Background WavePink WaveYellow Wave

DEVONSHIRE NOMINEES NO.2 LIMITED (12232653)

DEVONSHIRE NOMINEES NO.2 LIMITED (12232653) is an active UK company. incorporated on 30 September 2019. with registered office in Bakewell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEVONSHIRE NOMINEES NO.2 LIMITED has been registered for 6 years. Current directors include BOOTH, John David Sebastian, DE RUIG, Clive Pieter, FLEMING, Kathryn Elizabeth and 2 others.

Company Number
12232653
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
The Estate Office, Bakewell, DE45 1PJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, John David Sebastian, DE RUIG, Clive Pieter, FLEMING, Kathryn Elizabeth, HANCOCK, Heather Jane, VICKERS, Stephen George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE NOMINEES NO.2 LIMITED

DEVONSHIRE NOMINEES NO.2 LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Bakewell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEVONSHIRE NOMINEES NO.2 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12232653

LTD Company

Age

6 Years

Incorporated 30 September 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 29 December 2025 (3 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

The Estate Office Edensor Bakewell, DE45 1PJ,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOOTH, John David Sebastian

Active
Edensor, BakewellDE45 1PJ
Born July 1958
Director
Appointed 20 Jan 2020

DE RUIG, Clive Pieter

Active
Edensor, BakewellDE45 1PJ
Born September 1970
Director
Appointed 20 Jan 2020

FLEMING, Kathryn Elizabeth

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

HANCOCK, Heather Jane

Active
Edensor, BakewellDE45 1PJ
Born August 1965
Director
Appointed 20 Jan 2020

VICKERS, Stephen George

Active
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 25 Mar 2021

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 25 Mar 2021
Resigned 22 Aug 2025

LAVERY, Andrew Charles

Resigned
Edensor, BakewellDE45 1PJ
Born April 1964
Director
Appointed 30 Sept 2019
Resigned 20 Jan 2020

VICKERS, Stephen George

Resigned
Edensor, BakewellDE45 1PJ
Born February 1973
Director
Appointed 30 Sept 2019
Resigned 20 Jan 2020

Persons with significant control

3

Mr Clive Pieter De Ruig

Active
Edensor, BakewellDE45 1PJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr John David Sebastian Booth

Active
Edensor, BakewellDE45 1PJ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mrs Heather Jane Hancock

Active
Edensor, BakewellDE45 1PJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2019
NEWINCIncorporation