Devondale Court Residents Company Limited TORQUAY


Founded in 1985, Devondale Court Residents Company, classified under reg no. 01934205 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for thirty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 7 directors, namely Marcus B., Christine N. and Nycki O. and others. Of them, Malcolm T. has been with the company the longest, being appointed on 27 October 2002 and Marcus B. has been with the company for the least time - from 15 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Devondale Court Residents Company Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934205
Date of Incorporation Mon, 29th Jul 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Marcus B.

Position: Director

Appointed: 15 January 2024

Christine N.

Position: Director

Appointed: 26 October 2021

Nycki O.

Position: Director

Appointed: 01 November 2019

Gabrielle F.

Position: Director

Appointed: 25 March 2019

Martin C.

Position: Director

Appointed: 26 October 2014

Adrian P.

Position: Director

Appointed: 26 October 2014

Crown Property Management Limited

Position: Corporate Secretary

Appointed: 13 September 2014

Malcolm T.

Position: Director

Appointed: 27 October 2002

Robert B.

Position: Director

Appointed: 03 January 2018

Resigned: 20 October 2023

Mary R.

Position: Director

Appointed: 26 October 2014

Resigned: 08 May 2018

Sue K.

Position: Director

Appointed: 27 October 2013

Resigned: 02 November 2016

Sydney P.

Position: Director

Appointed: 28 October 2012

Resigned: 31 March 2014

Geoffrey L.

Position: Director

Appointed: 23 October 2011

Resigned: 13 April 2016

Anthony B.

Position: Director

Appointed: 25 October 2009

Resigned: 13 March 2013

Roger S.

Position: Director

Appointed: 26 October 2008

Resigned: 23 October 2011

Michael B.

Position: Director

Appointed: 26 October 2008

Resigned: 30 August 2012

Nancy R.

Position: Secretary

Appointed: 07 June 2008

Resigned: 31 March 2014

Colin W.

Position: Director

Appointed: 28 October 2007

Resigned: 25 October 2009

Anthony B.

Position: Director

Appointed: 28 October 2007

Resigned: 12 March 2008

Brenda B.

Position: Secretary

Appointed: 19 November 2006

Resigned: 26 March 2008

Hugh R.

Position: Director

Appointed: 19 November 2006

Resigned: 31 March 2014

Martin C.

Position: Director

Appointed: 19 November 2006

Resigned: 27 October 2013

Norma P.

Position: Director

Appointed: 31 October 2004

Resigned: 28 October 2007

Nancy R.

Position: Secretary

Appointed: 22 November 2003

Resigned: 19 November 2006

Colin W.

Position: Director

Appointed: 26 October 2003

Resigned: 19 November 2006

Sydney P.

Position: Secretary

Appointed: 14 December 2002

Resigned: 22 November 2003

Edward H.

Position: Director

Appointed: 27 October 2002

Resigned: 11 October 2007

Martin W.

Position: Director

Appointed: 27 October 2002

Resigned: 19 November 2006

Leonard B.

Position: Director

Appointed: 28 October 2001

Resigned: 31 October 2004

Gordon H.

Position: Director

Appointed: 28 October 2001

Resigned: 31 May 2002

John P.

Position: Director

Appointed: 29 October 2000

Resigned: 07 August 2006

Nancy R.

Position: Secretary

Appointed: 27 February 1999

Resigned: 14 December 2002

Nancy R.

Position: Director

Appointed: 26 October 1997

Resigned: 31 March 2014

Hugh R.

Position: Director

Appointed: 02 July 1997

Resigned: 27 October 2002

Diana N.

Position: Director

Appointed: 22 October 1995

Resigned: 28 October 2001

Sydney P.

Position: Secretary

Appointed: 21 October 1995

Resigned: 27 February 1999

Robert P.

Position: Director

Appointed: 24 October 1993

Resigned: 24 October 1997

Roland L.

Position: Director

Appointed: 30 April 1992

Resigned: 21 October 1995

Barry P.

Position: Director

Appointed: 30 April 1992

Resigned: 02 July 1997

Shirley S.

Position: Director

Appointed: 30 April 1992

Resigned: 14 December 1999

George K.

Position: Director

Appointed: 30 April 1992

Resigned: 03 July 2001

David G.

Position: Director

Appointed: 30 April 1992

Resigned: 31 May 2002

Allen Y.

Position: Director

Appointed: 30 April 1992

Resigned: 24 October 1993

Sydney P.

Position: Director

Appointed: 30 April 1992

Resigned: 22 November 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Darren S. This PSC has significiant influence or control over this company,.

Darren S.

Notified on 2 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 3202 320      
Balance Sheet
Current Assets320320320320320320320320
Net Assets Liabilities 2 3202 3202 3202 3202 3202 3202 320
Net Assets Liabilities Including Pension Asset Liability2 3202 320      
Reserves/Capital
Called Up Share Capital320320      
Shareholder Funds2 3202 320      
Other
Average Number Employees During Period   11111
Fixed Assets2 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities320320320320320320320320
Total Assets Less Current Liabilities2 3202 3202 3202 3202 3202 3202 3202 320
Other Aggregate Reserves2 0002 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements