Background WavePink WaveYellow Wave

DEVEREAUX COURT MANAGEMENT (NO 3) LIMITED (02915993)

DEVEREAUX COURT MANAGEMENT (NO 3) LIMITED (02915993) is an active UK company. incorporated on 6 April 1994. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVEREAUX COURT MANAGEMENT (NO 3) LIMITED has been registered for 32 years. Current directors include CLARK, Bill James, HEDDERMAN, Michael Joseph.

Company Number
02915993
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1994
Age
32 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Bill James, HEDDERMAN, Michael Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVEREAUX COURT MANAGEMENT (NO 3) LIMITED

DEVEREAUX COURT MANAGEMENT (NO 3) LIMITED is an active company incorporated on 6 April 1994 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVEREAUX COURT MANAGEMENT (NO 3) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02915993

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

MAPLE (95) LIMITED
From: 6 April 1994To: 9 June 1994
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Timeline

8 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 10
Director Left
Feb 18
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 01 Aug 2010

CLARK, Bill James

Active
Walmer House, CheltenhamGL50 1YA
Born May 1993
Director
Appointed 01 Feb 2025

HEDDERMAN, Michael Joseph

Active
Walmer House, CheltenhamGL50 1YA
Born May 1962
Director
Appointed 09 Apr 2026

LAWRENCE, Gerald Anthony

Resigned
Flat 3, CheltenhamGL50 2PR
Secretary
Appointed 27 Jul 1998
Resigned 04 Aug 2000

LAWRENCE, Nicholas Geoffrey

Resigned
32 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 31 Jul 2000
Resigned 01 Aug 2010

MURRAY, Hazel Ann

Resigned
1 Pirton Crescent, GloucesterGL3 2SG
Secretary
Appointed 21 Jan 1997
Resigned 11 Feb 2000

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 06 Apr 1994
Resigned 21 Jan 1997

COLE, Rachael Elizabeth

Resigned
1 Kerria Court, GloucesterGL3 1LT
Born March 1977
Director
Appointed 05 Jul 2000
Resigned 09 May 2003

DIAMOND, Christopher John

Resigned
9 Kerria Court, GloucesterGL3 1LT
Born September 1955
Director
Appointed 18 May 1999
Resigned 07 Sept 2000

GOUGH, William

Resigned
5 Kerria Court, GloucesterGL3 1LT
Born November 1958
Director
Appointed 30 Jun 2000
Resigned 21 Mar 2010

GRANT, Laura Jane

Resigned
Walmer House, CheltenhamGL50 1YA
Born December 1982
Director
Appointed 01 Aug 2008
Resigned 05 Feb 2025

HEDDERMAN, Michael Joseph

Resigned
Walmer House, CheltenhamGL50 1YA
Born April 1962
Director
Appointed 05 Feb 2025
Resigned 09 Apr 2026

KING, Laurence David

Resigned
Walmer House, CheltenhamGL50 1YA
Born April 1963
Director
Appointed 01 Aug 2008
Resigned 01 Feb 2018

MURRAY, Hazel Ann

Resigned
1 Pirton Crescent, GloucesterGL3 2SG
Born March 1941
Director
Appointed 21 Jan 1997
Resigned 11 Feb 2000

OFFER, Jonathan

Resigned
51 Castle Street, StroudGL5 2HS
Born June 1951
Director
Appointed 21 Jan 1997
Resigned 29 Aug 2000

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 06 Apr 1994
Resigned 21 Jan 1997

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 06 Apr 1994
Resigned 21 Jan 1997
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 April 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
23 October 1998
287Change of Registered Office
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 1996
AAAnnual Accounts
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
12 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
15 June 1994
MEM/ARTSMEM/ARTS
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1994
NEWINCIncorporation