DEVON CROFT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-04-26

View Document

01/05/251 May 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 118 Westhill Road Torquay Devon TQ1 4NT on 2025-05-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Director's details changed for Charmaine Rachelle Foreman on 2024-06-18

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

02/03/232 March 2023 Termination of appointment of Trevor John Barfoot as a director on 2023-03-02

View Document

14/11/2214 November 2022 Appointment of Mr Trevor John Barfoot as a director on 2022-11-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / CHARMAINE RACHELLE FOREMAN / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOSEPH FOREMAN / 23/01/2018

View Document

23/01/1823 January 2018 CESSATION OF CHARMAINE RACHELLE FOREMAN AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAINE RACHELLE FOREMAN

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE RACHELLE FOREMAN / 01/04/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOSEPH FOREMAN / 01/04/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HAIME / 01/04/2015

View Document

24/07/1424 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HILL

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE HAIME / 21/11/2011

View Document

16/08/1116 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ALEX JOSEPH FOREMAN

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SMITH / 03/09/2009

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HILL / 27/03/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HILL / 04/02/2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY WYSR HOMES LTD

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM COSY LETTINGS, 53 HYDE ROAD PAIGNTON DEVON TQ4 5BY

View Document

04/08/084 August 2008 SECRETARY APPOINTED TORBAY MANAGEMENT SERVICES LIMITED

View Document

15/04/0815 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: COSY LETTINGS PAIGNTON LIMITED 53 HYDE ROAD PAIGNTON DEVON TQ4 5BY

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 50 WASHINGTON CLOSE PAIGNTON DEVON TQ3 2QJ

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 03/07/90

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 03/07/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTING REF. DATE EXT FROM 01/10 TO 31/12

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 14 SOUTHERNHAY WEST EXETER DEVON EX1 1PL

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company