Background WavePink WaveYellow Wave

DEVEREUX LANE MANAGEMENT COMPANY LIMITED (03150800)

DEVEREUX LANE MANAGEMENT COMPANY LIMITED (03150800) is an active UK company. incorporated on 25 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVEREUX LANE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include CAPSTICK, John Brian, JENKINS, Robert John Garton.

Company Number
03150800
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 1996
Age
30 years
Address
12 Blacks Road, London, W6 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAPSTICK, John Brian, JENKINS, Robert John Garton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVEREUX LANE MANAGEMENT COMPANY LIMITED

DEVEREUX LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVEREUX LANE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03150800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 25 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BARNES WATERSIDE PRIVATE ROAD N0:1 RES. ASSOC. LTD
From: 25 January 1996To: 24 April 2002
Contact
Address

12 Blacks Road London, W6 9EU,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 25 January 1996To: 3 May 2011
Timeline

3 key events • 1996 - 2010

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 09
Director Joined
Dec 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WILLMOTTS (EALING) LIMITED

Active
12 Blacks Road, LondonW6 9EU
Corporate secretary
Appointed 01 May 2011

CAPSTICK, John Brian

Active
Blacks Road, LondonW6 9EU
Born April 1948
Director
Appointed 09 Dec 2004

JENKINS, Robert John Garton

Active
Blacks Road, LondonW6 9EU
Born October 1953
Director
Appointed 28 Jun 2010

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 25 Jan 1996
Resigned 07 Dec 2004

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 09 Dec 2004
Resigned 27 Jun 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 30 Apr 2011

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 27 Jun 2006
Resigned 11 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1996
Resigned 25 Jan 1996

CARTER, Gordon

Resigned
42 Fairmile Lane, CobhamKT11 2DQ
Born March 1951
Director
Appointed 01 Oct 2002
Resigned 05 Nov 2004

CURWEN, Philip James

Resigned
Sunnycroft, EpsomKT17 3HY
Born August 1972
Director
Appointed 02 Nov 2004
Resigned 07 Dec 2004

FLOWER, Alexander Geoffrey

Resigned
Easton 39 Courthouse Road, MaidenheadSL6 6JA
Born March 1963
Director
Appointed 15 Jun 2000
Resigned 15 Dec 2000

GASPER, Paul Richard Mark

Resigned
22 Laureate Way, Hemel HempsteadHP1 3RT
Born July 1963
Director
Appointed 04 Dec 2000
Resigned 30 Sept 2002

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 15 Oct 1999
Resigned 05 Apr 2001

HENDERSON, Patricia Annette

Resigned
The Stables, EdenbridgeTN8 6HU
Born September 1959
Director
Appointed 15 Jun 2000
Resigned 10 Oct 2001

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 20 Mar 2000
Resigned 07 Dec 2004

KERR, John William

Resigned
77 Sandy Lane, WokingGU22 8BG
Born July 1967
Director
Appointed 01 Oct 2002
Resigned 14 Apr 2004

MICHIE, Angus James

Resigned
73 Iffley Road, LondonW6 0PD
Born September 1966
Director
Appointed 02 Jan 2000
Resigned 30 Sept 2002

NESBITT, Peter Victor

Resigned
76 Reedham Drive, PurleyCR8 4DS
Born June 1946
Director
Appointed 01 Mar 2000
Resigned 05 Nov 2004

PARTON, Jeffrey John

Resigned
17 Andrews Reach, Bourne EndSL8 5GA
Born July 1954
Director
Appointed 25 Jan 1996
Resigned 01 May 1999

ROGERS, Colin John

Resigned
7 Luckley Road, WokinghamRG41 2ES
Born October 1956
Director
Appointed 01 Jun 1999
Resigned 30 Sept 1999

STEWART, Gavin Vaughan

Resigned
35 Beech Close, WatlingtonOX49 5LL
Born June 1959
Director
Appointed 01 Jun 1999
Resigned 01 Jan 2000

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed 25 Jan 1996
Resigned 01 May 1999

WERNER, Jan Gunnar

Resigned
24 Devereux Lane, LondonSW13 8DA
Born March 1960
Director
Appointed 22 Nov 2006
Resigned 14 Jul 2009
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Made Up Date
26 July 2010
AAAnnual Accounts
Accounts With Made Up Date
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Made Up Date
1 December 2009
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
29 March 2008
AAAnnual Accounts
Legacy
7 March 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2004
AAAnnual Accounts
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Resolution
31 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
363b363b
Legacy
20 July 1999
287Change of Registered Office
Resolution
30 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 December 1997
AAMDAAMD
Accounts With Accounts Type Dormant
27 November 1997
AAAnnual Accounts
Resolution
27 November 1997
RESOLUTIONSResolutions
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Incorporation Company
25 January 1996
NEWINCIncorporation