Background WavePink WaveYellow Wave

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED (02070427)

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED (02070427) is an active UK company. incorporated on 4 November 1986. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONSHIRE CLOSE (MANAGEMENT) LIMITED has been registered for 39 years.

Company Number
02070427
Status
active
Type
ltd
Incorporated
4 November 1986
Age
39 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED

DEVONSHIRE CLOSE (MANAGEMENT) LIMITED is an active company incorporated on 4 November 1986 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONSHIRE CLOSE (MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02070427

LTD Company

Age

39 Years

Incorporated 4 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ACORNCOPSE LIMITED
From: 4 November 1986To: 19 October 1987
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 15 August 2022
136 Pinner Road Northwood Middx HA6 1BP
From: 18 January 2011To: 22 March 2018
40 Queen Anne Street London W1G 9EL
From: 4 November 1986To: 18 January 2011
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
1 February 2008
353353
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Legacy
16 January 2003
363aAnnual Return
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
28 January 2001
363aAnnual Return
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
28 February 1996
363x363x
Legacy
17 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
3 April 1995
363x363x
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
21 April 1993
363x363x
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
363x363x
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
20 March 1991
363363
Legacy
4 April 1990
363363
Legacy
4 April 1990
353353
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Resolution
5 November 1987
RESOLUTIONSResolutions
Resolution
5 November 1987
RESOLUTIONSResolutions
Resolution
28 October 1987
RESOLUTIONSResolutions
Legacy
28 October 1987
288288
Memorandum Articles
28 October 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1987
PUC 2PUC 2
Legacy
24 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
4 November 1986
CERTINCCertificate of Incorporation