About

Registered Number: 04424429
Date of Incorporation: 25/04/2002 (22 years ago)
Company Status: Active
Registered Address: 8 Elm Tree Park, Yealmpton, Plymouth, PL8 2ED

 

Established in 2002, Devon Residential Ltd has its registered office in Plymouth, it's status at Companies House is "Active". The organisation has one director. This company currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Elizabeth Anne 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 13 June 2019
DISS40 - Notice of striking-off action discontinued 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 17 August 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 14 June 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 03 March 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
395 - Particulars of a mortgage or charge 18 October 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2003 Outstanding

N/A

Legal charge 15 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.