Company NameDevonshire Court (Sale) Management Company Limited
Company StatusActive
Company Number04787891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 2003(20 years, 10 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 NameJeremy Michael David Cutler
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(4 years after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameJoyce Heald
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMrs Marlene Keating
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(13 years, 9 months after company formation)
Appointment Duration7 years
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr Cary O'Donnell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr David Paul Rosenberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleVet
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMiss Lynne Rachel Hollingworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Analyst
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr Eugene Ong
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(20 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Secretary NameOakland Residential (Corporation)
StatusCurrent
Appointed01 October 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameGanesh Rajamani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2007(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2015)
RoleProject Manager
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameJohn William Hassett
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 22 May 2017)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed06 March 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameJonathan William Simcock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 November 2021)
RoleDivisional Director Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMrs Leonie Patricia Yolande Davis
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 December 2018(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
WA15 7BN
Secretary NameEdge Property Management Company Limited (Corporation)
StatusResigned
Appointed01 November 2021(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 September 2022)
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP

Location

Registered Address20a Victoria Road
Hale
Altrincham
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 December 2018Appointment of Roger W. Dean & Company Limited as a secretary on 1 December 2018 (2 pages)
7 December 2018Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 December 2018 (1 page)
7 December 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Roger W Dean & Company 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN on 7 December 2018 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 August 2017Appointment of Mr Cary O'donnell as a director on 22 May 2017 (2 pages)
10 August 2017Appointment of Mr Cary O'donnell as a director on 22 May 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
26 May 2017Termination of appointment of John William Hassett as a director on 22 May 2017 (1 page)
26 May 2017Termination of appointment of John William Hassett as a director on 22 May 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Appointment of Mrs Marlene Keating as a director on 6 March 2017 (2 pages)
13 March 2017Appointment of Mrs Marlene Keating as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Ganesh Rajamani as a director on 20 May 2015 (1 page)
6 March 2017Termination of appointment of Ganesh Rajamani as a director on 20 May 2015 (1 page)
5 July 2016Appointment of Mrs Leonie Patricia Yolande Davis as a director on 14 April 2016 (2 pages)
5 July 2016Appointment of Mrs Leonie Patricia Yolande Davis as a director on 14 April 2016 (2 pages)
6 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
6 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Director's details changed for Jeremy Michael David Cutler on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Joyce Heald on 6 January 2016 (2 pages)
6 January 2016Director's details changed for John William Hassett on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Jonathan William Simcock on 6 January 2016 (2 pages)
6 January 2016Director's details changed for John William Hassett on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Jeremy Michael David Cutler on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Ganesh Rajamani on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Jonathan William Simcock on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Ganesh Rajamani on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Joyce Heald on 6 January 2016 (2 pages)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
22 June 2015Annual return made up to 4 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 4 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 4 June 2015 no member list (7 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (7 pages)
6 June 2014Director's details changed for Jonathan William Simcock on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Jeremy Michael David Cutler on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages)
6 June 2014Director's details changed for John William Hassett on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Jonathan William Simcock on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Joyce Heald on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Jonathan William Simcock on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Jeremy Michael David Cutler on 6 June 2014 (2 pages)
6 June 2014Director's details changed for John William Hassett on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Jeremy Michael David Cutler on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Ganesh Rajamani on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Joyce Heald on 6 June 2014 (2 pages)
6 June 2014Director's details changed for John William Hassett on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Joyce Heald on 6 June 2014 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
13 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
13 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
13 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
5 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
5 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 4 June 2012 no member list (4 pages)
8 June 2012Annual return made up to 4 June 2012 no member list (4 pages)
8 June 2012Annual return made up to 4 June 2012 no member list (4 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
8 September 2011Director's details changed for Jeremy Michael David Cutler on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John William Hassett on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ganesh Rajamani on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Joyce Heald on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Jeremy Michael David Cutler on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John William Hassett on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John William Hassett on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Jeremy Michael David Cutler on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Joyce Heald on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ganesh Rajamani on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Ganesh Rajamani on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Joyce Heald on 8 September 2011 (2 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (7 pages)
6 June 2011Annual return made up to 4 June 2011 no member list (7 pages)
26 May 2011Appointment of Jonathan William Simcock as a director (3 pages)
26 May 2011Appointment of Jonathan William Simcock as a director (3 pages)
23 May 2011Appointment of Joyce Heald as a director (3 pages)
23 May 2011Appointment of Joyce Heald as a director (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 June 2010Annual return made up to 4 June 2010 no member list (4 pages)
14 June 2010Annual return made up to 4 June 2010 no member list (4 pages)
14 June 2010Annual return made up to 4 June 2010 no member list (4 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 June 2009Annual return made up to 04/06/09 (3 pages)
22 June 2009Annual return made up to 04/06/09 (3 pages)
11 March 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
11 March 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
6 March 2009Registered office changed on 06/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
6 March 2009Secretary appointed charles alec guthrie (2 pages)
6 March 2009Secretary appointed charles alec guthrie (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Registered office changed on 05/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 June 2008Annual return made up to 04/06/08 (3 pages)
5 June 2008Annual return made up to 04/06/08 (3 pages)
5 June 2008Registered office changed on 05/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
26 June 2007Annual return made up to 04/06/07 (4 pages)
26 June 2007Annual return made up to 04/06/07 (4 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
28 March 2007Full accounts made up to 30 June 2006 (12 pages)
28 March 2007Full accounts made up to 30 June 2006 (12 pages)
16 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
19 June 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
(4 pages)
19 June 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
(4 pages)
7 March 2006Full accounts made up to 30 June 2005 (11 pages)
7 March 2006Full accounts made up to 30 June 2005 (11 pages)
19 July 2005Annual return made up to 04/06/05 (4 pages)
19 July 2005Annual return made up to 04/06/05 (4 pages)
3 March 2005Full accounts made up to 30 June 2004 (9 pages)
3 March 2005Full accounts made up to 30 June 2004 (9 pages)
28 July 2004Annual return made up to 04/06/04 (4 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Annual return made up to 04/06/04 (4 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 June 2003Incorporation (45 pages)
4 June 2003Incorporation (45 pages)