Background WavePink WaveYellow Wave

DEVONSHIRE COMMERCIAL PROPERTY LIMITED (12060414)

DEVONSHIRE COMMERCIAL PROPERTY LIMITED (12060414) is an active UK company. incorporated on 19 June 2019. with registered office in Bakewell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DEVONSHIRE COMMERCIAL PROPERTY LIMITED has been registered for 6 years. Current directors include BEATTIE, Heidi Joanne, BOWMAN, Harry, BYRNE, Andrew John and 3 others.

Company Number
12060414
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEATTIE, Heidi Joanne, BOWMAN, Harry, BYRNE, Andrew John, FLEMING, Kathryn Elizabeth, LEECH, Philip Alexander Jeremy, VICKERS, Stephen George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE COMMERCIAL PROPERTY LIMITED

DEVONSHIRE COMMERCIAL PROPERTY LIMITED is an active company incorporated on 19 June 2019 with the registered office located in Bakewell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DEVONSHIRE COMMERCIAL PROPERTY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12060414

LTD Company

Age

6 Years

Incorporated 19 June 2019

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 19 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
May 23
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BEATTIE, Heidi Joanne

Active
Edensor, BakewellDE45 1PJ
Born March 1976
Director
Appointed 29 May 2025

BOWMAN, Harry

Active
Edensor, BakewellDE45 1PJ
Born January 1980
Director
Appointed 31 May 2024

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

LEECH, Philip Alexander Jeremy

Active
Edensor, BakewellDE45 1PJ
Born March 1963
Director
Appointed 16 Oct 2024

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 19 Jun 2019

HEYES, Benedict Duckett

Resigned
Edensor, BakewellDE45 1PJ
Born November 1962
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2025

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 19 Jun 2019
Resigned 22 Aug 2025

WOOD, Nicholas John Wedgwood

Resigned
Edensor, BakewellDE45 1PJ
Born November 1961
Director
Appointed 02 Mar 2021
Resigned 31 May 2024

Persons with significant control

3

Mr John David Sebastian Booth

Active
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019

Mrs Heather Jane Hancock

Active
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019

Mr Clive Pieter De Ruig

Active
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
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 No Updates
27 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2019
NEWINCIncorporation