Company NameDevonshire Court Management Limited
DirectorsJean Elizabeth Thomas and Jean Mellor
Company StatusActive
Company Number04381089
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Elizabeth Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Devonshire Court
Devonshire Road Heaton
Bolton
Lancashire
BL1 4QN
Director NameMs Jean Mellor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(21 years, 6 months after company formation)
Appointment Duration8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameRobert Anthony McDermott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Ravensholme
Heaton
Bolton
Greater Manchester
BL1 5TN
Secretary NameBernadette McDermott
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Ravensholme
Heaton
Bolton
Greater Manchester
BL1 5TN
Director NameDiane Bogle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Devonshire Court
Devonshire Road Heaton
Bolton
Lancashire
BL1 4QN
Secretary NameLesley Grundy
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence Address3 Devonshire Court
Devonshire Road Heaton
Bolton
Lancashire
BL1 4QN
Secretary NamePhilip Garth Bogle
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Devonshire Court
Devonshire Road Heaton
Bolton
Lancashire
BL1 4QN
Secretary NameJean Mellor
NationalityBritish
StatusResigned
Appointed28 April 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address10 Devonshire Court
Devonshire Road
Bolton
Greater Manchester
BL1 4QN
Secretary NameMr Nigel Gordon Holt
StatusResigned
Appointed01 September 2023(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 April 2024)
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01204 841876
Telephone regionBolton

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alan Fredrick Horton & Kathleen Ann Horton
11.11%
Ordinary
1 at £1Dr Bajaj
11.11%
Ordinary
1 at £1Elaine Dawn Wilcox & Richard Barras Lynch
11.11%
Ordinary
1 at £1Howard Norman Thomas & Jean Elizabeth Thomas
11.11%
Ordinary
1 at £1Jean Mellor
11.11%
Ordinary
1 at £1Leela Joseph & George Joseph
11.11%
Ordinary
1 at £1Magdelena Cabaj
11.11%
Ordinary
1 at £1Marie Jacqueline Hawkins
11.11%
Ordinary
1 at £1Philip Cunningham
11.11%
Ordinary

Financials

Year2014
Net Worth£18,370
Cash£18,784
Current Liabilities£414

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

20 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
23 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
9 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
(4 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
(4 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9
(4 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9
(4 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9
(4 pages)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9
(4 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
27 May 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
13 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
2 June 2010Appointment of Jean Mellor as a secretary (3 pages)
2 June 2010Appointment of Jean Mellor as a secretary (3 pages)
6 May 2010Termination of appointment of Diane Bogle as a director (1 page)
6 May 2010Termination of appointment of Diane Bogle as a director (1 page)
6 May 2010Termination of appointment of Philip Bogle as a secretary (1 page)
6 May 2010Termination of appointment of Philip Bogle as a secretary (1 page)
25 February 2010Director's details changed for Diane Bogle on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jean Elizabeth Thomas on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jean Elizabeth Thomas on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Jean Elizabeth Thomas on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Diane Bogle on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Diane Bogle on 1 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (7 pages)
24 February 2009Return made up to 24/02/09; full list of members (7 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 March 2008Return made up to 25/02/08; full list of members (7 pages)
20 March 2008Return made up to 25/02/08; full list of members (7 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 March 2007Return made up to 25/02/07; full list of members (10 pages)
31 March 2007Return made up to 25/02/07; full list of members (10 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 April 2006Return made up to 25/02/06; full list of members (10 pages)
3 April 2006Return made up to 25/02/06; full list of members (10 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2005Return made up to 25/02/05; full list of members (11 pages)
2 March 2005Return made up to 25/02/05; full list of members (11 pages)
28 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 November 2003Ad 25/06/02-23/08/02 £ si 7@1 (3 pages)
27 November 2003Ad 25/06/02-23/08/02 £ si 7@1 (3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: 97-101 chorley road swinton manchester M27 4AB (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 97-101 chorley road swinton manchester M27 4AB (1 page)
24 March 2003Return made up to 25/02/03; full list of members (9 pages)
24 March 2003Return made up to 25/02/03; full list of members (9 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
25 February 2002Incorporation (18 pages)
25 February 2002Incorporation (18 pages)