Background WavePink WaveYellow Wave

HEART OF DEVON LIMITED (04689320)

HEART OF DEVON LIMITED (04689320) is an active UK company. incorporated on 6 March 2003. with registered office in Newton Abbot. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HEART OF DEVON LIMITED has been registered for 23 years. Current directors include PHILLIPS, Derek John.

Company Number
04689320
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2003
Age
23 years
Address
Forde House, Newton Abbot, TQ12 4XX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
PHILLIPS, Derek John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF DEVON LIMITED

HEART OF DEVON LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Newton Abbot. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HEART OF DEVON LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04689320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

EXPLORE EXETER AND ESSENTIAL DEVON LIMITED
From: 25 February 2009To: 13 January 2012
EXPLORE DEVON LIMITED
From: 6 March 2003To: 25 February 2009
Contact
Address

Forde House Brunel Road Newton Abbot, TQ12 4XX,

Previous Addresses

Economy and Tourism Civic Centre Paris Street Exeter Devon EX1 1JJ
From: 6 March 2003To: 1 August 2016
Timeline

34 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

PHILLIPS, Derek John

Active
Brunel Road, Newton AbbotTQ12 4XX
Born May 1944
Director
Appointed 22 Nov 2017

ASPDEN, Anthony Lyndell

Resigned
Elmsley, ChristowEX6 7PG
Secretary
Appointed 07 Nov 2007
Resigned 07 Dec 2009

BAXTER, Derek

Resigned
Slade Close, Ottery St MaryEX11 1SY
Secretary
Appointed 04 Jun 2009
Resigned 03 Nov 2011

PREECE, Michael

Resigned
Haldon House, ExeterEX6 7YF
Secretary
Appointed 09 Nov 2005
Resigned 07 Nov 2007

SANGER-ANDERSON, Simon John

Resigned
The Gables, ExeterEX4 0AT
Secretary
Appointed 06 Mar 2003
Resigned 21 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

ASPDEN, Anthony Lyndell

Resigned
Elmsley, ChristowEX6 7PG
Born December 1959
Director
Appointed 06 Mar 2003
Resigned 04 Jun 2009

BAKER, Valerie Elizabeth

Resigned
Castle Hill, CullomptonEX15 3RX
Born April 1964
Director
Appointed 07 Dec 2009
Resigned 27 Mar 2015

BALL, Richard Wynne

Resigned
Paris Street, ExeterEX1 1JJ
Born February 1956
Director
Appointed 07 Dec 2009
Resigned 20 May 2015

BAXTER, Derek

Resigned
Paris Street, ExeterEX1 1JJ
Born September 1933
Director
Appointed 29 Jul 2010
Resigned 03 Nov 2011

BRIND, Philip Raymond

Resigned
Paris Street, ExeterEX1 1JJ
Born May 1965
Director
Appointed 10 May 2011
Resigned 25 May 2015

EVANS, Kimmo

Resigned
Unit 4, HonitonEX14 1SF
Born February 1972
Director
Appointed 04 Jan 2010
Resigned 15 May 2013

HAINES, Philip Francis

Resigned
Brunel Road, Newton AbbotTQ12 4XX
Born July 1952
Director
Appointed 24 Jul 2016
Resigned 31 Mar 2017

HAMMOND, Joe

Resigned
Woodbury Castle, ExeterEX5 1JJ
Born February 1978
Director
Appointed 07 Dec 2009
Resigned 31 Mar 2017

HOLMES, Michael Anthony

Resigned
Cadbury, ExeterEX5 5PY
Born January 1944
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2017

KENT, Godfrey Christopher

Resigned
Northview Road, Budleigh SaltertonEX9 6BZ
Born March 1947
Director
Appointed 07 Dec 2009
Resigned 10 May 2011

MAUNDER, Richard Lloyd

Resigned
Westpoint, ExeterEX5 1DJ
Born June 1965
Director
Appointed 08 Oct 2013
Resigned 15 May 2017

MONAGHAN, Kevin

Resigned
Higher Bulstone, SeatonEX12 3BL
Born November 1956
Director
Appointed 07 Dec 2009
Resigned 15 May 2017

OATHAM, Jilly Patricia

Resigned
Streatham Farm, ExeterEX4 4PX
Born April 1964
Director
Appointed 07 Dec 2009
Resigned 04 Oct 2013

PHILLIPS, Derek John

Resigned
72 Woodland Avenue, TeignmouthTQ14 8UU
Born May 1944
Director
Appointed 06 Mar 2003
Resigned 31 Mar 2017

PREECE, Michael

Resigned
Haldon House, ExeterEX6 7YF
Born March 1941
Director
Appointed 06 Mar 2003
Resigned 07 Nov 2007

RAYNER, Jonathan

Resigned
Clyst Honiton, ExeterEX5 2BD
Born August 1983
Director
Appointed 07 Dec 2009
Resigned 28 Jan 2010

SHARP, James John Edward

Resigned
Paris Street, ExeterEX1 1JJ
Born October 1979
Director
Appointed 10 May 2011
Resigned 28 Apr 2014

SNOW, Sarah Jane

Resigned
Streatham Drive, ExeterEX4 4QR
Born January 1970
Director
Appointed 30 Jan 2014
Resigned 31 Mar 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2017
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Legacy
11 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288cChange of Particulars
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation