Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVONSHIRE CLUB (HOLDINGS) LIMITED
Company Information for

DEVONSHIRE CLUB (HOLDINGS) LIMITED

C/O JAMES COWPER KRESTON, THE WHITE BUILDING, SOUTHAMPTON, SO15 2NP,
Company Registration Number
09476135
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Devonshire Club (holdings) Ltd
DEVONSHIRE CLUB (HOLDINGS) LIMITED was founded on 2015-03-06 and has its registered office in Southampton. The organisation's status is listed as "In Administration
Administrative Receiver". Devonshire Club (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEVONSHIRE CLUB (HOLDINGS) LIMITED
 
Legal Registered Office
C/O JAMES COWPER KRESTON
THE WHITE BUILDING
SOUTHAMPTON
SO15 2NP
 
Previous Names
DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED25/06/2015
Filing Information
Company Number 09476135
Company ID Number 09476135
Date formed 2015-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 24/03/2020
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts GROUP
Last Datalog update: 2021-04-18 01:16:22
Primary Source:Companies House
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 DEVONSHIRE CLUB (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT CARRINGTON
Director 2017-11-17
ANGELA ELIZABETH ENTWISTLE
Director 2016-02-12
PETER ALEXANDER FREDERICK HARRIS
Director 2015-03-06
EREN ALI MANSUR
Director 2015-10-12
METIN NECMETTIN MANSUR
Director 2015-08-26
JULIA ROBERTSON
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEORGE ROBINSON
Director 2015-03-16 2017-11-17
BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
Director 2015-03-09 2017-09-11
EREZ NAVARO
Director 2015-08-26 2015-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT CARRINGTON BITEBACK PUBLISHING LIMITED Director 2018-04-25 CURRENT 2009-06-19 Active
MARK ROBERT CARRINGTON JAYWING PLC Director 2018-02-27 CURRENT 2006-09-14 Active
MARK ROBERT CARRINGTON DEVONSHIRE CLUB LIMITED Director 2017-11-17 CURRENT 2014-01-30 In Administration/Administrative Receiver
MARK ROBERT CARRINGTON SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1978-01-17 Active
ANGELA ELIZABETH ENTWISTLE BITEBACK PUBLISHING LIMITED Director 2018-04-25 CURRENT 2009-06-19 Active
ANGELA ELIZABETH ENTWISTLE MERIT GROUP PLC Director 2017-11-29 CURRENT 2001-08-09 Active
ANGELA ELIZABETH ENTWISTLE DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
ANGELA ELIZABETH ENTWISTLE DEACON STREET PARTNERS LIMITED Director 2014-10-01 CURRENT 2006-02-13 Active
ANGELA ELIZABETH ENTWISTLE CONSERVATIVE HOME LIMITED Director 2014-05-07 CURRENT 2009-10-22 Active
ANGELA ELIZABETH ENTWISTLE CONSERVATIVE INTELLIGENCE LIMITED Director 2014-05-07 CURRENT 2009-10-22 Active
ANGELA ELIZABETH ENTWISTLE IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
ANGELA ELIZABETH ENTWISTLE IMPELLAM GROUP LIMITED Director 2012-09-24 CURRENT 2008-02-21 Active
ANGELA ELIZABETH ENTWISTLE CRIMESTOPPERS TRUST Director 2007-03-08 CURRENT 2005-03-04 Active
ANGELA ELIZABETH ENTWISTLE IMPELLAM VENTURES LIMITED Director 2006-06-01 CURRENT 1961-12-06 Dissolved 2016-04-05
ANGELA ELIZABETH ENTWISTLE PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
ANGELA ELIZABETH ENTWISTLE PROSPECT EDUCATIONAL AND PUBLIC SERVICES LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
EREN ALI MANSUR DEVONSHIRE CLUB LIMITED Director 2015-10-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW LTD. Director 2014-06-30 CURRENT 1959-11-10 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP LIMITED Director 2013-04-05 CURRENT 2008-02-21 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
2021-03-23AM23Liquidation. Administration move to dissolve company
2020-11-03AM10Administrator's progress report
2020-06-02AM06Notice of deemed approval of proposals
2020-05-19AM03Statement of administrator's proposal
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM 21 Marina Court Castle Street Hull HU1 1TJ United Kingdom
2020-04-01AM01Appointment of an administrator
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR METIN NECMETTIN MANSUR
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094761350002
2019-06-04SH0128/03/19 STATEMENT OF CAPITAL GBP 1995.4996
2019-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-02-06PSC04Change of details for Michael Ashcroft as a person with significant control on 2019-01-04
2019-01-30SH0104/01/19 STATEMENT OF CAPITAL GBP 17533748.125
