Devonshire Street Management Limited 1 DEVONSHIRE STREET


Founded in 2000, Devonshire Street Management, classified under reg no. 03939689 is an active company. Currently registered at C/o Citroen Wells & Partners W1W 5DR, 1 Devonshire Street the company has been in the business for twenty four years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Mark B., Hilarie C. and Maria S. and others. In addition one secretary - Mark B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Howard K. who worked with the the firm until 30 September 2005.

Devonshire Street Management Limited Address / Contact

Office Address C/o Citroen Wells & Partners
Office Address2 Devonshire House
Town 1 Devonshire Street
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03939689
Date of Incorporation Fri, 3rd Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 05 December 2023

Hilarie C.

Position: Director

Appointed: 01 October 2010

Maria S.

Position: Director

Appointed: 01 July 2009

Paula M.

Position: Director

Appointed: 01 July 2009

Tracy B.

Position: Director

Appointed: 01 October 2007

Mark B.

Position: Secretary

Appointed: 30 September 2005

Susan R.

Position: Director

Appointed: 12 July 2004

Resigned: 30 September 2014

Judith S.

Position: Director

Appointed: 15 May 2000

Resigned: 01 October 2007

Michele P.

Position: Director

Appointed: 15 May 2000

Resigned: 12 July 2004

Gordon S.

Position: Director

Appointed: 03 March 2000

Resigned: 15 May 2000

Howard K.

Position: Secretary

Appointed: 03 March 2000

Resigned: 30 September 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 2000

Resigned: 03 March 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2000

Resigned: 03 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand259 817356 858
Current Assets272 623363 408
Debtors12 8066 550
Other Debtors12 8066 550
Other
Average Number Employees During Period5048
Corporation Tax Payable43 17240 740
Creditors229 402234 507
Net Current Assets Liabilities43 221128 901
Number Shares Issued Fully Paid 1 000
Other Creditors10 4469 604
Other Taxation Social Security Payable175 784184 163
Par Value Share 1
Director Remuneration40 39140 520
Number Directors Accruing Benefits Under Money Purchase Scheme44

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 15th, July 2023
Free Download (6 pages)

Company search

Advertisements