Background WavePink WaveYellow Wave

DEVONSHIRE PARK MANAGEMENT LIMITED (03411071)

DEVONSHIRE PARK MANAGEMENT LIMITED (03411071) is an active UK company. incorporated on 29 July 1997. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONSHIRE PARK MANAGEMENT LIMITED has been registered for 28 years. Current directors include AHMED, Sarah, BROOKS, Timothy Michael, COLQUHOUN, Howard Matthew, Professor and 1 others.

Company Number
03411071
Status
active
Type
ltd
Incorporated
29 July 1997
Age
28 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Sarah, BROOKS, Timothy Michael, COLQUHOUN, Howard Matthew, Professor, SUBRAMANIAN, Pramila
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE PARK MANAGEMENT LIMITED

DEVONSHIRE PARK MANAGEMENT LIMITED is an active company incorporated on 29 July 1997 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONSHIRE PARK MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03411071

LTD Company

Age

28 Years

Incorporated 29 July 1997

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 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 7 August 2014To: 5 September 2017
C/O Hurst Warne Management Ltd Victoria House 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 7 August 2014To: 7 August 2014
161 Fleet Road Fleet Hampshire GU51 3PD
From: 29 July 1997To: 7 August 2014
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jun 22
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ALLAWAY, Ginny

Active
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 30 Aug 2017

AHMED, Sarah

Active
Farnham Road, FarnhamGU10 5BB
Born November 1968
Director
Appointed 20 Jan 2025

BROOKS, Timothy Michael

Active
Farnham Road, FarnhamGU10 5BB
Born May 1968
Director
Appointed 14 Jun 2024

COLQUHOUN, Howard Matthew, Professor

Active
37 Devonshire Park, ReadingRG2 7DX
Born March 1951
Director
Appointed 14 Feb 2005

SUBRAMANIAN, Pramila

Active
Farnham Road, FarnhamGU10 5BB
Born January 1964
Director
Appointed 12 Feb 2024

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 30 Aug 2017

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 05 Sept 2000
Resigned 11 Feb 2004

SHEARDOWN, Malcolm James, Doctor

Resigned
37 Devonshire Park, ReadingRG2 7DX
Secretary
Appointed 12 Sept 1999
Resigned 05 Sept 2000

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

STEWART, Miriam Rhoda

Resigned
Windmill House, Mortimer ReadingRG7 3DF
Secretary
Appointed 24 Oct 1997
Resigned 01 Nov 1998

FORMATION SECRETARIES LTD

Resigned
4 Twyford Business Park, ReadingRG10 9TU
Corporate nominee secretary
Appointed 29 Jul 1997
Resigned 24 Oct 1997

BRUNT, Judith Irene

Resigned
38 Devonshire Park, BerkshireRG2 7DX
Born July 1950
Director
Appointed 01 Nov 1999
Resigned 01 Feb 2008

FISHER, John Hubert

Resigned
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 24 Oct 1997
Resigned 01 Nov 1998

MURPHY, Anthony

Resigned
49 Devonshire Park, ReadingRG2 7DX
Born September 1944
Director
Appointed 29 Mar 2001
Resigned 08 Jun 2022

SHEARDOWN, Malcolm James, Doctor

Resigned
37 Devonshire Park, ReadingRG2 7DX
Born June 1952
Director
Appointed 12 Sept 1999
Resigned 16 Sept 2003

SHEARDOWN, Wendy

Resigned
37 Devonshire Park, ReadingRG2 7DX
Born August 1946
Director
Appointed 12 Sept 1999
Resigned 16 Sept 2003

SMALL, Bruce

Resigned
164 Lowfield Road, BerkshireRG4 6PQ
Born October 1947
Director
Appointed 26 May 1999
Resigned 07 Nov 2000

STEWART, Miriam Rhoda

Resigned
Windmill House, Mortimer ReadingRG7 3DF
Born April 1940
Director
Appointed 24 Oct 1997
Resigned 01 Nov 1998

FORMATION NOMINEES LTD

Resigned
4 Twyford Business Park, ReadingRG10 9TU
Corporate nominee director
Appointed 29 Jul 1997
Resigned 24 Oct 1997
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
287Change of Registered Office
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
15 April 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Resolution
6 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
287Change of Registered Office
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Legacy
13 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
22 October 1999
225Change of Accounting Reference Date
Legacy
21 October 1999
363b363b
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
287Change of Registered Office
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
287Change of Registered Office
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Incorporation Company
29 July 1997
NEWINCIncorporation