Background WavePink WaveYellow Wave

VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED (06278921)

VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED (06278921) is an active UK company. incorporated on 13 June 2007. with registered office in Salisbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED has been registered for 18 years. Current directors include ALLSOP, Josephine Jennifer, COPLESTON, Tracy Liane, ROWE, Alan Francis.

Company Number
06278921
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2007
Age
18 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLSOP, Josephine Jennifer, COPLESTON, Tracy Liane, ROWE, Alan Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED

VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED is an active company incorporated on 13 June 2007 with the registered office located in Salisbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VISION MANAGEMENT COMPANY (DEVONPORT) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06278921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED
From: 13 June 2007To: 26 November 2007
Contact
Address

Fisher House Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 20 April 2020To: 7 May 2025
C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ
From: 27 May 2015To: 20 April 2020
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 13 June 2007To: 27 May 2015
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Jan 2025

ALLSOP, Josephine Jennifer

Active
Station Road, Bourne EndSL8 5QH
Born August 1964
Director
Appointed 22 Oct 2024

COPLESTON, Tracy Liane

Active
Station Road, Bourne EndSL8 5QH
Born January 1966
Director
Appointed 22 Oct 2024

ROWE, Alan Francis

Active
Station Road, Bourne EndSL8 5QH
Born March 1982
Director
Appointed 02 Feb 2024

BAKER, Roderick David

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Secretary
Appointed 30 Jan 2008
Resigned 03 Feb 2017

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 13 Jun 2007
Resigned 30 Jan 2008

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 03 Feb 2017
Resigned 01 Jan 2025

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

ANDERSON, Karen Lillan

Resigned
Buckle Cottage, GloucesterGL2 4QD
Born August 1961
Director
Appointed 13 Jun 2007
Resigned 31 May 2008

BLAKE, Michael Simon

Resigned
Cotlake House, TauntonTA1 3RD
Born July 1964
Director
Appointed 13 Jun 2007
Resigned 14 Mar 2008

CARPINELLI, Peter Anthony

Resigned
1 Lutyens Gate Broome Manor, SwindonSN3 1SF
Born April 1965
Director
Appointed 13 Jun 2007
Resigned 31 Jan 2010

GRUNDY, Andrew James

Resigned
2 Larch Rise, CheltenhamGL53 0PY
Born July 1966
Director
Appointed 13 Jun 2007
Resigned 28 Feb 2010

HARDING, Mark Charles

Resigned
Meshaw Cottage, YelvertonPL20 6AR
Born May 1964
Director
Appointed 13 Jun 2007
Resigned 13 Mar 2009

HAWKER, Lee

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1976
Director
Appointed 10 Oct 2019
Resigned 08 Aug 2023

HILL, Stanley Gavin

Resigned
284 London Road, CheltenhamGL52 6YF
Born January 1955
Director
Appointed 13 Jun 2007
Resigned 19 Aug 2017

HOCKLEY, Frances Anne, Dr

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1987
Director
Appointed 18 Oct 2024
Resigned 17 Nov 2025

HOLLAND, Mark Antony

Resigned
St David's Park, FlintshireCH5 3RX
Born March 1973
Director
Appointed 10 Oct 2022
Resigned 02 May 2025

HOPKINS, Andrew John

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1963
Director
Appointed 19 Aug 2017
Resigned 10 Oct 2022

PALMER, Nigel John

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Born January 1966
Director
Appointed 19 Aug 2017
Resigned 10 Oct 2019

PAVITT, Debra

Resigned
2 Usk Vale Mews, NewportNP18 1NE
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 10 Dec 2009

PHELPS, Robert Gary

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 08 Aug 2023
Resigned 02 May 2025

RALPH, Anthony

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Born September 1974
Director
Appointed 19 Aug 2017
Resigned 10 Oct 2019

SOWDEN, Robert Douglas

Resigned
7 Saint Michaels Close, BristolBS36 1NS
Born July 1959
Director
Appointed 13 Jun 2007
Resigned 19 Aug 2017

STILES, Barry

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Born May 1965
Director
Appointed 20 Aug 2010
Resigned 19 Aug 2017

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 March 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
23 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Legacy
8 February 2008
287Change of Registered Office
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Resolution
27 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2007
NEWINCIncorporation