DEVONHURST MANAGEMENT (OFFICES) LIMITED - CHISWICK
Company Profile | Company Filings |
Overview
DEVONHURST MANAGEMENT (OFFICES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHISWICK and has the status: Active.
DEVONHURST MANAGEMENT (OFFICES) LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02246154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2024.
DEVONHURST MANAGEMENT (OFFICES) LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02246154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2024.
DEVONHURST MANAGEMENT (OFFICES) LIMITED - CHISWICK
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
6 BRAID COURT
CHISWICK
LONDON
W4 3HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY JAMES MILLER | Dec 1962 | British | Director | 1996-07-12 | CURRENT |
NICHOLAS BENEDICT RIDGE | Jan 1950 | British | Director | 1994-01-21 | CURRENT |
MR JEREMY RICHARD SCOTT | Nov 1965 | British | Director | 2017-10-25 | CURRENT |
MS SHARON TRACEY SCOTT | Sep 1965 | British | Director | 2017-10-25 | CURRENT |
ROSE MARIE SEXTON | Sep 1962 | Secretary | 2000-07-27 | CURRENT | |
JONATHAN RICHARD DAVIES | Oct 1979 | British | Director | 2017-10-25 | CURRENT |
P & O PROPERTY HOLDINGS LIMITED | Director | 1996-11-29 UNTIL 2000-05-18 | RESIGNED | ||
JOHN RICHARD ASHURST | Mar 1959 | Secretary | 1996-12-09 UNTIL 2000-05-18 | RESIGNED | |
POSITIVE THINKING LTD | Director | 1996-01-02 UNTIL 1996-07-12 | RESIGNED | ||
MR RICHARD JOHN INNES PARKER | Jun 1950 | British | Director | 2009-12-09 UNTIL 2015-10-18 | RESIGNED |
MICHAEL JAMES PLATT | Jun 1938 | British | Director | RESIGNED | |
RICHARD POWERS | Sep 1963 | American | Director | 2001-09-19 UNTIL 2005-07-15 | RESIGNED |
NEVILLE TULLAH | Apr 1944 | British | Director | RESIGNED | |
CHRISTOPHER CHARLES GROVES WESTHEAD | Sep 1949 | British | Director | RESIGNED | |
WHITEHALL GREEN TRADING LTD | Director | 2000-07-27 UNTIL 2005-07-15 | RESIGNED | ||
MICHAEL JAMES PLATT | Jun 1938 | British | Secretary | RESIGNED | |
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2015-10-28 UNTIL 2017-10-25 | RESIGNED |
VISTRY HOMES LIMITED | Corporate Director | RESIGNED | |||
MR JOHN OLIVER NESBITT | Aug 1961 | British | Director | 2014-04-15 UNTIL 2015-10-26 | RESIGNED |
MR GORDON ROBERT MCKIE | Jul 1973 | British | Director | 2015-10-28 UNTIL 2016-03-01 | RESIGNED |
MR JAMES ROBERT LOCK | Jan 1976 | British | Director | 2015-10-28 UNTIL 2017-10-25 | RESIGNED |
MR ALAN WILLIAM HEAD | Oct 1948 | British | Director | RESIGNED | |
JANE PORTER DIRECT LIMITED | Director | 1994-04-22 UNTIL 1996-01-02 | RESIGNED | ||
ALAN JOSEPH HARRIS | Sep 1960 | Director | 2001-09-19 UNTIL 2005-07-15 | RESIGNED | |
MR GILES DAMIAN HUGH HALL | Apr 1972 | British | Director | 2009-12-09 UNTIL 2011-01-31 | RESIGNED |
JAMES ROBERT GARMAN | Aug 1967 | British | Director | 2001-09-19 UNTIL 2005-07-15 | RESIGNED |
MR GEORGE WILLIAM EDKINS | Jun 1948 | British | Director | RESIGNED | |
MR PETER DAVIDSON | Oct 1938 | British | Director | RESIGNED | |
MR MARK EDWARD CHERRY | Apr 1959 | Director | 2001-09-19 UNTIL 2005-07-15 | RESIGNED | |
THOMAS ANTHONY BARRY | Jan 1973 | British | Director | 2009-12-09 UNTIL 2015-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Indigoscott Devonhurst Llp | 2016-04-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 23-06-2022 | 2023-06-14 | 23-06-2022 | |
Accounts filed on 23-06-2021 | 2022-03-24 | 23-06-2021 | |
Accounts filed on 23-06-2020 | 2021-06-17 | 23-06-2020 |