Background WavePink WaveYellow Wave

OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED (08643152)

OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED (08643152) is an active UK company. incorporated on 8 August 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include WATTON, Siobhan Mary.

Company Number
08643152
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WATTON, Siobhan Mary
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED

OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OFFERS VIEW (DEVIZES) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08643152

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England
From: 8 April 2016To: 1 April 2022
, 8 De Walden Court, 85-89 New Cavendish Street, London, W1W 6XD
From: 8 August 2013To: 8 April 2016
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 23
Director Left
Feb 24
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

INNOVUS COMPANY SECRETARIES LTD

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Apr 2022

WATTON, Siobhan Mary

Active
Seend Road, DevizesSN10 1SQ
Born March 1965
Director
Appointed 08 Apr 2016

CLIFFORD, Peter William

Resigned
The Square, LymingtonSO41 8GN
Born June 1949
Director
Appointed 08 Apr 2016
Resigned 11 Mar 2020

DOBSON, Andrea Elizabeth

Resigned
Southbroom Road, DevizesSN10 1LL
Born June 1967
Director
Appointed 08 Apr 2016
Resigned 08 Aug 2016

FAULTLESS, Charles Gordon

Resigned
The Square, LymingtonSO41 8GN
Born February 1938
Director
Appointed 08 Apr 2016
Resigned 05 Mar 2021

GAIGER, Graham Michael

Resigned
Northgate Street, DevizesSN10 1JX
Born January 1973
Director
Appointed 08 Aug 2013
Resigned 08 Apr 2016

HAMILTON, Roger William

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1946
Director
Appointed 08 Apr 2016
Resigned 31 Jan 2022

INCHLEY, Melroy George

Resigned
Roundway Park, DevizesSN10 2ED
Born December 1953
Director
Appointed 08 Apr 2016
Resigned 05 Nov 2025

MAINWARING, Tekla Elizabeth Louise

Resigned
Westbury Road, DevizesSN10 4JP
Born November 1973
Director
Appointed 08 Apr 2016
Resigned 21 Dec 2016

MARKES, Christopher Haddan

Resigned
Coulston, WestburyBA13 4NX
Born November 1960
Director
Appointed 08 Apr 2016
Resigned 05 Mar 2021

MARSHALL, Frances Elizabeth

Resigned
Southbroom Road, DevizesSN10 1LL
Born October 1977
Director
Appointed 08 Apr 2016
Resigned 09 Sept 2016

MINTY, Terrence John

Resigned
Southbroom Road, DevizesSN10 1LL
Born August 1990
Director
Appointed 08 Apr 2016
Resigned 21 Dec 2016

MOWAT, Gillian Rosemary

Resigned
The Square, LymingtonSO41 8GN
Born December 1960
Director
Appointed 08 Apr 2016
Resigned 19 May 2016

OVERTON, Kristine

Resigned
Marigold Close, MelkshamSN12 6FT
Born July 1966
Director
Appointed 08 Apr 2016
Resigned 03 Jan 2023

RICH, Yvonne

Resigned
Newman Road, DevizesSN10 5LU
Born March 1993
Director
Appointed 08 Apr 2016
Resigned 05 Nov 2025

SHERIDAN, Margaret Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 08 Apr 2016
Resigned 03 Nov 2025

SUMNER, Jacqueline

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1953
Director
Appointed 08 Apr 2016
Resigned 09 Oct 2025

SURMAN, Alexander Kenneth Mark

Resigned
The Square, LymingtonSO41 8GN
Born February 1991
Director
Appointed 08 Apr 2016
Resigned 21 Dec 2016

TURNER, Martin James

Resigned
The Square, LymingtonSO41 8GN
Born March 1965
Director
Appointed 08 Apr 2016
Resigned 05 Mar 2021

WILCOCKS, Martin

Resigned
Woodborough, PewseySN9 5PG
Born April 1947
Director
Appointed 08 Apr 2016
Resigned 30 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Resolution
24 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2013
NEWINCIncorporation