Background WavePink WaveYellow Wave

DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED (06510295)

DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED (06510295) is an active UK company. incorporated on 20 February 2008. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ALLSOP, Josephine Jennifer, COPLESTON, Tracy Liane, ROWE, Alan Francis.

Company Number
06510295
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2008
Age
18 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLSOP, Josephine Jennifer, COPLESTON, Tracy Liane, ROWE, Alan Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED

DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DEVONPORT PROPERTY MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06510295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Unit 17, Creykes Court, Craigie Drive Plymouth PL1 3JB England
From: 6 January 2022To: 10 August 2022
Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 20 April 2020To: 6 January 2022
C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ England
From: 27 May 2015To: 20 April 2020
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 2 March 2010To: 27 May 2015
125 Sandgate Road Folkestone Kent CT20 2BL
From: 20 February 2008To: 2 March 2010
Timeline

31 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Apr 13
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Jul 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Nov 2024

ALLSOP, Josephine Jennifer

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1964
Director
Appointed 14 Sept 2023

COPLESTON, Tracy Liane

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1966
Director
Appointed 02 Oct 2023

ROWE, Alan Francis

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1982
Director
Appointed 06 Apr 2022

BAKER, Roderick David

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Secretary
Appointed 20 Feb 2008
Resigned 03 Feb 2017

PROPERTY MANAGEMENT, Apex

Resigned
Craigie Drive, PlymouthPL1 3JB
Secretary
Appointed 01 Jan 2022
Resigned 31 Jul 2022

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 03 Feb 2017
Resigned 31 Dec 2021

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Aug 2022
Resigned 14 Nov 2024

BERRY, Vivienne Dorothy

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1945
Director
Appointed 21 Dec 2020
Resigned 14 Jun 2023

BLIGHT, Jacqueline Ann

Resigned
The Glenmore Centre, FolkestoneCT19 4RJ
Born May 1961
Director
Appointed 19 Sept 2008
Resigned 28 Feb 2019

BUDDEN, Jennifer Dorothy

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1949
Director
Appointed 17 Dec 2020
Resigned 22 Feb 2021

DANKO, Olga, Dr

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1968
Director
Appointed 21 Dec 2020
Resigned 13 Jan 2021

GREEN, Amanda

Resigned
Abbey House, PlymouthPL1 5DH
Born July 1970
Director
Appointed 12 Dec 2008
Resigned 31 Jan 2012

HARDING, Mark Charles

Resigned
Meshaw Cottage, YelvertonPL20 6AR
Born May 1964
Director
Appointed 19 Mar 2008
Resigned 13 Mar 2009

HAWKER, Lee

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1976
Director
Appointed 10 Oct 2019
Resigned 21 Jan 2021

HOCKLEY, Frances Anne, Dr

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1987
Director
Appointed 21 Dec 2020
Resigned 15 Jun 2024

HOPKINS, Andrew John

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1963
Director
Appointed 19 Aug 2017
Resigned 21 Jan 2021

IVES, Trevor Ronald

Resigned
Appletree Talaton Road, HonitonEX14 0BU
Born December 1952
Director
Appointed 02 Sept 2009
Resigned 27 May 2011

JACKSON, Stephen

Resigned
51 New North Road, ExeterEX4 4EP
Born June 1958
Director
Appointed 24 Apr 2009
Resigned 02 Sept 2009

KNIGHT, Ian

Resigned
Temple Quay, BristolBS1 6EH
Born June 1963
Director
Appointed 22 Feb 2013
Resigned 22 Jan 2021

MILLER, Keith

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born May 1965
Director
Appointed 13 Mar 2009
Resigned 16 Oct 2017

PALMER, Nigel John

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

PRATT, Christopher Richard

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born December 1950
Director
Appointed 27 May 2011
Resigned 08 Sept 2011

SIMPSON, Lara

Resigned
Craigie Drive, PlymouthPL1 3JB
Born March 1974
Director
Appointed 21 Dec 2020
Resigned 25 Feb 2022

TITLER, Joseph

Resigned
Station Road, Bourne EndSL8 5QH
Born July 1976
Director
Appointed 14 Jan 2021
Resigned 14 Dec 2021

WARBURTON, David Andrew

Resigned
Collets Green Road, WorcesterWR2 4RY
Born February 1967
Director
Appointed 20 Feb 2008
Resigned 24 Apr 2009
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
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
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination 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
Change Corporate Secretary Company With Change Date
23 March 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 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
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Resolution
23 September 2008
RESOLUTIONSResolutions
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
288aAppointment of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation