DEVON NOMINEES (NO.3) LIMITED
Overview
| Company Name | DEVON NOMINEES (NO.3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05274126 |
| 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 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 Address | No |
What were the previous names of DEVON NOMINEES (NO.3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2498) LIMITED | Nov 01, 2004 | Nov 01, 2004 |
What are the latest accounts for DEVON NOMINEES (NO.3) 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 DEVON NOMINEES (NO.3) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for DEVON NOMINEES (NO.3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Anna Clare Bond on Sep 16, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Anna Clare Bond as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Ann Octavia Peters as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Pilsworth as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sean Patrick Doherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Richard Proctor as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Lawrence Elliot Simpson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stuart Edward Joseph Mccallion as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Alan Michael Holland as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julia Foo as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Michael Holland on Nov 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Ann Octavia Peters on Nov 12, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Blease as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Appointment of Miss Julia Foo as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Alan Michael Holland on Dec 14, 2020 | 2 pages | CH01 | ||
Who are the officers of DEVON NOMINEES (NO.3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOND, Anna Clare | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 205477240005 | |||||||||
| CRADDOCK, James William Aleck | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 268304800001 | |||||||||
| DOHERTY, Sean Patrick | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 317984600001 | |||||||||
| MCCALLION, Stuart Edward Joseph | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 318026450001 | |||||||||
| SIMPSON, Lawrence Elliot | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 164733880001 | |||||||||
| BLEASE, Elizabeth | Secretary | 15 Regent Street SW1Y 4LR London Cunard House England | 227074070001 | |||||||||||
| FOO, Julia | Secretary | New Burlington Place W1S 2HR London 1 United Kingdom | 289132080001 | |||||||||||
| LEWIS, Maria Bernadette | Secretary | 130 Wilton Road SW1V 1LQ London | British | 54836960002 | ||||||||||
| ROWSON, Rachel | Secretary | 130 Wilton Road SW1V 1LQ London | British | 642060004 | ||||||||||
| WELCH, Susan | Secretary | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London | British | 113328470002 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| APPLEYARD, Andrew Charles | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 131498200001 | |||||||||
| BAILY, Kathryn Anna | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 183686990001 | |||||||||
| CARLYON, Simon Andrew | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | Australian | 158659290001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| COPELAND, Anne Marie | Director | 3 The Manor House Roxwell Road CM1 3RY Writtle Essex | United Kingdom | British | 87679960001 | |||||||||
| GARROOD, Duncan Steven, Dr | Director | 130 Wilton Road SW1V 1LQ London | British | 116181760003 | ||||||||||
| GULLIFORD, Andrew Stephen | Director | Bath Road SL1 4EE Slough 234 United Kingdom | England | British | 101612810002 | |||||||||
| HERGA, Robert David | Director | 130 Wilton Road SW1V 1LQ London | British | 60203330005 | ||||||||||
| HILL, Barry Steven | Director | 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | 165034590001 | |||||||||
| HOLLAND, Alan Michael | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 167815240004 | |||||||||
| HOLLAND, Alan Michael | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | 167815240001 | |||||||||
| HOLLAND-KAYE, John William | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 140478980001 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||||||
| O'HALLORAN, John Stephen | Director | Chacombe Place HP9 2WS Beaconsfield 3 Buckinghamshire Uk | Irish | 137819920001 | ||||||||||
| OSBORN, Gareth John | Director | Bath Road SL1 4DX Slough 258 England | England | British | 91257750004 | |||||||||
| PETERS, Ann Octavia | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 266612300001 | |||||||||
| PILSWORTH, Andrew John | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British | 155293090003 | |||||||||
| PROCTOR, David Richard | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British | 276737450001 | |||||||||
| PURSEY, Simon Christian | Director | Bath Road SL1 4DX Slough 258 England | United Kingdom | British | 190915460001 | |||||||||
| REDDING, Philip Anthony | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | England | British | 126099150003 | |||||||||
| ROSE, David Rowley | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 89567200001 |
Who are the persons with significant control of DEVON NOMINEES (NO.3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Airport Property Gp (No. 2) Limited | Apr 06, 2016 | New Burlington Place W1S 2HR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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