Background WavePink WaveYellow Wave

DEVON CHALETS LIMITED (03460392)

DEVON CHALETS LIMITED (03460392) is an active UK company. incorporated on 4 November 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEVON CHALETS LIMITED has been registered for 28 years.

Company Number
03460392
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON CHALETS LIMITED

DEVON CHALETS LIMITED is an active company incorporated on 4 November 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEVON CHALETS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03460392

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

COVEBURY LIMITED
From: 4 November 1997To: 19 November 1997
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 20 November 2018
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 4 November 1997To: 1 November 2018
Timeline

11 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Jan 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2013
AAAnnual Accounts
Legacy
7 October 2013
PARENT_ACCPARENT_ACC
Legacy
7 October 2013
GUARANTEE2GUARANTEE2
Legacy
7 October 2013
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
244244
Legacy
27 October 2005
155(6)a155(6)a
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
403aParticulars of Charge Subject to s859A
Legacy
31 October 2004
244244
Legacy
7 September 2004
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
17 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 July 2003
155(6)a155(6)a
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
13 September 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
155(6)a155(6)a
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
88(2)R88(2)R
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
287Change of Registered Office
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
123Notice of Increase in Nominal Capital
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1997
NEWINCIncorporation