About

Registered Number: 04347296
Date of Incorporation: 04/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Haycroft, High Street Hurley, Maidenhead, Berkshire, SL6 5LT

 

Devondale Property Ltd was registered on 04 January 2002, it has a status of "Active". Devondale Property Ltd has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Jonathan Neil 16 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Charlotte Emily Jane 16 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 19 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.