Background WavePink WaveYellow Wave

DEVONHURST MANAGEMENT (FLATS) LIMITED (02253415)

DEVONHURST MANAGEMENT (FLATS) LIMITED (02253415) is an active UK company. incorporated on 9 May 1988. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONHURST MANAGEMENT (FLATS) LIMITED has been registered for 37 years. Current directors include COLGAN, Ruth, MANSON, James Robert, MCFADDEN, Jim and 1 others.

Company Number
02253415
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1988
Age
37 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLGAN, Ruth, MANSON, James Robert, MCFADDEN, Jim, WHITE, Dave
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONHURST MANAGEMENT (FLATS) LIMITED

DEVONHURST MANAGEMENT (FLATS) LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONHURST MANAGEMENT (FLATS) LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02253415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

4th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL
From: 25 April 2015To: 15 June 2023
C/O Faraday Property Management 52-54 High Holborn London WC1V 6RL
From: 9 May 1988To: 25 April 2015
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLE, Amanda Louise

Active
Princess Street, KnutsfordWA16 6BW
Secretary
Appointed 25 Jan 2024

COLGAN, Ruth

Active
Princess Street, KnutsfordWA16 6BW
Born September 1962
Director
Appointed 01 Jul 2021

MANSON, James Robert

Active
9 Devonhurst Place, ChiswickW4 4JB
Born July 1972
Director
Appointed 09 Sept 2025

MCFADDEN, Jim

Active
Heathfield Terrace, LondonW4 4JB
Born November 1955
Director
Appointed 06 Mar 2023

WHITE, Dave

Active
Flat 13, ChiswickW4 4JB
Born May 1956
Director
Appointed 24 Oct 2023

COLGAN, Ruth

Resigned
Heathfield Terrace, LondonW4 4JB
Secretary
Appointed 01 Jul 2021
Resigned 25 Jan 2024

GREENWOOD, Sandra Ann

Resigned
Devonhurst Place, Heathfield Terrace, LondonW4 4JB
Secretary
Appointed 30 May 2017
Resigned 01 Aug 2020

HAMMOND, Helen Carolyn

Resigned
Flat 4 9 Devonhurst Place, LondonW4 4JB
Secretary
Appointed 20 Nov 2008
Resigned 31 May 2017

LAWSON, Ann Elizabeth

Resigned
Heathfield Terrace, LondonW4 4JB
Secretary
Appointed 01 Aug 2020
Resigned 31 Aug 2021

MCGILL, Linda Mary

Resigned
Flat 8 9 Devonhurst Place, LondonW4 4JB
Secretary
Appointed 19 Jan 1994
Resigned 30 Apr 2006

PLATT, Michael James

Resigned
Little Acre Ridings Way, Leighton BuzzardLU7 OLW
Secretary
Appointed N/A
Resigned 19 Jan 1994

WRIGHT, Geraldine Margaret, Dr

Resigned
9 Devonhurst Place, ChiswickW4 4JB
Secretary
Appointed 30 Apr 2006
Resigned 20 Nov 2008

BOLT, Peter Michael

Resigned
Flat 12 9 Devonhurst Place, LondonW4 4JB
Born July 1935
Director
Appointed 14 Jan 1994
Resigned 30 Apr 1999

BRENDON, Hugh Charles

Resigned
Devonhurst Place, Heathfield Terrace, LondonW4 4JB
Born December 1940
Director
Appointed 30 May 2017
Resigned 31 Dec 2020

CHADDERTON, Margaret Mary

Resigned
9 Devonhurst Place, ChiswickW4 4JB
Born May 1942
Director
Appointed 02 Dec 2001
Resigned 31 Jan 2021

DOHERTY, Terence Dominic

Resigned
9 Devonhurst Place, ChiswickW4 4JB
Born January 1965
Director
Appointed 21 May 2014
Resigned 01 Mar 2023

EDKINS, George William

Resigned
26 Sibley Avenue, HarpendenAL5 1HF
Born June 1948
Director
Appointed N/A
Resigned 23 Dec 1993

GREENWOOD, Sandra Ann

Resigned
9 Devonhurst Place Heathfield Terrace,, LondonW4 4JB
Born July 1939
Director
Appointed 16 Jun 2010
Resigned 31 Aug 2020

