Background WavePink WaveYellow Wave

31 AND 31A DEVONSHIRE CLOSE MANAGEMENT COMPANY LIMITED (01441747)

31 AND 31A DEVONSHIRE CLOSE MANAGEMENT COMPANY LIMITED (01441747) is an active UK company. incorporated on 3 August 1979. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 31 AND 31A DEVONSHIRE CLOSE MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include BENNETT, Matthew Christopher, WHITEHEAD, Frances.

Company Number
01441747
Status
active
Type
ltd
Incorporated
3 August 1979
Age
46 years
Address
Hornbeam House Yew Tree Close, Salisbury, SP5 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Matthew Christopher, WHITEHEAD, Frances
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 AND 31A DEVONSHIRE CLOSE MANAGEMENT COMPANY LIMITED

31 AND 31A DEVONSHIRE CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 1979 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 31 AND 31A DEVONSHIRE CLOSE MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

01441747

LTD Company

Age

46 Years

Incorporated 3 August 1979

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Hornbeam House Yew Tree Close Winterslow Salisbury, SP5 1RT,

Previous Addresses

New House New Road Keyhaven Lymington Hampshire SO41 0TN England
From: 29 November 2009To: 24 January 2012
31 Devonshire Close London W1G 7BE
From: 3 August 1979To: 29 November 2009
Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENNETT, Matthew Christopher

Active
Yew Tree Close, SalisburySP5 1RT
Born October 1964
Director
Appointed 07 Nov 2011

WHITEHEAD, Frances

Active
Abbey Mead, Bourne EndSL8 5PG
Born March 1925
Director
Appointed N/A

BENNETT, Margaret

Resigned
New House, LymingtonSO41 0TN
Secretary
Appointed N/A
Resigned 02 Aug 2011

BENNETT, Margaret

Resigned
New House, LymingtonSO41 0TN
Born March 1930
Director
Appointed N/A
Resigned 02 Aug 2011

Persons with significant control

1

Mr Matthew Bennett

Active
Yew Tree Close, SalisburySP5 1RT
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Change Person Director Company With Change Date
19 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1994
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
225(1)225(1)
Legacy
30 January 1992
363b363b
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 1991
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Dormant
10 January 1990
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Dormant
5 April 1989
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Made Up Date
7 March 1988
AAAnnual Accounts
Legacy
6 February 1987
363363
Accounts With Accounts Type Dormant
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87