DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED
Overview
Company Name | DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04855719 |
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 MEWS 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 MEWS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEVONSHIRE MEWS 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 MEWS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 18, 2026 |
---|---|
Next Confirmation Statement Due | Sep 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 18, 2025 |
Overdue | No |
What are the latest filings for DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Christopher Page on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Pamela Penn on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Beryl Elizabeth Wynne on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Frances Pearson on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Jane Louise Middleton on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William John Kings on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Alison Mary Elliott on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Tamsin Heseltine on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of David Howard Cohen as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 18, 2024 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vivien Elizabeth Langford as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mrs Jane Louise Middleton as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Pamela Penn as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630002 | ||||||||||
ELLIOTT, Alison Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Retired | 131549780002 | ||||||||
HESELTINE, Tamsin | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Receptionist | 123521030002 | ||||||||
KINGS, William John | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Germany | British | Retired | 219530490001 | ||||||||
MIDDLETON, Jane Louise | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Learning & Development Manager, Law Firm | 299834860001 | ||||||||
PAGE, Christopher | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | United Kingdom | Company Director | 96703570004 | ||||||||
PEARSON, Frances | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Retired | 122900440002 | ||||||||
PENN, Pamela | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Nhs Executive Partnership Manager | 299278910001 | ||||||||
WYNNE, Beryl Elizabeth | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 188123740001 | ||||||||
VELLEMAN, Deborah Mary | Secretary | Gay Street BA1 2PH Bath 6 Avon United Kingdom | British | 12915900005 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
BOWEN, Carolyn Irene | Director | Crossland 1 Sion Road Lansdown BA1 5SQ Bath Avon | United Kingdom | British | Company Secretary | 107842890001 | ||||||||
BROWN, Jacqueline Louise | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 228077590001 | ||||||||
CHADWICK, Susan Maureen | Director | Devonshire Buildings BA2 4SS Bath 4 Devonshire Mews United Kingdom | United Kingdom | British | Business Consultant | 97454770001 | ||||||||
COHEN, David Howard | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Retired Teacher | 188135760001 | ||||||||
COLLSBY, Janette Deirdre | Director | 3 Devonshire Mews BA2 4SS Bath Avon | British | Corporate Coach | 107843130001 | |||||||||
EVANS, Howard | Director | Lansdown Heights BA1 5AE Bath 8 Uk | United Kingdom | British | Accountant | 24095120005 | ||||||||
GOOZEE, Susan Mary | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | None | 184231500002 | ||||||||
GULSON, John | Director | Devonshire Mews BA2 4SS Bath 6 Somerset | United Kingdom | British | Consultant | 134376820001 | ||||||||
KNOWLING, Philip John | Director | 4 Devonshire Mews Devonshire Building BA2 4SS Bath Avon | United Kingdom | British | Local Government Officer | 107842920001 | ||||||||
LANGFORD, Vivien Elizabeth | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Chartered Accountant | 87155930002 | ||||||||
MITCHELL, Bruce James | Director | 9 Devonshire Mews BA2 4SS Bath Avon | British | Retired | 107843010001 | |||||||||
MOODY, Paul Nicholas | Director | 74 Riverside Way Hanham BS15 3TF Bristol Gloucestershire | England | British | Director Manager | 92679530001 | ||||||||
NEWMAN, Christine | Director | 1 Devonshire Mews BA2 4SS Bath Avon | United Kingdom | British | Po Counter Clerk | 123018120001 | ||||||||
PORTER, Alice Grace | Director | BA2 4SS Bath 10 Devonshire Mews Banes | British | Legal Pa | 132946620001 | |||||||||
ROCHE, Steven James | Director | 13 Mounton House Park NP16 6DF Chepstow Gwent | Wales | British | Property Developer | 121720470001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 21, 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