Company NameDevonshire Properties (Liverpool) Limited
DirectorHarold Ian Bodansky
Company StatusActive
Company Number04700805
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harold Ian Bodansky
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMr Harold Ian Bodansky
NationalityBritish
StatusCurrent
Appointed12 November 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleFinancial Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Steven Mark Beilin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleDirector Estate Agency
Country of ResidenceUnited Kingdom
Correspondence Address14 Cleveley Park
Liverpool
Merseyside
L18 9UT
Director NameMr Stephen Harvey Simpson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address16 Dunbabin Road
Liverpool
Merseyside
L15 6XN
Secretary NameMr Steven Mark Beilin
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleDirector Estate Agency
Country of ResidenceUnited Kingdom
Correspondence Address14 Cleveley Park
Liverpool
Merseyside
L18 9UT
Secretary NameWalter Rex Beilin
NationalityBritish
StatusResigned
Appointed05 November 2004(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 12 November 2007)
RoleCompany Director
Correspondence Address1 The Hollies
North Mossley Hill Road
Liverpool
Merseyside
L25 7AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Harold Ian Bodansky
100.00%
Ordinary

Financials

Year2014
Net Worth£100,309
Cash£7,901
Current Liabilities£34,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

23 May 2022Delivered on: 6 June 2022
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: 12 pilgrim street, liverpool L1 9HB registered at hm land registry with title number MS549247.
Outstanding

Filing History

2 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Director's details changed for Mr Harold Ian Bodansky on 23 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Harold Ian Bodansky on 23 March 2015 (2 pages)
2 April 2015Secretary's details changed for Mr Harold Ian Bodansky on 23 March 2015 (1 page)
2 April 2015Secretary's details changed for Mr Harold Ian Bodansky on 23 March 2015 (1 page)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Termination of appointment of Steven Beilin as a director (1 page)
16 August 2011Termination of appointment of Steven Beilin as a director (1 page)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 18/03/09; full list of members (4 pages)
17 April 2009Return made up to 18/03/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page)
7 April 2009Registered office changed on 07/04/2009 from pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
20 March 2008Return made up to 18/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008New secretary appointed;new director appointed (3 pages)
17 January 2008New secretary appointed;new director appointed (3 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007Secretary resigned (1 page)
17 June 2007Return made up to 18/03/07; full list of members (6 pages)
17 June 2007Return made up to 18/03/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 18/03/06; full list of members (6 pages)
1 June 2006Return made up to 18/03/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Registered office changed on 12/01/06 from: 503 smithdown road liverpool L15 5AE (1 page)
12 January 2006Registered office changed on 12/01/06 from: 503 smithdown road liverpool L15 5AE (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
13 April 2005Return made up to 18/03/05; full list of members (2 pages)
13 April 2005Return made up to 18/03/05; full list of members (2 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 17A allerton road, allerton liverpool merseyside L18 1LG (1 page)
16 May 2003Registered office changed on 16/05/03 from: 17A allerton road, allerton liverpool merseyside L18 1LG (1 page)
18 March 2003Incorporation (16 pages)
18 March 2003Incorporation (16 pages)