Company NameThe Devisdale Management Company Limited
Company StatusActive
Company Number03145458
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Charles Bailey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O N M Rothschild & Son Limited
82 King Street
Manchester
Lancashire
M2 4WQ
Director NamePeter Collins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Bridge Place
Altrincham
Cheshire
WA14 1RL
Director NameDebra Julie Bennison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(12 years after company formation)
Appointment Duration16 years, 2 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillowtrees 2 Parklands
Devisdale Road
Bowdon Altrincham
Cheshire
WA14 2YB
Director NameMrs Usmat Ahmed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2020(24 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parklands
Devisdale Road
Altrincham
Cheshire
WA14 2YB
Director NameCallum Laing Nuttall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address123 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Director NameHugh Stephen Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSolicitor
Correspondence AddressBranscombe House
Old Warwick Road, Rowington
Warwick
Warwickshire
CV35 7AD
Secretary NameCallum Laing Nuttall
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address123 Crabtree Lane
Bromsgrove
Worcestershire
B61 8PQ
Director NameShami Ahmed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2007)
RoleCompany Director
Correspondence AddressSilverlands
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed06 February 1999(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed06 October 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameMr Richard Charles Bailey
NationalityBritish
StatusResigned
Appointed25 January 2006(10 years after company formation)
Appointment Duration1 year (resigned 25 January 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O N M Rothschild & Son Limited
82 King Street
Manchester
Lancashire
M2 4WQ
Director NameMr Kashif Azam Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parklands Devisdale Road
Altrincham
Cheshire
WA14 2YB

Location

Registered AddressC/O Watersons Independent Estate Agents
212 Ashley Road
Hale
Cheshire
WA15 9SN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£433
Cash£4,041
Current Liabilities£4,858

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

26 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 June 2020Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O Watersons Independent Estate Agents 212 Ashley Road Hale Cheshire WA15 9SN on 23 June 2020 (1 page)
21 March 2020Director's details changed for Mrs Usmat Ahmed on 19 January 2020 (2 pages)
20 March 2020Appointment of Mrs Usmat Ahmed as a director on 19 January 2020 (2 pages)
20 March 2020Termination of appointment of Kashif Azam Ahmed as a director on 18 January 2020 (1 page)
17 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
21 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(7 pages)
17 November 2015Registered office address changed from C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(7 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(7 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Director's details changed for Peter Collins on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kashif Azam Ahmed on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Debra Julie Bennison on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter Collins on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kashif Azam Ahmed on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Debra Julie Bennison on 21 January 2010 (2 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2008Director appointed kashif azam ahmed (2 pages)
23 April 2008Appointment terminated director shami ahmed (1 page)
23 April 2008Director appointed kashif azam ahmed (2 pages)
23 April 2008Director appointed debra julie bennison (2 pages)
23 April 2008Director appointed debra julie bennison (2 pages)
23 April 2008Appointment terminated director shami ahmed (1 page)
23 April 2008Appointment terminate, director gerald epstein logged form (1 page)
23 April 2008Appointment terminate, director gerald epstein logged form (1 page)
6 February 2008Return made up to 12/01/08; full list of members (3 pages)
6 February 2008Return made up to 12/01/08; full list of members (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Return made up to 12/01/07; full list of members (4 pages)
2 February 2007Return made up to 12/01/07; full list of members (4 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 March 2006New secretary appointed (1 page)
24 March 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
3 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 February 2006Registered office changed on 03/02/06 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
3 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 February 2005Return made up to 12/01/05; full list of members (9 pages)
8 February 2005Return made up to 12/01/05; full list of members (9 pages)
14 June 2004Return made up to 12/01/04; full list of members (10 pages)
14 June 2004Return made up to 12/01/04; full list of members (10 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 February 2003Return made up to 12/01/03; full list of members (9 pages)
12 February 2003Return made up to 12/01/03; full list of members (9 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2002Return made up to 12/01/02; full list of members (8 pages)
17 January 2002Return made up to 12/01/02; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 January 2001Return made up to 12/01/01; full list of members (8 pages)
18 January 2001Return made up to 12/01/01; full list of members (8 pages)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
28 November 2000Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 January 2000Return made up to 12/01/00; full list of members (8 pages)
17 January 2000Return made up to 12/01/00; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
25 February 1999Return made up to 12/01/99; full list of members (8 pages)
25 February 1999Return made up to 12/01/99; full list of members (8 pages)
16 February 1999Registered office changed on 16/02/99 from: chaseley dunham road altrincham cheshire WA4 4QG (1 page)
16 February 1999Registered office changed on 16/02/99 from: chaseley dunham road altrincham cheshire WA4 4QG (1 page)
23 December 1998New director appointed (4 pages)
23 December 1998New director appointed (4 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 1998Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 10 newhall street birmingham west midlands B3 3LX (1 page)
19 August 1998Registered office changed on 19/08/98 from: 10 newhall street birmingham west midlands B3 3LX (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
31 May 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
31 May 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
15 January 1998Return made up to 12/01/98; no change of members (4 pages)
15 January 1998Return made up to 12/01/98; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 1996Incorporation (20 pages)
12 January 1996Incorporation (20 pages)