DEVON NOMINEES (NO.3) LIMITED

DEVON NOMINEES (NO.3) LIMITED

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

    Company NameDEVON NOMINEES (NO.3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05274126
    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 NOMINEES (NO.3) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DEVON NOMINEES (NO.3) LIMITED located?

    Registered Office Address
    1 New Burlington Place
    W1S 2HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVON NOMINEES (NO.3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2498) LIMITEDNov 01, 2004Nov 01, 2004

    What are the latest accounts for DEVON NOMINEES (NO.3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEVON NOMINEES (NO.3) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for DEVON NOMINEES (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Anna Clare Bond on Sep 16, 2024

    2 pagesCH01

    Appointment of Mrs Anna Clare Bond as a director on Sep 16, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of David Richard Proctor as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Lawrence Elliot Simpson as a director on Dec 31, 2023

    2 pagesAP01

    Appointment of Mr Stuart Edward Joseph Mccallion as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Julia Foo as a secretary on May 23, 2023

    1 pagesTM02

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Michael Holland on Nov 12, 2019

    2 pagesCH01

    Director's details changed for Ms Ann Octavia Peters on Nov 12, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Blease as a secretary on Nov 03, 2021

    1 pagesTM02

    Appointment of Miss Julia Foo as a secretary on Nov 03, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Alan Michael Holland on Dec 14, 2020

    2 pagesCH01

    Who are the officers of DEVON NOMINEES (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Anna Clare
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish205477240005
    CRADDOCK, James William Aleck
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish268304800001
    DOHERTY, Sean Patrick
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish317984600001
    MCCALLION, Stuart Edward Joseph
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish318026450001
    SIMPSON, Lawrence Elliot
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish164733880001
    BLEASE, Elizabeth
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    227074070001
    FOO, Julia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Secretary
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    289132080001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    WELCH, Susan
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    British113328470002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLEYARD, Andrew Charles
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish131498200001
    BAILY, Kathryn Anna
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish183686990001
    CARLYON, Simon Andrew
    15
    Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15
    Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomAustralian158659290001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritish87679960001
    GARROOD, Duncan Steven, Dr
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British116181760003
    GULLIFORD, Andrew Stephen
    Bath Road
    SL1 4EE Slough
    234
    United Kingdom
    Director
    Bath Road
    SL1 4EE Slough
    234
    United Kingdom
    EnglandBritish101612810002
    HERGA, Robert David
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British60203330005
    HILL, Barry Steven
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomBritish165034590001
    HOLLAND, Alan Michael
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish167815240004
    HOLLAND, Alan Michael
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    United Kingdom
    United KingdomBritish167815240001
    HOLLAND-KAYE, John William
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish140478980001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritish62939740001
    O'HALLORAN, John Stephen
    Chacombe Place
    HP9 2WS Beaconsfield
    3
    Buckinghamshire
    Uk
    Director
    Chacombe Place
    HP9 2WS Beaconsfield
    3
    Buckinghamshire
    Uk
    Irish137819920001
    OSBORN, Gareth John
    Bath Road
    SL1 4DX Slough
    258
    England
    Director
    Bath Road
    SL1 4DX Slough
    258
    England
    EnglandBritish91257750004
    PETERS, Ann Octavia
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish266612300001
    PILSWORTH, Andrew John
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    United KingdomBritish155293090003
    PROCTOR, David Richard
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Director
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    EnglandBritish276737450001
    PURSEY, Simon Christian
    Bath Road
    SL1 4DX Slough
    258
    England
    Director
    Bath Road
    SL1 4DX Slough
    258
    England
    United KingdomBritish190915460001
    REDDING, Philip Anthony
    Bath Road
    SL1 4EE Slough
    234
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4EE Slough
    234
    Berkshire
    United Kingdom
    EnglandBritish126099150003
    ROSE, David Rowley
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish89567200001

    Who are the persons with significant control of DEVON NOMINEES (NO.3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airport Property Gp (No. 2) Limited
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    Apr 06, 2016
    New Burlington Place
    W1S 2HR London
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05272514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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