Background WavePink WaveYellow Wave

DEVONS ROAD MANAGEMENT COMPANY LIMITED (02500868)

DEVONS ROAD MANAGEMENT COMPANY LIMITED (02500868) is an active UK company. incorporated on 10 May 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DEVONS ROAD MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include DUNITZ, Michael Jeffrey, PRICE, Stephen Edward, TOTTMAN, David Paul.

Company Number
02500868
Status
active
Type
ltd
Incorporated
10 May 1990
Age
35 years
Address
Unit 1 St. Andrews Way, London, E3 3PA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNITZ, Michael Jeffrey, PRICE, Stephen Edward, TOTTMAN, David Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONS ROAD MANAGEMENT COMPANY LIMITED

DEVONS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DEVONS ROAD MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02500868

LTD Company

Age

35 Years

Incorporated 10 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SHAPEPACE LIMITED
From: 10 May 1990To: 2 July 1990
Contact
Address

Unit 1 St. Andrews Way London, E3 3PA,

Previous Addresses

Mallory, Priory Drive Stanmore Middlesex HA7 3HN
From: 10 May 1990To: 23 October 2012
Timeline

6 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
May 90
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Dec 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HARARI, Victor Alain

Active
St. Andrews Way, LondonE3 3PA
Secretary
Appointed 17 Jun 2025

DUNITZ, Michael Jeffrey

Active
St. Andrews Way, LondonE3 3PA
Born June 1945
Director
Appointed 05 Nov 2012

PRICE, Stephen Edward

Active
47 Eversley Crescent, LondonN21 1EL
Born February 1955
Director
Appointed 06 Mar 2001

TOTTMAN, David Paul

Active
Woodhill Road, ChelmsfordCM2 7SF
Born April 1962
Director
Appointed 06 Mar 2017

CHAMBERS, Barry

Resigned
44 Firs Walk, WelwynAL6 0NZ
Secretary
Appointed 13 Aug 1993
Resigned 26 Jul 1994

FARNABY, Helen Linda

Resigned
132 Henley Drive, CamberleyGU16 6JT
Secretary
Appointed N/A
Resigned 13 Aug 1993

GRAHAM, Alexander Donald

Resigned
Lund Farm, YorkYO61 2NT
Secretary
Appointed 26 Jul 1994
Resigned 23 Feb 1998

HARARI, Victor Alain

Resigned
Mallory Priory Drive, StanmoreHA7 3HN
Secretary
Appointed 23 Feb 1998
Resigned 05 Nov 2012

GRAHAM, Alexander Donald

Resigned
Lund Farm, YorkYO61 2NT
Born December 1951
Director
Appointed 26 Jul 1994
Resigned 23 Feb 1998

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Born August 1961
Director
Appointed N/A
Resigned 04 May 1993

HARARI, Victor Alain

Resigned
Mallory Priory Drive, StanmoreHA7 3HN
Born September 1946
Director
Appointed 23 Feb 1998
Resigned 05 Nov 2012

MOYSE, David

Resigned
4 Station Approach, ChelmsfordCM3 5QD
Born August 1965
Director
Appointed 05 Jul 2007
Resigned 06 Mar 2017

TOSH, Jeremy Charles

Resigned
7 Linden Lea, LondonN2 0RF
Born May 1956
Director
Appointed 26 Jul 1994
Resigned 30 Apr 2003

WATSON, Alistair James

Resigned
119 Fielding Road, LondonW4 1DA
Born July 1957
Director
Appointed 11 May 1992
Resigned 24 Aug 1994

WHITNALL, David William

Resigned
58 Heath Park Road, RomfordRM2 5UH
Born March 1946
Director
Appointed 12 Sept 2003
Resigned 15 May 2007

Persons with significant control

4

3 Active
1 Ceased

Assetro Limited

Active
Woodhill Road, ChelmsfordCM2 7SF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017

Mr David Moyse

Ceased
St. Andrews Way, LondonE3 3PA
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Mountview Close, LondonNW11 7HG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
St. Andrews Way, LondonE3 3PA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Sail Address Company With Old Address
23 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
31 October 2008
363aAnnual Return
Accounts Amended With Made Up Date
1 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
353353
Legacy
3 November 2006
287Change of Registered Office
Legacy
3 November 2006
190190
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 November 2002
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
287Change of Registered Office
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 November 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
8 October 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
287Change of Registered Office
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1994
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
30 June 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 1992
AAAnnual Accounts
Resolution
6 July 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
363x363x
Legacy
11 May 1992
363x363x
Legacy
7 April 1991
225(1)225(1)
Resolution
9 August 1990
RESOLUTIONSResolutions
Legacy
9 August 1990
88(2)R88(2)R
Legacy
11 July 1990
288288
Memorandum Articles
4 July 1990
MEM/ARTSMEM/ARTS
Legacy
2 July 1990
288288
Legacy
2 July 1990
288288
Legacy
2 July 1990
287Change of Registered Office
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 June 1990
RESOLUTIONSResolutions
Incorporation Company
10 May 1990
NEWINCIncorporation