About

Registered Number: 09919470
Date of Incorporation: 16/12/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: The Island, Lowman Green, Tiverton, EX16 4LA,

 

Devonshire Homes (Developments) Ltd was registered on 16 December 2015, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as O'callaghan, Owen Michael, Beacham, Bruce Henry, O'callaghan, Owen Michael, Blackwell, Lucy Sonia Elizabeth, Heathcoat Amory, Harry James, Langworthy, Guy Charles Rawdon, Stephenson, Kari Tora.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Lucy Sonia Elizabeth 15 January 2016 01 November 2017 1
HEATHCOAT AMORY, Harry James 15 January 2016 01 November 2017 1
LANGWORTHY, Guy Charles Rawdon 15 January 2016 01 November 2017 1
STEPHENSON, Kari Tora 15 January 2016 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
O'CALLAGHAN, Owen Michael 01 November 2017 - 1
BEACHAM, Bruce Henry 15 January 2016 01 November 2017 1
O'CALLAGHAN, Owen Michael 16 December 2015 15 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 16 December 2019
PSC05 - N/A 16 December 2019
RESOLUTIONS - N/A 05 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2019
SH19 - Statement of capital 05 September 2019
CAP-SS - N/A 05 September 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 December 2017
AP03 - Appointment of secretary 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 16 December 2016
TM01 - Termination of appointment of director 11 November 2016
RESOLUTIONS - N/A 18 April 2016
RESOLUTIONS - N/A 18 April 2016
AP01 - Appointment of director 29 March 2016
SH01 - Return of Allotment of shares 28 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
AP01 - Appointment of director 27 March 2016
TM02 - Termination of appointment of secretary 26 March 2016
AP03 - Appointment of secretary 26 March 2016
NEWINC - New incorporation documents 16 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.