Devonshire Court Management (four Oaks) Limited SUTTON COLDFIELD


Founded in 1992, Devonshire Court Management (four Oaks), classified under reg no. 02702461 is an active company. Currently registered at Flat 2 Devonshire Court B74 4TR, Sutton Coldfield the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely David B., Derek B. and Robert A. and others. In addition one secretary - David B. - is with the company. At the moment 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.

Devonshire Court Management (four Oaks) Limited Address / Contact

Office Address Flat 2 Devonshire Court
Office Address2 Belwell Lane
Town Sutton Coldfield
Post code B74 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702461
Date of Incorporation Tue, 31st Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

David B.

Position: Director

Appointed: 25 May 2017

David B.

Position: Secretary

Appointed: 25 May 2017

Derek B.

Position: Director

Appointed: 01 May 2007

Robert A.

Position: Director

Appointed: 01 March 2005

Anne L.

Position: Director

Appointed: 20 June 1996

Brian J.

Position: Secretary

Appointed: 12 February 2014

Resigned: 24 May 2017

Brian J.

Position: Director

Appointed: 06 December 2013

Resigned: 24 May 2017

Derek B.

Position: Secretary

Appointed: 07 March 2009

Resigned: 12 February 2014

David H.

Position: Director

Appointed: 01 May 2007

Resigned: 27 July 2015

John G.

Position: Secretary

Appointed: 02 April 2007

Resigned: 27 June 2008

Robert A.

Position: Secretary

Appointed: 01 March 2005

Resigned: 22 May 2006

John G.

Position: Secretary

Appointed: 29 August 2002

Resigned: 01 March 2005

Diane G.

Position: Secretary

Appointed: 17 November 2001

Resigned: 28 August 2002

Diane G.

Position: Director

Appointed: 12 February 1999

Resigned: 28 August 2002

John H.

Position: Secretary

Appointed: 08 February 1999

Resigned: 16 October 2001

Mark R.

Position: Director

Appointed: 08 February 1999

Resigned: 15 November 2008

Helen M.

Position: Director

Appointed: 08 February 1999

Resigned: 15 November 2008

Robert W.

Position: Director

Appointed: 15 December 1998

Resigned: 14 September 2001

Yvonne W.

Position: Director

Appointed: 15 December 1998

Resigned: 01 August 2014

John G.

Position: Director

Appointed: 02 December 1997

Resigned: 27 June 2008

Mary R.

Position: Secretary

Appointed: 20 June 1996

Resigned: 08 February 1999

Mary R.

Position: Director

Appointed: 20 June 1996

Resigned: 08 February 1999

Alan R.

Position: Director

Appointed: 18 November 1994

Resigned: 15 December 1998

Constance A.

Position: Director

Appointed: 15 June 1993

Resigned: 19 October 2001

Ccs Directors Limited

Position: Nominee Director

Appointed: 31 March 1992

Resigned: 31 March 1992

Francis A.

Position: Director

Appointed: 31 March 1992

Resigned: 15 June 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 31 March 1992

Resigned: 31 March 1992

John H.

Position: Director

Appointed: 31 March 1992

Resigned: 20 June 1996

William C.

Position: Director

Appointed: 31 March 1992

Resigned: 11 November 1994

Joseph L.

Position: Director

Appointed: 31 March 1992

Resigned: 02 December 1997

Betsy L.

Position: Director

Appointed: 31 March 1992

Resigned: 01 February 2013

Harry L.

Position: Director

Appointed: 31 March 1992

Resigned: 20 June 1996

Francis A.

Position: Secretary

Appointed: 31 March 1992

Resigned: 21 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99      
Balance Sheet
Current Assets   6 2976 2976 9075 3536 645
Net Assets Liabilities 999    
Cash Bank In Hand99      
Net Assets Liabilities Including Pension Asset Liability99      
Reserves/Capital
Shareholder Funds99      
Other
Average Number Employees During Period   11111
Net Current Assets Liabilities   6 2976 2976 9075 3536 645
Total Assets Less Current Liabilities   6 2976 2976 9075 3536 645
Called Up Share Capital Not Paid Not Expressed As Current Asset 999    
Number Shares Allotted 999    
Par Value Share 111    
Share Capital Allotted Called Up Paid99      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (5 pages)

Company search

Advertisements