Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED
Company Information for

DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED

C M G LEASEHOLD MANAGEMENT LTD, 134 CHELTENHAM ROAD, GLOUCESTER, GL2 0LY,
Company Registration Number
02655939
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Devereaux Court Management (no 1) Ltd
DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED was founded on 1991-10-21 and has its registered office in Gloucester. The organisation's status is listed as "Active". Devereaux Court Management (no 1) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED
 
Legal Registered Office
C M G LEASEHOLD MANAGEMENT LTD
134 CHELTENHAM ROAD
GLOUCESTER
GL2 0LY
Other companies in B17
 
Filing Information
Company Number 02655939
Company ID Number 02655939
Date formed 1991-10-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ARNOLD
Company Secretary 2011-07-01
JUSTIN BADEN BISSELL
Director 2007-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE NEWMAN
Director 2009-04-14 2017-01-01
JM ACCOUNTING SERVICES LIMITED
Company Secretary 2009-01-12 2011-06-30
CAROL ANN BOSWORTH
Director 2005-02-19 2010-03-22
CAROL ANN BOSWORTH
Company Secretary 2005-02-19 2009-01-12
JOHN LLEWELLYN
Company Secretary 2007-11-10 2009-01-12
CHRISTOPHER JOHN HARDING
Director 2004-07-01 2005-08-24
MARY JANE EDWARDS
Company Secretary 2003-03-21 2004-11-29
GWENDOLINE PHYLLIS ROBINSON
Director 2000-10-01 2004-03-01
ALAN FRANCIS WILLIAMS
Company Secretary 2000-10-01 2002-07-31
HEATHER ANN ROBERTS
Company Secretary 1999-02-11 2000-09-30
ALAN FRANCIS WILLIAMS
Director 1999-02-11 2000-09-30
RACHEL ELIZABETH DANN
Company Secretary 1993-11-22 1999-02-10
ESTHER ALICE ROLES
Director 1993-11-22 1999-02-10
LOUISE MARSH
Director 1993-11-22 1997-04-10
ROWANSEC LIMITED
Nominated Secretary 1991-10-21 1993-11-22
ROWAN FORMATIONS LIMITED
Nominated Director 1991-10-21 1993-11-22
ROWANSEC LIMITED
Nominated Director 1991-10-21 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN BADEN BISSELL FARRIERS COURT GLOUCESTER LIMITED Director 2000-09-22 CURRENT 1992-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-09CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-29TM02Termination of appointment of Matthew William Arnold on 2021-10-16
2021-07-20AP04Appointment of Cmg Leasehold Management Ltd as company secretary on 2021-07-12
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH
2021-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM ARNOLD on 2021-01-25
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-28CH01Director's details changed for Justin Baden Bissell on 2018-02-20
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-23CH01Director's details changed for Justin Baden Bissell on 2018-02-20
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-06-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JAYNE NEWMAN
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20AR0121/10/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24AR0121/10/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-15AP03Appointment of Matthew William Arnold as company secretary
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/11 FROM Cathorpe the Reddings Cheltenham Gloucestershire GL51 6RY
2011-11-08AR0121/10/11 ANNUAL RETURN FULL LIST
2011-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JM ACCOUNTING SERVICES LIMITED
2011-03-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-22AR0121/10/10 ANNUAL RETURN FULL LIST
2010-04-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BOSWORTH
2009-10-30AR0121/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JAYNE NEWMAN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BOSWORTH / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BADEN BISSELL / 01/10/2009
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JM ACCOUNTING SERVICES LIMITED / 01/10/2009
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-06-22288aDIRECTOR APPOINTED REBECCA JAYNE NEWMAN
2009-03-31AA31/10/08 TOTAL EXEMPTION FULL
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 5 TIVOLI WALK CHELTENHAM GLOUCESTERSHIRE GL50 2UX
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY CAROL BOSWORTH
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY JOHN LLEWELLYN
2009-01-27288aSECRETARY APPOINTED JM ACCOUNTING SERVICES LIMITED
2009-01-22363aANNUAL RETURN MADE UP TO 21/10/08
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM WINDSOR WRIGHT & CO 49 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2007-12-14363sANNUAL RETURN MADE UP TO 21/10/07
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-07363sANNUAL RETURN MADE UP TO 21/10/06
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-17288bDIRECTOR RESIGNED
2005-10-28363sANNUAL RETURN MADE UP TO 21/10/05
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-31363sANNUAL RETURN MADE UP TO 21/10/04
2004-12-14288bSECRETARY RESIGNED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-10288bDIRECTOR RESIGNED
2004-02-11363sANNUAL RETURN MADE UP TO 21/10/03
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-22363sANNUAL RETURN MADE UP TO 21/10/02
2003-04-22288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-28363sANNUAL RETURN MADE UP TO 21/10/01
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sANNUAL RETURN MADE UP TO 21/10/00
2000-10-05288bSECRETARY RESIGNED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW SECRETARY APPOINTED
2000-10-05288bDIRECTOR RESIGNED
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 9 MIMOSA COURT WISTERIA WAY CHURCHDOWN GLOUCESTER GL3 1LQ
1999-10-28363sANNUAL RETURN MADE UP TO 21/10/99
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED

Intangible Assets
Patents
We have not found any records of DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED
Trademarks
We have not found any records of DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVEREAUX COURT MANAGEMENT (NO 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.