About

Registered Number: 02547269
Date of Incorporation: 10/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, EX4 3SN

 

Devonia Management Company Sidmouth Ltd was registered on 10 October 1990 with its registered office in Exeter, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Rosemary Veronica 19 April 2017 - 1
TOWNSEND, Margaret Jean 14 March 2019 - 1
COLLIER, Joan Valerie, Mr S 18 January 1993 12 June 2002 1
CUTHBERT-SMITH, Janet 18 January 1993 18 May 1999 1
DAWSON, Carole Anne 13 September 2000 22 July 2010 1
DENT, Eric Arthur N/A 18 January 1993 1
EVANS, John Roland 14 September 1995 01 January 2015 1
FORD, Vincent 14 February 2003 27 November 2017 1
GOVIER, David Norman N/A 18 January 1993 1
GRIFFIN, Beatrice Lillie 20 May 1999 11 September 2000 1
OVENS, Adrienne 15 April 2003 22 July 2004 1
PENDLEBURY, Harold 23 November 2004 15 December 2011 1
PRITCHER, Sandra Ann 25 May 1998 28 November 2002 1
WILLIAMS, Mark 24 October 1997 04 March 1998 1
WITTY, April Christina Mary 05 September 2010 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 01 October 2015 - 1
EVANS, John Roland 18 January 1993 23 July 2010 1
WITTY, April Christina Mary 23 July 2010 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 April 2020
AP01 - Appointment of director 28 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 29 December 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 28 September 2016
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 19 April 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AP04 - Appointment of corporate secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 16 November 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AP03 - Appointment of secretary 15 November 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 23 September 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 19 March 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 March 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 09 September 1996
363s - Annual Return 19 September 1995
288 - N/A 19 September 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 18 February 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 06 June 1993
RESOLUTIONS - N/A 20 April 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 15 October 1992
RESOLUTIONS - N/A 19 August 1992
363b - Annual Return 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1991
287 - Change in situation or address of Registered Office 30 January 1991
RESOLUTIONS - N/A 23 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
CERTNM - Change of name certificate 03 January 1991
NEWINC - New incorporation documents 10 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.