Background WavePink WaveYellow Wave

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED (04096125)

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED (04096125) is an active UK company. incorporated on 25 October 2000. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED has been registered for 25 years. Current directors include ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee.

Company Number
04096125
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELWOOD, Brendan, ELWOOD, Martin Patrick, FIXTER, Dale Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED

DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONSHIRE GREEN (PROPERTY MANAGEMENT) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04096125

LTD Company

Age

25 Years

Incorporated 25 October 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 17 September 2025 (6 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DEVONSHIRE GREEN (MANAGEMENT) LIMITED
From: 17 November 2000To: 18 May 2001
BROOMCO (2363) LIMITED
From: 25 October 2000To: 17 November 2000
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL
From: 27 February 2012To: 5 October 2020
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 25 October 2000To: 27 February 2012
Timeline

5 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Funding Round
Jan 16
Funding Round
Nov 16
2
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 16 May 2001

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 16 May 2001

FIXTER, Dale Lee

Active
Broomgrove Road, SheffieldS10 2LW
Born March 1967
Director
Appointed 16 May 2001

ELWOOD, Martin Patrick

Resigned
4 Hangingwater Road, SheffieldS11 7EQ
Secretary
Appointed 16 May 2001
Resigned 07 Sept 2001

GANNON, Peter

Resigned
566 Wordsworth Avenue, SheffieldS5 9JG
Secretary
Appointed 08 Feb 2005
Resigned 23 Feb 2005

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 14 May 2012
Resigned 01 Dec 2015

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Oct 2000
Resigned 16 May 2001

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 23 Feb 2005
Resigned 11 May 2012

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 2000
Resigned 16 May 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 2000
Resigned 16 May 2001

Persons with significant control

1

Broomgrove Road, SheffieldS10 2LW

Nature of Control

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

Filing History

92

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
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 Dormant
6 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
88(2)R88(2)R
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
29 April 2002
288cChange of Particulars
Legacy
1 February 2002
363sAnnual Return (shuttle)
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
225Change of Accounting Reference Date
Legacy
7 August 2001
287Change of Registered Office
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2000
NEWINCIncorporation