Background WavePink WaveYellow Wave

DEVONSHIRE PROPERTY (MM) LIMITED (11144238)

DEVONSHIRE PROPERTY (MM) LIMITED (11144238) is an active UK company. incorporated on 11 January 2018. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEVONSHIRE PROPERTY (MM) LIMITED has been registered for 8 years. Current directors include BYRNE, Andrew John, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George.

Company Number
11144238
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYRNE, Andrew John, FLEMING, Kathryn Elizabeth, VICKERS, Stephen George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE PROPERTY (MM) LIMITED

DEVONSHIRE PROPERTY (MM) LIMITED is an active company incorporated on 11 January 2018 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DEVONSHIRE PROPERTY (MM) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11144238

LTD Company

Age

8 Years

Incorporated 11 January 2018

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 21
Funding Round
May 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BYRNE, Andrew John

Active
Edensor, BakewellDE45 1PJ
Born November 1972
Director
Appointed 02 Mar 2021

FLEMING, Kathryn Elizabeth

Active
Edensor, BakewellDE45 1PJ
Born April 1971
Director
Appointed 22 Aug 2025

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 30 Jan 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Secretary
Appointed 11 Oct 2018
Resigned 22 Aug 2025

CAVENDISH, William, Earl

Resigned
Edensor, BakewellDE45 1PJ
Born June 1969
Director
Appointed 31 Jul 2018
Resigned 30 Jan 2019

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 11 Jan 2018
Resigned 22 Aug 2025

REYNOLDS, Richard Hugh

Resigned
Edensor, BakewellDE45 1PJ
Born July 1955
Director
Appointed 11 Jan 2018
Resigned 31 Jul 2018

WALLER, Daniel Martin

Resigned
Edensor, BakewellDE45 1PJ
Born February 1980
Director
Appointed 31 Jul 2018
Resigned 30 Jan 2019

WOOD, Nicholas John Wedgwood

Resigned
Edensor, BakewellDE45 1PJ
Born November 1961
Director
Appointed 11 Oct 2018
Resigned 15 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Edensor, BakewellDE45 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2023

Mr John David Sebastian Booth

Ceased
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 30 Sept 2023

Mrs Heather Jane Hancock

Ceased
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 30 Sept 2023

Mr Clive Pieter De Ruig

Ceased
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2018
Ceased 30 Sept 2023

Mr Peter Anthony Bostock

Ceased
Edensor, BakewellDE45 1PJ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2018
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation