About

Registered Number: 02702461
Date of Incorporation: 31/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Flat 2 Devonshire Court, Belwell Lane, Sutton Coldfield, B74 4TR,

 

Having been setup in 1992, Devonshire Court Management (Four Oaks) Ltd have registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 21 directors listed as Bolton, David, Bolton, David, Lawton, Anne Elizabeth, Ashley, Robert Croft, Ball, Derek John, Jones, Brian, Ashley, Constance Marion, Ashley, Francis Charles, Carroll, William, Griffiths, Diane Christine, Griffiths, John Ernest, Holmes, John Michael, Jones, Brian, Langsford, Joseph John, Lawton, Betsy, Linforth, Harry, Roberts, Mark Raynes, Roberts, Mary Noreen, Ruston, Alan Derek, Woodward, Robert Anthony John, Woodward, Yvonne Vera.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, David 25 May 2017 - 1
LAWTON, Anne Elizabeth 20 June 1996 - 1
ASHLEY, Constance Marion 15 June 1993 19 October 2001 1
ASHLEY, Francis Charles 31 March 1992 15 June 1993 1
CARROLL, William 31 March 1992 11 November 1994 1
GRIFFITHS, Diane Christine 12 February 1999 28 August 2002 1
GRIFFITHS, John Ernest 02 December 1997 27 June 2008 1
HOLMES, John Michael 31 March 1992 20 June 1996 1
JONES, Brian 06 December 2013 24 May 2017 1
LANGSFORD, Joseph John 31 March 1992 02 December 1997 1
LAWTON, Betsy 31 March 1992 01 February 2013 1
LINFORTH, Harry 31 March 1992 20 June 1996 1
ROBERTS, Mark Raynes 08 February 1999 15 November 2008 1
ROBERTS, Mary Noreen 20 June 1996 08 February 1999 1
RUSTON, Alan Derek 18 November 1994 15 December 1998 1
WOODWARD, Robert Anthony John 15 December 1998 14 September 2001 1
WOODWARD, Yvonne Vera 15 December 1998 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, David 25 May 2017 - 1
ASHLEY, Robert Croft 01 March 2005 22 May 2006 1
BALL, Derek John 07 March 2009 12 February 2014 1
JONES, Brian 12 February 2014 24 May 2017 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 25 May 2017
AD01 - Change of registered office address 25 May 2017
AP01 - Appointment of director 25 May 2017
AP03 - Appointment of secretary 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 15 April 2014
AP03 - Appointment of secretary 20 February 2014
AD01 - Change of registered office address 20 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 12 February 2003
287 - Change in situation or address of Registered Office 12 December 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
363s - Annual Return 17 April 1997
AA - Annual Accounts 03 December 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 23 April 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 26 May 1994
288 - N/A 07 January 1994
AA - Annual Accounts 13 August 1993
363b - Annual Return 22 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
288 - N/A 13 May 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.