DEVON HOUSE DEVELOPMENTS LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
DEVON HOUSE DEVELOPMENTS LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Voluntary Arrangement.
DEVON HOUSE DEVELOPMENTS LIMITED was incorporated 36 years ago on 24/03/1988 and has the registered number: 02235538. The accounts status is DORMANT and accounts are next due on 31/03/2024.
DEVON HOUSE DEVELOPMENTS LIMITED was incorporated 36 years ago on 24/03/1988 and has the registered number: 02235538. The accounts status is DORMANT and accounts are next due on 31/03/2024.
DEVON HOUSE DEVELOPMENTS LIMITED - WARRINGTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
TRINITY CHAMBERS
WARRINGTON
CHESHIRE
WA1 1EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2022 | 14/05/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MIDDLETON COMMERCIAL PROPERTIES LTD | Corporate Director | 1998-06-26 | CURRENT | ||
MR PHILIP MAURICE ESTRY | Jan 1936 | British | Director | 2002-10-01 | CURRENT |
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Director | 2002-10-01 | CURRENT |
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Secretary | 2005-06-25 | CURRENT |
HILLINGDON SHIRT COMPANY LIMITED | Apr 1972 | Director | 1994-09-01 UNTIL 1995-08-15 | RESIGNED | |
MR FREDERICK MARK HATTON | May 1933 | British | Director | RESIGNED | |
MR PHILIP MAURICE ESTRY | Jan 1936 | British | Director | RESIGNED | |
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Director | RESIGNED | |
MR GRAHAM JOHN ORME | Dec 1955 | British | Secretary | 1995-08-15 UNTIL 1999-07-14 | RESIGNED |
MR FREDERICK MARK HATTON | May 1933 | British | Secretary | RESIGNED | |
DERBY STREET SECRETARIES LIMITED | Secretary | 1999-07-14 UNTIL 2005-06-25 | RESIGNED | ||
MR JAMES ANDREW DEMPSEY | Aug 1948 | British | Secretary | 1994-08-12 UNTIL 1995-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Middleton Commercial Properties Limited | 2020-03-31 | Warrington | Ownership of shares 75 to 100 percent | |
Hillingdon International Ltd | 2016-04-06 - 2020-03-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2024-03-08 | 30-06-2023 | £100 Cash £100 equity |
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2023-02-17 | 30-06-2022 | £100 Cash £100 equity |
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2022-02-12 | 30-06-2021 | £100 Cash £100 equity |
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2021-04-07 | 30-06-2020 | £100 Cash £100 equity |
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2020-03-06 | 30-06-2019 | £100 Cash £100 equity |
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2019-03-21 | 30-06-2018 | £100 equity |
Dormant Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2018-03-09 | 30-06-2017 | £100 equity |
Abbreviated Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2017-03-17 | 30-06-2016 | £100 equity |
Abbreviated Company Accounts - DEVON HOUSE DEVELOPMENTS LIMITED | 2016-04-01 | 30-06-2015 | £100 equity |