    DIAC, Mihai
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    EnglandBritishDirector267949640001
    GARTLAND, John
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrishDirector267910940001
    KEANE, Patrick Timothy
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrishEngineer320353300002
    O'BRIEN, Maria
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrishDirector316729640001
    BAKER, Pamela Rosina
    Aishe Barton
    Old Butterleigh Road
    EX5 4HF Silverton
    Devon
    Secretary
    Aishe Barton
    Old Butterleigh Road
    EX5 4HF Silverton
    Devon
    BritishCompany Director23193980004
    CORCORAN, Brendan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    226667630001
    HEALY, John
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    United Kingdom
    Secretary
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    United Kingdom
    194570310001
    O'BRIEN, Michael
    Orwell Park Grove
    Templeogue
    301
    Dublin 6w
    Secretary
    Orwell Park Grove
    Templeogue
    301
    Dublin 6w
    IrishExecutive140243630001
    O'BRIEN, Victoria
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    Secretary
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    184088140001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BAKER, Michael Tweedie
    Aish Barton
    Old Butterleigh Road
    EX5 4HF Silverton
    Devon
    Director
    Aish Barton
    Old Butterleigh Road
    EX5 4HF Silverton
    Devon
    BritishCompany Director13390270005
    BAKER, Pamela Rosina
    Aishe Barton
    Old Butterleigh Road
    EX5 4HF Silverton
    Devon
    Director
    Aishe Barton
    Old Butterleigh Road
    EX5 4HF Silverton
    Devon
    United KingdomBritishDirector23193980004
    DUPUY, Lisa
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishAccountant307603170001
    FARRELL, David Patrick
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishEngineer267910490001
    FRANCIS, O'Donnell Kenneth
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishEngineer184036560001
    GALLAGHER, Ciaran
    Silvergrove
    Ballybeg
    Ennis
    27
    Co Clare
    Ireland
    Director
    Silvergrove
    Ballybeg
    Ennis
    27
    Co Clare
    Ireland
    IrelandIrishEngineer172671820001
    GILL, Thomas Daniel
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishEngineer199002920001
    GREGORY, Simon Hugh
    France Hill
    TQ13 8JT Chagford
    Devon
    Director
    France Hill
    TQ13 8JT Chagford
    Devon
    United KingdomBritishSolicitor73728470003
    HEALY, John
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishRisk Manager158221050001
    JOHNSTON, Kenneth
    Kilmorane Heights
    Kilrush Road
    CO. CLARE Ennis
    3
    Ireland
    Director
    Kilmorane Heights
    Kilrush Road
    CO. CLARE Ennis
    3
    Ireland
    IrelandIrishEngineer164839900001
    KAVANAGH, Garry
    Philipsburg Avenue
    Fairview
    3 Dublin
    67
    Ireland
    Director
    Philipsburg Avenue
    Fairview
    3 Dublin
    67
    Ireland
    IrelandIrishAccountant183748090001
    KEAN, Anne Marie
    Templeogue
    6W Dublin
    28 Rushbrook Avenue
    Ireland
    Director
    Templeogue
    6W Dublin
    28 Rushbrook Avenue
    Ireland
    IrelandIrishAccountant154566000001
    KELLY, Adrian
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishFinancial Controller139958500001
    KELLY, Adrian
    Eden Court
    Rathfarnham
    16 Dublin
    19
    Director
    Eden Court
    Rathfarnham
    16 Dublin
    19
    IrelandIrishExecutive139958500001
    KINSMAN, Caitriona
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishGeneral Manager254449290001
    LAWLOR, Joe
    The Watermill
    Raheny
    DUBLIN 5 Dublin
    28
    Ireland
    Director
    The Watermill
    Raheny
    DUBLIN 5 Dublin
    28
    Ireland
    IrelandIrishChartered Accountant164839800001
    MCCARTHY, Susan
    The Rectory
    Stepaside
    20
    Dublin
    Ireland
    Director
    The Rectory
    Stepaside
    20
    Dublin
    Ireland
    IrelandIrishExecutive183758500001
    MURPHY, Peter John
    Martello Avenue
    Sandycove, Dun Laoghaire
    CO. DUBLIN Dublin
    10
    Ireland
    Director
    Martello Avenue
    Sandycove, Dun Laoghaire
    CO. DUBLIN Dublin
    10
    Ireland
    IrelandIrishEngineer151538700001
    O'SHEA, Grainne
    Cappagh
    Strand Road, Sandymount
    DUBLIN 4 Dublin
    3
    Ireland
    Director
    Cappagh
    Strand Road, Sandymount
    DUBLIN 4 Dublin
    3
    Ireland
    IrelandIrishChartered Engineer172697940001
    O'SULLIVAN, John
    Morehampton Terrace
    Donnybrook
    DUBLIN 4 Dublin 4
    38
    Dublin
    Ireland
    Director
    Morehampton Terrace
    Donnybrook
    DUBLIN 4 Dublin 4
    38
    Dublin
    Ireland
    IrelandIrishAccountant174019810001
    PAINE, Andrew Malcolm
    7th Floor
    52/54 Gracechurch Street
    EC3V 0EH London
    Tricor Suite
    England
    Director
    7th Floor
    52/54 Gracechurch Street
    EC3V 0EH London
    Tricor Suite
    England
    EnglandBritishEngineer94028450001
    PHELAN, Donal
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishDirector267910800001
    POPE, Glenn
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrishDirector297299240001
    PYNE, Keith Alfred Charles
    58 Canterbury Way
    EX8 5QQ Exmouth
    Devon
    Director
    58 Canterbury Way
    EX8 5QQ Exmouth
    Devon
    United KingdomBritishDirector14038920002

    Who are the persons with significant control of DEVON WIND POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Suite Tricor Services Europe Llp
    England
    Apr 06, 2016
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Suite Tricor Services Europe Llp
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6925667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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