Devonshire House Limited MERSEYSIDE


Founded in 2000, Devonshire House, classified under reg no. 03985142 is an active company. Currently registered at 293-297 Edge Lane L7 9LD, Merseyside the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 8 directors in the the company, namely Fiona H., Gordana H. and Carolyn M. and others. In addition one secretary - David H. - is with the firm. As of 28 April 2024, there was 1 ex director - Gerard M.. There were no ex secretaries.

Devonshire House Limited Address / Contact

Office Address 293-297 Edge Lane
Office Address2 Liverpool
Town Merseyside
Post code L7 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985142
Date of Incorporation Wed, 3rd May 2000
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Fiona H.

Position: Director

Appointed: 31 August 2023

Gordana H.

Position: Director

Appointed: 31 August 2023

Carolyn M.

Position: Director

Appointed: 05 June 2018

Julia M.

Position: Director

Appointed: 05 June 2018

Neil M.

Position: Director

Appointed: 05 June 2018

Ian M.

Position: Director

Appointed: 05 June 2018

David H.

Position: Secretary

Appointed: 03 May 2000

David H.

Position: Director

Appointed: 03 May 2000

William H.

Position: Director

Appointed: 03 May 2000

Gerard M.

Position: Director

Appointed: 14 November 2003

Resigned: 05 June 2018

Ashok B.

Position: Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 03 May 2000

Resigned: 03 May 2000

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is William H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is G and Se Mcdonough 1990 Maintenance Settlement Trust, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

William H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

G And Se Mcdonough 1990 Maintenance Settlement Trust

West Ridge Links Hey Road, Caldy, Wirral, CH48 1ND, England

Legal authority Trustee Act 2000
Legal form Trust
Notified on 1 July 2016
Ceased on 5 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 332 0481 504 1721 631 595      
Balance Sheet
Cash Bank On Hand   10 20516 81335 5944 32546 162501 314
Current Assets188 609116 047124 950248 691276 287313 125129 487182 687795 181
Debtors85 40363 72962 582202 818227 717231 902108 026107 388276 131
Net Assets Liabilities   1 855 3061 992 6491 975 5581 718 9341 802 0472 461 030
Other Debtors   168 949191 363197 07975 348103 921271 852
Property Plant Equipment   3 831 0123 846 1033 851 7043 850 5523 841 3033 832 723
Total Inventories   35 66831 75745 62917 13629 13617 736
Cash Bank In Hand65 26918 96124 837      
Net Assets Liabilities Including Pension Asset Liability1 332 0481 504 1721 631 595      
Stocks Inventory37 93733 35737 531      
Tangible Fixed Assets3 583 0003 677 0693 766 104      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve558 030730 154857 577      
Shareholder Funds1 332 0481 504 1721 631 595      
Other
Accumulated Depreciation Impairment Property Plant Equipment   717 859750 251781 212809 293834 867858 937
Average Number Employees During Period   606060505050
Bank Borrowings Overdrafts   200 425180 5141 413 4821 577 5451 437 6501 119 559
Corporation Tax Payable    80 62514 471 14 267249 864
Corporation Tax Recoverable      24 133  
Creditors   643 145666 5401 413 4821 577 5451 437 6501 119 559
Fixed Assets3 583 0003 677 0693 766 1043 831 0123 846 103    
Increase From Depreciation Charge For Year Property Plant Equipment    32 39230 96128 08125 57424 070
Net Current Assets Liabilities-394 172-482 030-440 478-394 454-390 253-462 664-554 073-601 607-74 200
Other Creditors   218 150223 715317 088253 859234 721185 949
Other Inventories   35 66831 757    
Other Taxation Social Security Payable    87 01478 53927 182125 070118 657
Property Plant Equipment Gross Cost   4 548 8714 596 3544 632 9164 659 8454 676 1714 691 660
Provisions For Liabilities Balance Sheet Subtotal        177 934
Taxation Social Security Payable   137 821167 639    
Total Additions Including From Business Combinations Property Plant Equipment    47 48336 56226 92916 32615 490
Total Assets Less Current Liabilities3 188 8283 195 0393 325 6263 436 5583 455 8503 389 0403 296 4793 239 6973 758 523
Trade Creditors Trade Payables   86 74994 67298 50745 55486 69643 744
Trade Debtors Trade Receivables   33 86936 35434 8238 5453 4684 279
Creditors Due After One Year1 856 7801 690 8671 694 031      
Creditors Due Within One Year582 781598 077565 428      
Number Shares Allotted 33      
Par Value Share 11      
Revaluation Reserve274 016274 016274 016      
Secured Debts1 631 7431 564 5941 726 923      
Share Capital Allotted Called Up Paid333      
Share Premium Account499 999499 999499 999      
Tangible Fixed Assets Additions 127 590122 640      
Tangible Fixed Assets Cost Or Valuation4 202 0534 329 6434 452 283      
Tangible Fixed Assets Depreciation619 053652 574686 179      
Tangible Fixed Assets Depreciation Charged In Period 33 52133 605      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (11 pages)

Company search

Advertisements