Company NameDeva Heights (Chester) Management Company Limited
DirectorHaydn Gareth Robert Davies
Company StatusActive
Company Number03666720
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 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 Haydn Gareth Robert Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(25 years after company formation)
Appointment Duration5 months, 2 weeks
RoleData Centre Manager
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed09 April 2021(22 years, 5 months after company formation)
Appointment Duration3 years
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NamePeter Colin Howard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Whittington Gardens
London Road Davenham
Northwich
Cheshire
CW9 8TA
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cloverfields
Haslington
Cheshire
CW1 5AL
Director NameSusan Roberts
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 17 July 2000)
RoleSales Director
Correspondence Address24 Heatherleigh
Rainhill
St. Helens
Merseyside
WA9 5SU
Director NameJames Timothy Donovan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2002)
RoleDirector Corporate Affairs
Correspondence AddressFlat 4 Kenwyn Dever Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NamePhillip Martin Dougherty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 10 August 2015)
RoleHotels
Country of ResidenceUnited Kingdom
Correspondence Address5 Deva Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Secretary NameIan Magenis
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address73 Mosley Street
Manchester
M60 2DL
Director NameRichard Chaffers Jones
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2005)
RoleRetired
Correspondence Address3 Deva Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NameDr Maria Daniella Kandasamy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2007)
RoleDoctor
Correspondence Address6 Deva Heights
Dee Banks
Chester
Cheshire
CH3 5UA
Wales
Director NameJohn Desmond Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hilary Close
Chester
Cheshire
CH3 5QP
Wales
Director NameMr Michael Edwards
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(14 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2022)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressScanlans Property Management Llp 3rd Floor Rear Su
Chorlton Street
Manchester
M1 3HY
Director NameNigel Campbell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(22 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScanlans Property Management Llp 3rd Floor Rear Su
Chorlton Street
Manchester
M1 3HY
Director NameMr Paul Leslie Saxon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr A.r. Collins
16.67%
Ordinary
1 at £1Mr J.t. Denovan
16.67%
Ordinary
1 at £1Mr M.g. Ellis
16.67%
Ordinary
1 at £1Mr P.m. Dougherty
16.67%
Ordinary
1 at £1Mr Richard Jones
16.67%
Ordinary
1 at £1Mrs S.j. Freenan
16.67%
Ordinary

Financials

Year2014
Net Worth£545
Cash£2,528
Current Liabilities£2,799

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

10 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
14 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 March 2016Registered office address changed from C/O Scanlans Property Managment Llp 75 Mosley Street Manchester M2 3HR to Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O Scanlans Property Managment Llp 75 Mosley Street Manchester M2 3HR to Scanlans Property Management Llp 3rd Floor Rear Suite Boulton House Chorlton Street Manchester M1 3HY on 17 March 2016 (1 page)
18 February 2016Appointment of Mr Michael Edwards as a director on 1 February 2013 (2 pages)
18 February 2016Appointment of Mr Michael Edwards as a director on 1 February 2013 (2 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(4 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 August 2015Termination of appointment of Phillip Martin Dougherty as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Phillip Martin Dougherty as a director on 10 August 2015 (1 page)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6
(5 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(5 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
13 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
22 July 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
18 January 2011Termination of appointment of John Evans as a director (2 pages)
18 January 2011Termination of appointment of John Evans as a director (2 pages)
12 November 2010Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 12 November 2010 (1 page)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2010Registered office address changed from 73 Mosley Street Manchester Lancashire M2 3JN on 12 November 2010 (1 page)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
28 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
12 November 2009Director's details changed for Phillip Martin Dougherty on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Desmond Evans on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
12 November 2009Director's details changed for John Desmond Evans on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Phillip Martin Dougherty on 12 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 December 2008Return made up to 12/11/08; full list of members (5 pages)
3 December 2008Return made up to 12/11/08; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
11 December 2007Return made up to 12/11/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2007Return made up to 12/11/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
17 November 2006Return made up to 12/11/06; full list of members (3 pages)
17 November 2006Return made up to 12/11/06; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
8 February 2006Return made up to 12/11/05; full list of members (8 pages)
8 February 2006Return made up to 12/11/05; full list of members (8 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
8 June 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
2 November 2004Return made up to 12/11/04; full list of members (8 pages)
2 November 2004Return made up to 12/11/04; full list of members (8 pages)
11 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
11 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
29 November 2003Return made up to 12/11/03; full list of members (8 pages)
29 November 2003Return made up to 12/11/03; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
7 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
15 November 2002Return made up to 12/11/02; full list of members (8 pages)
15 November 2002Return made up to 12/11/02; full list of members (8 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
18 December 2001Return made up to 12/11/01; full list of members (7 pages)
18 December 2001Return made up to 12/11/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
3 November 2000Return made up to 12/11/00; full list of members (7 pages)
3 November 2000Return made up to 12/11/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 1 wood street bolton BL1 1EB (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 1 wood street bolton BL1 1EB (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
2 December 1999Return made up to 12/11/99; full list of members (7 pages)
2 December 1999Return made up to 12/11/99; full list of members (7 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 February 1999Registered office changed on 02/02/99 from: the britannia suite suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 February 1999Registered office changed on 02/02/99 from: the britannia suite suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 February 1999Director resigned (2 pages)
2 February 1999Secretary resigned (2 pages)
2 February 1999Secretary resigned (2 pages)
2 February 1999Director resigned (2 pages)
12 November 1998Incorporation (16 pages)
12 November 1998Incorporation (16 pages)