Background WavePink WaveYellow Wave

THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED (08602720)

THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED (08602720) is an active UK company. incorporated on 9 July 2013. with registered office in High Peak. The company operates in the Real Estate Activities sector, engaged in residents property management. THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CHETWOOD, Gemma Louise, COULTHARD, Robert, PARKER, Hayley Joanne Mary and 2 others.

Company Number
08602720
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
36a Market Street, High Peak, SK22 4AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHETWOOD, Gemma Louise, COULTHARD, Robert, PARKER, Hayley Joanne Mary, STOCK, Jane Elizabeth, WOOLGAR, Nancy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED

THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2013 with the registered office located in High Peak. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE DEVONSHIRE ARMS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08602720

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

36a Market Street New Mills High Peak, SK22 4AA,

Previous Addresses

Unit 20 Dew Pond Lane Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LF
From: 4 February 2015To: 12 June 2017
36a Market Street New Mills High Peak Derbyshire SK22 4AA England
From: 6 January 2015To: 4 February 2015
6 Manchester Road Buxton Derbyshire SK17 6SB
From: 9 July 2013To: 6 January 2015
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Feb 25
Director Joined
May 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHETWOOD, Gemma Louise

Active
Market Street, High PeakSK22 4AA
Born December 1990
Director
Appointed 26 Apr 2025

COULTHARD, Robert

Active
Market Street, High PeakSK22 4AA
Born June 1988
Director
Appointed 11 Dec 2019

PARKER, Hayley Joanne Mary

Active
Market Street, High PeakSK22 4AA
Born December 1980
Director
Appointed 04 Jan 2019

STOCK, Jane Elizabeth

Active
Roman Road, AbbeymeadGL4 5HR
Born February 1964
Director
Appointed 18 May 2017

WOOLGAR, Nancy

Active
Market Street, High PeakSK22 4AA
Born November 1977
Director
Appointed 20 Mar 2023

BALL, Nigel John

Resigned
North Road, BuxtonSK17 7EA
Born June 1958
Director
Appointed 18 May 2017
Resigned 20 Mar 2023

INGLIS, Colin Stuart

Resigned
Foxton Close, AlrewasDE13 7FE
Born July 1960
Director
Appointed 18 May 2017
Resigned 19 Nov 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 09 Jul 2013
Resigned 09 Jul 2013

ROBINSON, Peter Graham

Resigned
North Road, BuxtonSK17 7EA
Born March 1948
Director
Appointed 18 May 2017
Resigned 04 Jan 2019

SALISBURY, Frank

Resigned
Dew Pond Lane, BuxtonSK17 7LF
Born October 1954
Director
Appointed 10 Jul 2013
Resigned 23 May 2017

SMITH, Christopher Donald

Resigned
Dew Pond Lane, BuxtonSK17 7LF
Born March 1954
Director
Appointed 10 Jul 2013
Resigned 23 May 2017

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Donald Smith

Ceased
Market Street, High PeakSK22 4AA
Born March 1954

Nature of Control

Significant influence or control
Notified 09 Jul 2016
Ceased 23 May 2017

Mr Frank Salisbury

Ceased
Dew Pond Lane, BuxtonSK17 7LF
Born October 1954

Nature of Control

Significant influence or control
Notified 09 Jul 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
6 October 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Incorporation Company
9 July 2013
NEWINCIncorporation