Company NameDH Devco Limited
DirectorJonathan Stuart Field
Company StatusActive
Company Number11220258
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)
Previous NamesFirst Arrow Holdings Limited and First-Ims Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Stuart Field
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Downs
Altrincham
WA14 2PU
Secretary NameMr Jonathan Stuart Field
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address18 The Downs
Altrincham
WA14 2PU
Director NameMr Mark Andrew John Field
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 The Downs
Altrincham
WA14 2PU

Location

Registered Address18 The Downs
Altrincham
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
9 March 2020Secretary's details changed for Mr Jonathan Field on 14 February 2020 (1 page)
9 March 2020Change of details for Mr Jonathan Field as a person with significant control on 14 February 2020 (2 pages)
9 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 September 2019Appointment of Mr Mark Andrew John Field as a director on 11 September 2019 (2 pages)
23 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
21 March 2019Director's details changed for Mr Jonathan Stuart Field on 20 March 2019 (2 pages)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Priority House 22 Church Street Wilmslow SK9 1AU United Kingdom to 18 the Downs Altrincham WA14 2PU on 11 March 2019 (1 page)
11 March 2019Registered office address changed from 18 the Downs Altrincham WA14 2PU England to 18 the Downs Altrincham WA14 2PU on 11 March 2019 (1 page)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 100
(30 pages)