2019-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094761350003
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ROBERTSON / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EREN ALI MANSUR / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ELIZABETH ENTWISTLE / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT CARRINGTON / 13/04/2018
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1354.4998
2018-03-23SH0107/03/18 STATEMENT OF CAPITAL GBP 1354.4998
2018-03-23SH0107/03/18 STATEMENT OF CAPITAL GBP 1354.4998
2018-03-16PSC04Change of details for Michael Ashcroft as a person with significant control on 2017-06-06
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1271.1665
2018-02-09SH0102/01/18 STATEMENT OF CAPITAL GBP 1271.1665
2018-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1229.4999
2017-12-20SH0117/11/17 STATEMENT OF CAPITAL GBP 1229.4999
2017-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-30AP01DIRECTOR APPOINTED MR MARK ROBERT CARRINGTON
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ROBINSON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WINROW-CAMPBELL CLIVAZ
2017-10-04SH0116/08/17 STATEMENT OF CAPITAL GBP 1136704.1250
2017-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-25SH0103/07/17 STATEMENT OF CAPITAL GBP 29.5000
2017-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15SH0104/04/17 STATEMENT OF CAPITAL GBP 29.500
2017-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29SH0103/03/17 STATEMENT OF CAPITAL GBP 24.5000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER FREDERICK HARRIS / 20/03/2017
2017-01-09SH0111/11/16 STATEMENT OF CAPITAL GBP 14.500
2017-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-20SH0115/07/16 STATEMENT OF CAPITAL GBP 11.5000
2016-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094761350002
2016-04-04AR0106/03/16 FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MS ANGELA ELIZABETH ENTWISTLE
2016-02-15AP01DIRECTOR APPOINTED MS JULIA ROBERTSON
2015-10-27SH0116/10/15 STATEMENT OF CAPITAL GBP 9
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 094761350001
2015-10-16AP01DIRECTOR APPOINTED EREN ALI MANSUR
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EREZ NAVARO
2015-09-16RES01ADOPT ARTICLES 26/08/2015
2015-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-01AP01DIRECTOR APPOINTED EREZ NAVARO
2015-09-01AP01DIRECTOR APPOINTED METIN NECMETTIN MANSUR
2015-09-01SH0126/08/15 STATEMENT OF CAPITAL GBP 5.45
2015-09-01AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-06-25RES15CHANGE OF NAME 25/06/2015
2015-06-25CERTNMCOMPANY NAME CHANGED DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 25/06/15
2015-04-16SH0116/03/15 STATEMENT OF CAPITAL GBP 5.75
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2.5
2015-04-13SH02SUB-DIVISION 16/03/15
2015-04-13RES13SHARES SUB-DIVIDED 16/03/2015
2015-04-13RES12VARYING SHARE RIGHTS AND NAMES
2015-04-13RES01ADOPT ARTICLES 16/03/2015
2015-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-17AP01DIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2015-03-11SH0109/03/15 STATEMENT OF CAPITAL GBP 2.5
2015-03-10AP01DIRECTOR APPOINTED MR BRIAN MELVILLE WINROW-CAMPBELL CLIVAZ
2015-03-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEVONSHIRE CLUB (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-27
Fines / Sanctions
No fines or sanctions have been issued against DEVONSHIRE CLUB (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEVONSHIRE CLUB (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DEVONSHIRE CLUB (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONSHIRE CLUB (HOLDINGS) LIMITED
Trademarks
We have not found any records of DEVONSHIRE CLUB (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONSHIRE CLUB (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as DEVONSHIRE CLUB (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEVONSHIRE CLUB (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDEVONSHIRE CLUB (HOLDINGS) LIMITEDEvent Date2020-03-27
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) No 1888 of 2020 DEVONSHIRE CLUB (HOLDINGS) LIMITED (Company Number 09476135 ) Natur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVONSHIRE CLUB (HOLDINGS) 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 DEVONSHIRE CLUB (HOLDINGS) 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.