Devamount Limited HASLEMERE


Founded in 1978, Devamount, classified under reg no. 01404663 is an active company. Currently registered at Forest Mead GU27 3NE, Haslemere the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Elizabeth K., appointed on 5 April 1992. In addition, a secretary was appointed - Elizabeth K., appointed on 10 April 2008. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - June M. who worked with the the company until 10 April 2008.

Devamount Limited Address / Contact

Office Address Forest Mead
Office Address2 Linchmere
Town Haslemere
Post code GU27 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404663
Date of Incorporation Mon, 11th Dec 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Elizabeth K.

Position: Secretary

Appointed: 10 April 2008

Elizabeth K.

Position: Director

Appointed: 05 April 1992

June M.

Position: Director

Resigned: 19 April 2017

Catherine M.

Position: Director

Appointed: 18 February 2017

Resigned: 30 November 2020

Joncarlo M.

Position: Director

Appointed: 06 November 2002

Resigned: 16 January 2017

June M.

Position: Secretary

Appointed: 05 April 1992

Resigned: 10 April 2008

Carlo M.

Position: Director

Appointed: 05 April 1992

Resigned: 13 July 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Elizabeth K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Giuliana E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joncarlo M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Giuliana E.

Notified on 12 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joncarlo M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Catherine M.

Notified on 6 April 2016
Ceased on 12 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth581 435503 930       
Balance Sheet
Cash Bank In Hand125 136184 387       
Cash Bank On Hand 184 387170 310166 312143 944142 82397 167269 203204 080
Current Assets137 509190 181174 962168 709144 868142 86397 207272 329204 080
Debtors11 2495 7934 6522 39792440403 126 
Net Assets Liabilities 517 006645 074635 483619 970605 129698 478672 564627 662
Net Assets Liabilities Including Pension Asset Liability581 435503 930       
Other Debtors  3 77485042740402 585 
Property Plant Equipment 1 2169126845133842891 065 
Tangible Fixed Assets1 6211 216       
Reserves/Capital
Called Up Share Capital27 60027 600       
Profit Loss Account Reserve196 254233 376       
Shareholder Funds581 435503 930       
Other
Amount Specific Advance Or Credit Directors2 915 3 774      
Amount Specific Advance Or Credit Made In Period Directors  28 774      
Amount Specific Advance Or Credit Repaid In Period Directors  25 000      
Accrued Liabilities 1 5003 179      
Accumulated Depreciation Impairment Property Plant Equipment 8 8009 1049 3329 5039 6329 7279 5939 860
Additions Other Than Through Business Combinations Investment Property Fair Value Model  475   43 540  
Average Number Employees During Period  1111   
Corporation Tax Payable 17 079162      
Creditors 59 37643 68747 08538 81944 38249 80650 57431 989
Creditors Due After One Year39 82539 825       
Creditors Due Within One Year40 87047 641       
Fixed Assets524 621401 216573 412573 184573 013572 884732 789526 065525 798
Increase From Depreciation Charge For Year Property Plant Equipment  30422817112995356267
Investment Property 400 000572 500572 500572 500572 500732 500525 000525 000
Investment Property Fair Value Model 400 000572 500572 500572 500572 500732 500525 000 
Net Current Assets Liabilities96 639142 539131 275121 624106 04998 48147 401221 755172 091
Number Shares Allotted 27 600       
Other Creditors 40 50139 82646 52936 23942 58748 04525 57527 749
Other Taxation Social Security Payable 295416556 1 7951 76124 999 
Par Value Share 1       
Prepayments Accrued Income Current Asset1 124        
Property Plant Equipment Gross Cost 10 01610 01610 01610 01610 01610 01610 658 
Provisions For Liabilities Balance Sheet Subtotal 15 01559 61359 32559 09266 23681 71275 25670 227
Revaluation Reserve357 581242 954       
Share Capital Allotted Called Up Paid27 60027 600       
Tangible Fixed Assets Cost Or Valuation10 016400 000       
Tangible Fixed Assets Depreciation8 3958 800       
Tangible Fixed Assets Depreciation Charged In Period 405       
Tangible Fixed Assets Disposals 123 000       
Total Assets Less Current Liabilities621 260532 021704 687694 808679 062671 365780 190747 820697 889
Trade Creditors Trade Payables    2 580   4 240
Trade Debtors Trade Receivables 5 7938781 547497  541 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       490 
Disposals Investment Property Fair Value Model       207 500 
Disposals Property Plant Equipment       510 
Total Additions Including From Business Combinations Property Plant Equipment       1 152 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements