Company NameDevon House Developments Limited
Company StatusVoluntary Arrangement
Company Number02235538
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusCurrent
Appointed25 June 2005(17 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMiddleton Commercial Properties Ltd (Corporation)
StatusCurrent
Appointed26 June 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 10 months
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Director NameMr Frederick Mark Hatton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressHoneywood
Lower Peover
Knutsford
Cheshire
WA16 9PU
Secretary NameMr Frederick Mark Hatton
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressHoneywood
Lower Peover
Knutsford
Cheshire
WA16 9PU
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Graham John Orme
NationalityBritish
StatusResigned
Appointed15 August 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameHillingdon Shirt Company Limited (Corporation)
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed01 September 1994(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1995)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Secretary NameDerby Street Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2005)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£13,800

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

16 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 February 2023Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 February 2022Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 April 2021Cessation of Hillingdon International Ltd as a person with significant control on 31 March 2020 (1 page)
7 April 2021Notification of Middleton Commercial Properties Limited as a person with significant control on 31 March 2020 (2 pages)
7 April 2021Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 March 2020Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 March 2019Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 March 2018Confirmation statement made on 30 April 2017 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 March 2018Notification of Hillingdon International Ltd as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2017-03-16
  • GBP 100
(7 pages)
16 March 2017Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2017-03-16
  • GBP 100
(7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
12 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Middleton Commercial Properties Ltd on 30 April 2010 (2 pages)
12 September 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Middleton Commercial Properties Ltd on 30 April 2010 (2 pages)
29 June 2011Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Return made up to 30/04/08; full list of members (4 pages)
8 September 2009Return made up to 30/04/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 30/04/07; full list of members (2 pages)
8 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Return made up to 30/04/06; full list of members (2 pages)
10 August 2006Return made up to 30/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 June 2005Return made up to 30/04/05; full list of members (7 pages)
20 June 2005Return made up to 30/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 June 2003Return made up to 30/04/03; full list of members (7 pages)
20 June 2003Return made up to 30/04/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 July 2002Return made up to 30/04/02; full list of members (6 pages)
23 July 2002Return made up to 30/04/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Registered office changed on 06/09/01 from: 68 derby st manchester M8 8AT (1 page)
6 September 2001Registered office changed on 06/09/01 from: 68 derby st manchester M8 8AT (1 page)
18 July 2001Particulars of mortgage/charge (11 pages)
18 July 2001Particulars of mortgage/charge (11 pages)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
18 June 1999Return made up to 30/04/99; full list of members (7 pages)
18 June 1999Return made up to 30/04/99; full list of members (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
1 May 1998Return made up to 30/04/98; no change of members (5 pages)
1 May 1998Return made up to 30/04/98; no change of members (5 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1996 (2 pages)
10 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1996 (2 pages)
10 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1997 (2 pages)
10 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1997 (2 pages)
1 May 1997Return made up to 30/04/97; no change of members (5 pages)
1 May 1997Return made up to 30/04/97; no change of members (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 April 1996Return made up to 30/04/96; full list of members (7 pages)
30 April 1996Return made up to 30/04/96; full list of members (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (9 pages)
30 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 May 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 May 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 May 1995Return made up to 30/04/95; full list of members (10 pages)
1 May 1995Return made up to 30/04/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 September 1994Accounts for a small company made up to 31 March 1994 (5 pages)
2 September 1994Accounts for a small company made up to 31 March 1994 (5 pages)
12 November 1992Accounts for a small company made up to 30 April 1992 (4 pages)
12 November 1992Accounts for a small company made up to 30 April 1992 (4 pages)
12 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
12 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
19 April 1991Accounts for a small company made up to 30 April 1990 (3 pages)
19 April 1991Accounts for a small company made up to 30 April 1990 (3 pages)
24 April 1990Accounts for a small company made up to 30 April 1989 (4 pages)
24 April 1990Accounts for a small company made up to 30 April 1989 (4 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 March 1988Incorporation (17 pages)
24 March 1988Incorporation (17 pages)