DEVON BLOCK MANAGEMENT LIMITED

Executive Summary

Devon Block Management Limited has demonstrated a marked recovery from prior financial distress, achieving positive net assets and a modest working capital surplus. However, the company exhibits symptoms of liquidity strain, with low cash reserves juxtaposed against high receivables and liabilities. To ensure continued financial health and stability, focus on accelerating cash collection, managing debt obligations carefully, and improving liquidity buffers is essential.

View Full Analysis Report →
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mrs Elaine Nicholson on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Sean Francis Nicholson on 2025-08-11

View Document (might not be available)

11/08/2511 August 2025 NewSecretary's details changed for Mr Sean Francis Nicholson on 2025-08-11

View Document

16/05/2516 May 2025 Previous accounting period shortened from 2024-05-22 to 2024-05-21

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-05-23 to 2024-05-22

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-05-24

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2023-05-24 to 2023-05-23

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2023-05-25 to 2023-05-24

View Document

14/09/2314 September 2023 Director's details changed for Mrs Elaine Nicholson on 2023-09-12

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from The Office 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN to Behan House 25 Stonehouse Street Plymouth PL1 3PE on 2023-03-30

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-26 to 2022-05-25

View Document

25/05/2225 May 2022 Annual accounts for year ending 25 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-26

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2021-05-27 to 2021-05-26

View Document

06/01/226 January 2022 Satisfaction of charge 065843470001 in full

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

20/08/2020 August 2020 27/05/19 TOTAL EXEMPTION FULL

View Document (might not be available)

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

20/05/2020 May 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

26/02/2026 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

19/08/1919 August 2019 29/05/18 TOTAL EXEMPTION FULL

View Document (might not be available)

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

23/05/1923 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document (might not be available)

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1713 May 2017 Compulsory strike-off action has been discontinued

View Document (might not be available)

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

02/05/172 May 2017 First Gazette notice for compulsory strike-off

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065843470001

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document (might not be available)

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document (might not be available)

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM PILGRIM HOUSE OXFORD PLACE PLYMOUTH PL1 5AJ

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED ELAINE NICHOLSON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MANN

View Document (might not be available)

08/05/098 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR AND SECRETARY APPOINTED SEAN FRANCIS NICHOLSON

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MICHAEL CLINT MANN

View Document (might not be available)

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

06/05/086 May 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