About

Registered Number: 06584347
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Office 64 Durnford Street, Stonehouse, Plymouth, Devon, PL1 3QN

 

Devon Block Management Ltd was founded on 06 May 2008 and has its registered office in Plymouth in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Elaine 23 September 2009 - 1
Corporate Appointments Limited 06 May 2008 06 May 2008 1
MANN, Michael Clint 06 May 2008 23 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA01 - Change of accounting reference date 20 May 2020
CS01 - N/A 18 May 2020
AA01 - Change of accounting reference date 26 February 2020
AA - Annual Accounts 19 August 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 26 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 19 May 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 February 2016
MR01 - N/A 21 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 14 December 2009
AD01 - Change of registered office address 27 October 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.