Background WavePink WaveYellow Wave

DEVONSHIRE GREEN (CITY LIVING) LIMITED (03999467)

DEVONSHIRE GREEN (CITY LIVING) LIMITED (03999467) is an active UK company. incorporated on 23 May 2000. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVONSHIRE GREEN (CITY LIVING) LIMITED has been registered for 25 years. Current directors include ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee.

Company Number
03999467
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE GREEN (CITY LIVING) LIMITED

DEVONSHIRE GREEN (CITY LIVING) LIMITED is an active company incorporated on 23 May 2000 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVONSHIRE GREEN (CITY LIVING) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03999467

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BROOMCO (2215) LIMITED
From: 23 May 2000To: 27 June 2000
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL
From: 23 November 2011To: 5 October 2020
Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN
From: 23 May 2000To: 23 November 2011
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Loan Secured
May 13
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ROSS, Ewan Gairn Barclay

Active
Broomgrove Road, SheffieldS10 2LW
Secretary
Appointed 01 Dec 2015

ELWOOD, Brendan

Active
Broomgrove Road, SheffieldS10 2LW
Born September 1943
Director
Appointed 21 Jun 2000

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 21 Jun 2000

FIXTER, Dale Lee

Active
Broomgrove Road, SheffieldS10 2LW
Born March 1967
Director
Appointed 21 Jun 2000

ELWOOD, Martin Patrick

Resigned
4 Hangingwater Road, SheffieldS11 7EQ
Secretary
Appointed 21 Jun 2000
Resigned 07 Sept 2001

GANNON, Peter

Resigned
566 Wordsworth Avenue, SheffieldS5 9JG
Secretary
Appointed 09 Feb 2005
Resigned 28 Feb 2011

MILES, Ashley Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 28 Feb 2011
Resigned 09 Jan 2012

O'LEARY, Jason Sean

Resigned
11 Rose Hill Avenue, SheffieldS20 5PP
Secretary
Appointed 07 Sept 2001
Resigned 24 Dec 2004

VARLEY, Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 09 Jan 2012
Resigned 01 Dec 2015

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 23 May 2000
Resigned 21 Jun 2000

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 23 May 2000
Resigned 21 Jun 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 23 May 2000
Resigned 21 Jun 2000

Persons with significant control

1

14 Fitzwilliam Street, SheffieldS1 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2018
AAAnnual Accounts
Legacy
13 November 2018
PARENT_ACCPARENT_ACC
Legacy
13 November 2018
AGREEMENT2AGREEMENT2
Legacy
13 November 2018
GUARANTEE2GUARANTEE2
Memorandum Articles
11 September 2018
MAMA
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288cChange of Particulars
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2000
NEWINCIncorporation