DEVONSHIRE PROPERTY GROUP LIMITED

The Estate Office Edensor The Estate Office Edensor, Bakewell, DE45 1PJ, Derbyshire, United Kingdom
StatusACTIVE
Company No.10514601
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

DEVONSHIRE PROPERTY GROUP LIMITED is an active private limited company with number 10514601. It was incorporated 7 years, 5 months, 21 days ago, on 07 December 2016. The company address is The Estate Office Edensor The Estate Office Edensor, Bakewell, DE45 1PJ, Derbyshire, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH19

Capital : 5,000,000 GBP

Date: 2024-03-07

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/02/24

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/02/23

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen George Vickers

Cessation date: 2023-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 30 Sep 2023

Category: Capital

Type: SH01

Capital : 12,593,749 GBP

Date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Charles Lavery

Cessation date: 2023-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-20

Psc name: Clive Pieter De Ruig

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-20

Psc name: Heather Jane Hancock

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-20

Psc name: John David Sebastin Booth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH01

Capital : 2,205,592 GBP

Date: 2022-10-06

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH01

Capital : 750,001 GBP

Date: 2022-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 09 Apr 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Benedict Duckett Heyes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Andrew John Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Nicholas John Wedgwood Wood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Stephen George Vickers

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen George Vickers

Notification date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Vickers

Appointment date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-30

Psc name: Daniel Martin Waller

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: William Cavendish

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Daniel Martin Waller

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-31

Psc name: Daniel Martin Waller

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Hugh Reynolds

Cessation date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Daniel Martin Waller

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hugh Reynolds

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Earl William Cavendish

Appointment date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ONE TRAVEL LTD

4 STATION ROAD,ALDERSHOT,GU11 1HT

Number:11293414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CA1 SPORT LIMITED

UNIT P4 KINGMOOR PARK CENTRAL,CARLISLE,CA6 4SJ

Number:05980072
Status:ACTIVE
Category:Private Limited Company

HEADWAY ASSOCIATES LIMITED

26 THE CHEQUERS,CONSETT,DH8 7EQ

Number:03888205
Status:ACTIVE
Category:Private Limited Company

JAN DE RIJK TRANSPORT LIMITED

10 PULBOROUGH WAY,HOUNSLOW,TW4 6DE

Number:02311597
Status:ACTIVE
Category:Private Limited Company

NATIONAL SAILING CLUB LTD

SUITE 20, BASEPOINT BUSINESS CENTRE,SHOREHAM BY SEA,BN43 5EG

Number:09882039
Status:ACTIVE
Category:Private Limited Company
Number:NI017574
Status:VOLUNTARY ARRANGEMENT
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source