Background WavePink WaveYellow Wave

DEVONSHIRE MEWS MAINTENANCE LIMITED (01640274)

DEVONSHIRE MEWS MAINTENANCE LIMITED (01640274) is an active UK company. incorporated on 2 June 1982. with registered office in Sicklinghall Road. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONSHIRE MEWS MAINTENANCE LIMITED has been registered for 43 years. Current directors include BROOK SMITH, Andrew Michael, MCHALE, Naill Terence, TALBOTT, Geoffrey Butler and 1 others.

Company Number
01640274
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1982
Age
43 years
Address
Apartment E The Coach House, Sicklinghall Road, LS22 4AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOK SMITH, Andrew Michael, MCHALE, Naill Terence, TALBOTT, Geoffrey Butler, USMAR, John Lindsay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE MEWS MAINTENANCE LIMITED

DEVONSHIRE MEWS MAINTENANCE LIMITED is an active company incorporated on 2 June 1982 with the registered office located in Sicklinghall Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONSHIRE MEWS MAINTENANCE LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01640274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 2 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

Apartment E The Coach House Linton Spring Sicklinghall Road, LS22 4AF,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROOK-SMITH, Andrew Michael

Active
Sicklinghall Road, WetherbyLS22 4AF
Secretary
Appointed 02 Jan 2026

BROOK SMITH, Andrew Michael

Active
Apartment E The Coach House, Sicklinghall RoadLS22 4AF
Born February 1963
Director
Appointed 01 Aug 2021

MCHALE, Naill Terence

Active
Apartment E The Coach House, Sicklinghall RoadLS22 4AF
Born December 1970
Director
Appointed 01 Aug 2022

TALBOTT, Geoffrey Butler

Active
Apartment E The Coach House, WetherbyLS22 4AF
Born April 1945
Director
Appointed N/A

USMAR, John Lindsay

Active
Rathlin House, NewburyRG20 9PQ
Born March 1949
Director
Appointed 19 Aug 1993

BUTTON, Carolyn Jose

Resigned
Apartment D The Coach House, WetherbyLS22 4AF
Secretary
Appointed 02 Feb 1998
Resigned 15 Sept 2003

ROGERSON, Lindsay Dorothy

Resigned
Spofforth House, HarrogateHG3 1AB
Secretary
Appointed N/A
Resigned 02 Feb 1998

TALBOTT, Geoffrey Butler

Resigned
Apt E The Coach House Linton Spring, WetherbyLS22 4AF
Secretary
Appointed 01 May 2004
Resigned 02 Jan 2026

BUTTON, David Granville

Resigned
Apartment D The Coach House, WetherbyLS22 4AF
Born November 1942
Director
Appointed 02 Feb 1998
Resigned 15 Sept 2003

GIBBS, Brabara Jean

Resigned
Apartment E The Coach House, Sicklinghall RoadLS22 4AF
Born April 1949
Director
Appointed 04 Sept 2014
Resigned 24 Nov 2025

HINTON, Eva Mary

Resigned
Apartment A The Coach House, WetherbyLS22 4AF
Born September 1921
Director
Appointed N/A
Resigned 20 Apr 2013

JONES, Arthur Pryce

Resigned
The Coach House, WetherbyLS22 4AF
Born May 1946
Director
Appointed N/A
Resigned 02 Jun 2008

KIRBY, Christopher John

Resigned
Linton Spring, WetherbyLS22 4AF
Born March 1939
Director
Appointed 02 Jun 2008
Resigned 24 Nov 2025

LOVERIDGE, William Foster

Resigned
The Coach House, WetherbyLS22 4AF
Born September 1941
Director
Appointed 07 Oct 2003
Resigned 01 Aug 2021

ROGERSON, Peter Marshall

Resigned
Spofforth House Ribston Road, HarrogateHG3 1AB
Born February 1940
Director
Appointed N/A
Resigned 02 Feb 1998
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
9 February 2001
363aAnnual Return
Legacy
31 January 2001
190190
Legacy
31 January 2001
353353
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363aAnnual Return
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363b363b
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
363aAnnual Return
Legacy
19 December 1991
363sAnnual Return (shuttle)
Legacy
12 December 1991
288288
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
14 February 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
9 February 1985
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1985
AAAnnual Accounts