Background WavePink WaveYellow Wave

DEVONSHIRE PARK (CHESTERFIELD) MANAGEMENT COMPANY LIMITED (04236033)

DEVONSHIRE PARK (CHESTERFIELD) MANAGEMENT COMPANY LIMITED (04236033) is an active UK company. incorporated on 18 June 2001. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DEVONSHIRE PARK (CHESTERFIELD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include SMEDLEY, David.

Company Number
04236033
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
Devonshire Park Devonshire Street, Chesterfield, S43 1GA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMEDLEY, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE PARK (CHESTERFIELD) MANAGEMENT COMPANY LIMITED

DEVONSHIRE PARK (CHESTERFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DEVONSHIRE PARK (CHESTERFIELD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04236033

LTD Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Devonshire Park Devonshire Street Brimington Chesterfield, S43 1GA,

Previous Addresses

Hardwick Bungalow Cross Road Chesterfield S42 6RH England
From: 14 October 2024To: 15 August 2025
Hollingwood Hall Cedar Street Hollingwood Chesterfield Derbyshire S43 2LF
From: 18 June 2001To: 14 October 2024
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Aug 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SMEDLEY, David

Active
Mill Pond Close, DerbyDE65 5LU
Born February 1970
Director
Appointed 14 Oct 2024

ELLIS, Leigh

Resigned
Hollingwood Hall, HollingwoodS43 2LF
Secretary
Appointed 28 Mar 2010
Resigned 01 Aug 2010

MALLENDER, Sara Elizabeth

Resigned
219 Lockoford Lane, ChesterfieldS41 0TG
Secretary
Appointed 18 Jun 2001
Resigned 26 Apr 2007

PASS, Jonathan Mark

Resigned
Cedar Street, ChesterfieldS43 2LF
Secretary
Appointed 01 Jul 2016
Resigned 14 Oct 2024

PASS, Sara Jane

Resigned
Hollingwood Hall, ChesterfieldS43 2LF
Secretary
Appointed 26 Apr 2007
Resigned 26 Mar 2010

PASS, Sarah

Resigned
Hollingwood Hall, HollingwoodS43 2LF
Secretary
Appointed 01 Aug 2010
Resigned 22 Jan 2024

BOWER, Matthew Robert

Resigned
Cross Road, ChesterfieldS42 6RH
Born May 1994
Director
Appointed 14 Oct 2024
Resigned 15 Aug 2025

CIOBANU, Corina Elena

Resigned
Main Street, NewarkNG23 5QP
Born March 1988
Director
Appointed 28 Dec 2018
Resigned 30 Jun 2023

PASS, Jonathan Mark

Resigned
Hollingwood Hall, HollingwoodS43 2LF
Born May 1964
Director
Appointed 30 Jun 2023
Resigned 14 Oct 2024

PASS, Jonathan Mark

Resigned
Hollingwood Hall, ChesterfieldS43 2LF
Born May 1964
Director
Appointed 18 Jun 2001
Resigned 30 Nov 2011

PASS, Joseph Stephen

Resigned
Hollingwood Hall, HollingwoodS43 2LF
Born October 1936
Director
Appointed 01 Dec 2011
Resigned 28 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Mark Pass

Ceased
Cedar Street, ChesterfieldS43 2LF
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
11 January 2007
AAMDAAMD
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
287Change of Registered Office
Legacy
19 May 2003
88(2)R88(2)R
Legacy
25 April 2003
287Change of Registered Office
Legacy
23 September 2002
363sAnnual Return (shuttle)
Incorporation Company
18 June 2001
NEWINCIncorporation