DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-06-23

View Document

14/11/2414 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-14

View Document

16/07/2416 July 2024 Termination of appointment of Frances Anne Hockley as a director on 2024-06-15

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-23

View Document

18/12/2318 December 2023 Director's details changed for Ms Tracey Liane Copleston on 2023-12-18

View Document

11/10/2311 October 2023 Appointment of Ms Tracey Liane Copleston as a director on 2023-10-02

View Document

20/09/2320 September 2023 Appointment of Mrs Josephine Allsop as a director on 2023-09-14

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

20/06/2320 June 2023 Termination of appointment of Vivienne Dorothy Berry as a director on 2023-06-14

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-23

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

07/04/227 April 2022 Appointment of Mr Alan Rowe as a director on 2022-04-06

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-06-23

View Document

25/02/2225 February 2022 Termination of appointment of Lara Simpson as a director on 2022-02-25

View Document

06/01/226 January 2022 Appointment of Apex Property Management as a secretary on 2022-01-01

View Document

06/01/226 January 2022 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Unit 17, Creykes Court, Craigie Drive Plymouth PL1 3JB on 2022-01-06

View Document

31/12/2131 December 2021 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2021-12-31

View Document

14/12/2114 December 2021 Termination of appointment of Joseph Titler as a director on 2021-12-14

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O FELL REYNOLDS UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RJ ENGLAND

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR LEE HAWKER

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BLIGHT

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ANDREW JOHN HOPKINS

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

23/03/1723 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESTATE SERVICES (SOUTHERN) LIMITED / 10/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

06/02/176 February 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK DAVID BAKER / 03/10/2016

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

18/03/1618 March 2016 15/03/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

26/03/1526 March 2015 15/03/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

11/04/1411 April 2014 15/03/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR IAN KNIGHT

View Document

15/03/1315 March 2013 15/03/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BLIGHT / 15/08/2012

View Document

15/03/1215 March 2012 15/03/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA GREEN

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PRATT

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR IVES

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MILLER / 20/02/2011

View Document

21/02/1121 February 2011 20/02/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/10

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR KEITH MILLER

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 125 SANDGATE ROAD FOLKESTONE KENT CT20 2BL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BLIGHT / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GREEN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RONALD IVES / 02/03/2010

View Document

02/03/102 March 2010 20/02/10 NO MEMBER LIST

View Document

09/09/099 September 2009 DIRECTOR APPOINTED TREVOR IVES

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JACKSON

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/09

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MRS AMANDA GREEN

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED STEPHEN JACKSON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK HARDING

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARBURTON

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED JACQUELINE ANN BLIGHT

View Document

23/09/0823 September 2008 ALTER ARTICLES 26/06/2008

View Document

19/09/0819 September 2008 ALTER ARTICLES 26/06/2008

View Document

11/09/0811 September 2008 CURREXT FROM 28/02/2009 TO 23/06/2009

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MARK HARDING

View Document

20/02/0820 February 2008 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