Devonshire Terrace Management Company (london W.2.) Limited(the) LONDON


Devonshire Terrace Management Company (london W.2.) (the) started in year 1985 as Private Limited Company with registration number 01902303. The Devonshire Terrace Management Company (london W.2.) (the) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 11 Redan House. Postal code: W2 4SA.

The company has 4 directors, namely Gala J., Leonora S. and Barbara W. and others. Of them, Fabian S. has been with the company the longest, being appointed on 6 February 2015 and Gala J. has been with the company for the least time - from 27 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devonshire Terrace Management Company (london W.2.) Limited(the) Address / Contact

Office Address 11 Redan House
Office Address2 22 Redan Place
Town London
Post code W2 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01902303
Date of Incorporation Wed, 3rd Apr 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Gala J.

Position: Director

Appointed: 27 July 2021

Leonora S.

Position: Director

Appointed: 29 November 2018

Barbara W.

Position: Director

Appointed: 01 April 2015

Fabian S.

Position: Director

Appointed: 06 February 2015

Claude R.

Position: Secretary

Resigned: 30 September 1995

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Resigned: 01 November 2021

Marea Y.

Position: Secretary

Appointed: 01 April 2014

Resigned: 19 December 2018

United Company Secretary

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 01 April 2014

Micheal C.

Position: Director

Appointed: 19 November 2009

Resigned: 06 July 2021

Marea Y.

Position: Secretary

Appointed: 17 October 2008

Resigned: 01 May 2012

Stephen F.

Position: Secretary

Appointed: 11 April 2008

Resigned: 17 October 2008

Robert M.

Position: Secretary

Appointed: 22 May 2003

Resigned: 10 April 2008

Sheridan S.

Position: Secretary

Appointed: 02 October 1999

Resigned: 11 April 2008

Anna S.

Position: Director

Appointed: 10 March 1999

Resigned: 29 November 2018

Sean G.

Position: Secretary

Appointed: 20 December 1996

Resigned: 10 March 1999

Sean G.

Position: Director

Appointed: 04 December 1996

Resigned: 10 March 1999

Maria L.

Position: Secretary

Appointed: 01 October 1995

Resigned: 20 December 1996

Sarah C.

Position: Director

Appointed: 28 November 1993

Resigned: 30 March 1995

Paul B.

Position: Director

Appointed: 29 July 1991

Resigned: 21 March 1993

Constantine K.

Position: Director

Appointed: 29 July 1991

Resigned: 01 April 2015

Simon L.

Position: Director

Appointed: 29 July 1991

Resigned: 18 December 1996

Sheridan S.

Position: Director

Appointed: 29 July 1991

Resigned: 11 December 2014

Claude R.

Position: Director

Appointed: 29 July 1991

Resigned: 21 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 26813 16812 59412 9943 000       
Balance Sheet
Property Plant Equipment    5 2685 2685 2685 2685 2685 2685 2685 268
Cash Bank In Hand 8 7198 6179 316        
Current Assets 9 0718 617         
Debtors 352          
Net Assets Liabilities Including Pension Asset Liability5 2685 26812 594         
Tangible Fixed Assets5 2685 2685 2685 2685 268       
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 000       
Profit Loss Account Reserve 10 1689 5949 994        
Shareholder Funds5 26813 16812 59412 9943 000       
Other
Creditors     2 2682 2682 2682 2682 2682 2682 268
Net Current Assets Liabilities 7 9007 3267 726-2 268-2 268-2 268-2 268-2 268-2 268-2 268-2 268
Number Shares Issued Fully Paid      3 000     
Other Creditors    2 2682 2682 2682 2682 2682 2682 2682 268
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    5 2685 2685 2685 2685 2685 2685 268 
Total Assets Less Current Liabilities5 26813 16812 5943 0003 0003 0003 0003 0003 0003 0003 0003 000
Creditors Due Within One Year 1 1711 2911 5902 268       
Number Shares Allotted 3 0003 0003 0003 000       
Fixed Assets5 2685 2685 268         
Other Aggregate Reserves2 2682 268          
Share Capital Allotted Called Up Paid3 0003 0003 0003 0003 000       
Tangible Fixed Assets Cost Or Valuation5 2685 2685 268         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search