HAMMOND, Helen Carolyn

Resigned
Flat 4 9 Devonhurst Place, LondonW4 4JB
Born December 1941
Director
Appointed 04 May 2006
Resigned 31 May 2017

HAMMOND, Peter William

Resigned
Flat 4 9 Devonhurst Place, LondonW4 4JB
Born July 1936
Director
Appointed 04 May 2006
Resigned 31 May 2017

HEAD, Alan William

Resigned
Park House, UxbridgeUB9 5AY
Born October 1948
Director
Appointed N/A
Resigned 15 Feb 1993

HOWARD-JONES, Dennis

Resigned
Heathfield Terrace, LondonW4 4JB
Born February 1931
Director
Appointed 06 Aug 2019
Resigned 01 Jul 2021

HUBBARD, Stephen Arthur

Resigned
19 Devonshire Place, LondonW4 4JB
Born November 1952
Director
Appointed 28 May 1996
Resigned 17 Aug 1998

LAMB, Anthony John Linsdell

Resigned
Flat 33 9 Devonhurst Place, LondonW4 4JB
Born March 1950
Director
Appointed 14 Jan 1994
Resigned 28 Jan 2003

LAWSON, Ann Elizabeth

Resigned
Flat 9 9 Devonhurst Place, ChiswickW4 4JB
Born June 1950
Director
Appointed 05 Jun 2020
Resigned 20 Dec 2023

LIVERMORE, Mark George

Resigned
9 Devonhurst Place, LondonW4 4JB
Born March 1960
Director
Appointed N/A
Resigned 31 Mar 1995

MARTENSSON, Nils Erik Patrick

Resigned
Flat 24 9 Devonhurst Place, ChiswickW4 4JB
Born January 1966
Director
Appointed 14 Jan 1994
Resigned 28 May 1996

MATHIAS, Gerald Stewart

Resigned
9 Devonhurst Place, Heathfield Terrace,, LondonW4 4JB
Born March 1939
Director
Appointed 16 Jun 2010
Resigned 06 Aug 2019

MCGILL, Linda Mary

Resigned
Flat 8 9 Devonhurst Place, LondonW4 4JB
Born May 1954
Director
Appointed 14 Jan 1994
Resigned 10 Apr 2006

METHERELL, Lynne Agnes

Resigned
Heathfield Terrace, LondonW4 4JB
Born January 1949
Director
Appointed 01 Jul 2021
Resigned 02 Feb 2024

MUSGROVE, William Branson

Resigned
Devonhurst Place, Heathfield Terrace, LondonW4 4JB
Born March 1944
Director
Appointed 30 May 2017
Resigned 19 Dec 2023

NUNNEY, Brian

Resigned
Flat A7 9 Devonhurst Place, LondonW4 4JB
Born December 1933
Director
Appointed N/A
Resigned 14 Jan 1994

OWEN, Ruth

Resigned
17 Devonhurst Place, LondonW4 4JB
Born January 1929
Director
Appointed 18 Aug 1998
Resigned 12 Feb 2004

PEARCE, Derek Ronald, Doctor

Resigned
39 Champalue Circle, Rancho Miraee
Born June 1942
Director
Appointed 14 Jan 1994
Resigned 12 Feb 2004

PEARCE, Lucy

Resigned
Flat 34, LondonW4 4JB
Born July 1948
Director
Appointed 31 May 2018
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
25 July 2009
287Change of Registered Office
Legacy
30 April 2009
288cChange of Particulars
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
287Change of Registered Office
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Auditors Resignation Company
16 September 2005
AUDAUD
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Auditors Resignation Company
23 January 1997
AUDAUD
Auditors Resignation Company
23 January 1997
AUDAUD
Memorandum Articles
13 September 1996
MEM/ARTSMEM/ARTS
Legacy
8 July 1996
288288
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
288288
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
287Change of Registered Office
Legacy
22 February 1994
288288
Legacy
2 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
1 May 1991
363b363b
Legacy
4 February 1991
225(1)225(1)
Legacy
30 January 1991
363363
Legacy
14 December 1990
363aAnnual Return
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
19 July 1989
288288
Legacy
7 March 1989
288288
Legacy
16 January 1989
288288
Legacy
5 January 1989
288288
Memorandum Articles
21 June 1988
MEM/ARTSMEM/ARTS
Incorporation Company
9 May 1988
NEWINCIncorporation