DEVON NOMINEES (NO.3) LIMITED - LONDON


Company Profile Company Filings

Overview

DEVON NOMINEES (NO.3) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DEVON NOMINEES (NO.3) LIMITED was incorporated 19 years ago on 01/11/2004 and has the registered number: 05274126. The accounts status is DORMANT and accounts are next due on 30/09/2024.

DEVON NOMINEES (NO.3) LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 NEW BURLINGTON PLACE
LONDON
W1S 2HR
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PRECIS (2498) LIMITED (until 10/02/2005)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2017-03-09 CURRENT
MR DAVID RICHARD PROCTOR Sep 1973 British Director 2020-11-18 CURRENT
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 CURRENT
MS ANN OCTAVIA PETERS Feb 1969 British Director 2017-03-09 CURRENT
MR RICHARD PETER JONES Mar 1961 British Director 2006-07-14 UNTIL 2007-07-09 RESIGNED
VANESSA KATE SIMMS Aug 1975 British Director 2010-06-22 UNTIL 2011-01-24 RESIGNED
MR MARCUS OWEN SHEPHERD Dec 1965 British Director 2009-02-23 UNTIL 2013-02-11 RESIGNED
MR DAVID ROWLEY ROSE Mar 1950 British Director 2014-09-22 UNTIL 2015-07-15 RESIGNED
MR PHILIP ANTHONY REDDING Dec 1968 British Director 2010-06-22 UNTIL 2012-06-20 RESIGNED
VANESSA KATE SIMMS Aug 1975 British Director 2010-06-22 UNTIL 2011-01-24 RESIGNED
PEREGRINE SECRETARIAL SERVICES LIMITED Director 2004-11-01 UNTIL 2005-02-09 RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2017-03-09 UNTIL 2019-12-31 RESIGNED
MR JOHN STEPHEN O'HALLORAN Jan 1965 Irish Director 2009-02-23 UNTIL 2009-07-31 RESIGNED
MR CHRISTOPHER JAMES WENTWORTH LAXTON Jul 1960 British Director 2007-08-31 UNTIL 2009-03-02 RESIGNED
MICHAEL RODNEY TOMS Jul 1953 British Director 2005-02-09 UNTIL 2006-11-20 RESIGNED
MR SIMON CHRISTIAN PURSEY Jul 1975 British Director 2017-03-09 UNTIL 2020-03-16 RESIGNED
SUSAN WELCH Secretary 2006-06-01 UNTIL 2006-12-01 RESIGNED
RACHEL ROWSON Apr 1955 British Secretary 2005-10-18 UNTIL 2006-06-01 RESIGNED
MARIA BERNADETTE LEWIS May 1955 British Secretary 2005-02-09 UNTIL 2005-10-18 RESIGNED
MISS JULIA FOO Secretary 2021-11-03 UNTIL 2023-05-23 RESIGNED
ELIZABETH BLEASE Secretary 2017-03-09 UNTIL 2021-11-03 RESIGNED
DR DUNCAN STEVEN GARROOD Nov 1958 British Director 2006-11-20 UNTIL 2009-02-20 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-12-01 UNTIL 2017-03-09 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 2004-11-01 UNTIL 2005-02-09 RESIGNED
MR STEPHEN WILKINSON Sep 1958 British Director 2009-07-31 UNTIL 2010-06-22 RESIGNED
MR ANDREW CHARLES APPLEYARD Sep 1965 British Director 2008-07-16 UNTIL 2014-09-23 RESIGNED
MS KATHRYN ANNA BAILY Oct 1978 British Director 2014-09-22 UNTIL 2015-07-07 RESIGNED
MR SIMON ANDREW CARLYON Jul 1973 Australian Director 2011-01-24 UNTIL 2012-06-20 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2005-04-04 UNTIL 2007-07-09 RESIGNED
ANNE MARIE COPELAND Mar 1973 British Director 2007-08-31 UNTIL 2008-06-03 RESIGNED
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2012-06-20 UNTIL 2014-09-23 RESIGNED
MR ANDREW STEPHEN GULLIFORD Nov 1962 British Director 2012-06-20 UNTIL 2014-09-23 RESIGNED
MR BARRY STEVEN HILL Aug 1971 British Director 2015-02-02 UNTIL 2017-03-09 RESIGNED
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2015-02-02 UNTIL 2023-06-30 RESIGNED
MR ROBERT DAVID HERGA Jan 1958 British Director 2005-02-09 UNTIL 2009-07-31 RESIGNED
MR JOHN WILLIAM HOLLAND-KAYE Mar 1965 British Director 2009-07-31 UNTIL 2010-06-22 RESIGNED
ROGER CHARLES SPORLE Jan 1961 British Director 2005-04-04 UNTIL 2006-07-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-11-01 UNTIL 2004-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Airport Property Gp (No. 2) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BILTON LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BILTON HOMES LIMITED LONDON UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
BAA LYNTON DEVELOPMENTS LIMITED LONDON ... DORMANT 41100 - Development of building projects
ALBANY PARK MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BAA LYNTON MANAGEMENT LIMITED LONDON ... DORMANT 74990 - Non-trading company
BAA LYNTON LIMITED LEEDS Active FULL 41100 - Development of building projects
BMG (ASHFORD) GENERAL PARTNER LIMITED HOUNSLOW Active FULL 68100 - Buying and selling of own real estate
BAA GENERAL PARTNER LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
BRIXTON EQUITON LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
BRIXTON (HEATHROW ESTATE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON ASSET MANAGEMENT UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIXTON (ORIGIN) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (METROPOLITAN PARK) 1 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (HATTON CROSS) 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRIXTON (HEATHROW BIG BOX) 4 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
DEVON NOMINEES (NO.2) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DEVON NOMINEES (NO.1) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLNATT LONDON PROPERTIES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68201 - Renting and operating of Housing Association real estate
ACCEL PARTNERS LIMITED LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
AIRPORT PROPERTY GP (NO.2) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
AIRPORT PROPERTY H1 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
SEGRO (PURFLEET) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (RUGBY GATEWAY 3) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
WEST-WARD HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SEGRO (HAYES) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SEGRO (TILBURY 2) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
ACCEL PARTNERS MANAGEMENT LLP LONDON ENGLAND Active FULL None Supplied