Company NameDevereux Court Limited
DirectorsGillian Susan Kim Burden and Mark David Gutteridge
Company StatusActive
Company Number05245950
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gillian Susan Kim Burden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, South House Queens Road
Frinton-On-Sea
CO13 9BJ
Director NameMr Mark David Gutteridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence AddressFlat 5, South House Queens Road
Frinton-On-Sea
CO13 9BJ
Director NameColin Richard Harry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSales Manager
Correspondence Address4 Devereux Court
65 Thoroughgood Road
Clacton On Sea
Essex
CO15 6DW
Secretary NameMr Andrew Robin Alexander
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Sparlings
Kirby Le Soken
Frinton On Sea
Essex
CO13 0HD
Director NameBruce Carlton Harry
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameHelen Margaret Irvine
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 February 2009)
RoleDuty Officer
Correspondence Address165 Holland Road
Clacton On Sea
Essex
CO15 6ND
Director NameMr Kevin James Hook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address95 Holland Road
Clacton-On-Sea
CO15 6EU
Director NameMr James Desmond Lancaster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address4 Devereux Court Thoroughgood Road
Clacton-On-Sea
Essex
CO15 6DW
Secretary NameMr Kevin James Hook
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address95 Holland Road
Clacton-On-Sea
CO15 6EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Richard Sexton & Co Llp St Margarets
3 Manor Road
Colchester
Essex
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Mr James Desmond Lancaster & Mr Kevin James Hook
100.00%
Ordinary

Financials

Year2014
Net Worth£10,400
Cash£8,117
Current Liabilities£1,595

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 March 2020Appointment of Mrs Gillian Susan Kim Burden as a director on 16 March 2020 (2 pages)
17 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
16 March 2020Cessation of James Desmond Lancaster as a person with significant control on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Mark David Gutteridge as a director on 16 March 2020 (2 pages)
16 March 2020Notification of a person with significant control statement (2 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
19 September 2018Termination of appointment of Kevin James Hook as a director on 15 September 2018 (1 page)
19 September 2018Termination of appointment of Kevin James Hook as a secretary on 15 September 2018 (1 page)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 December 2016Registered office address changed from C/O A.R. Alexander Fca 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House Queens Road Frinton-on-Sea CO13 9BJ on 9 December 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 December 2016Registered office address changed from C/O A.R. Alexander Fca 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House Queens Road Frinton-on-Sea CO13 9BJ on 9 December 2016 (1 page)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 November 2015Director's details changed for Mr James Desmond Lancaster on 1 June 2015 (2 pages)
14 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
14 November 2015Director's details changed for Mr James Desmond Lancaster on 1 June 2015 (2 pages)
14 November 2015Director's details changed for Mr James Desmond Lancaster on 1 June 2015 (2 pages)
14 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
5 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
3 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 October 2012Registered office address changed from 4 Devereux Court Thoroughgood Road Clacton on Sea Essex CO15 6DW on 14 October 2012 (1 page)
14 October 2012Registered office address changed from 4 Devereux Court Thoroughgood Road Clacton on Sea Essex CO15 6DW on 14 October 2012 (1 page)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 29 September 2010 (14 pages)
7 June 2012Annual return made up to 29 September 2011 (14 pages)
7 June 2012Total exemption full accounts made up to 30 September 2010 (7 pages)
7 June 2012Annual return made up to 29 September 2010 (14 pages)
7 June 2012Administrative restoration application (3 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 June 2012Annual return made up to 29 September 2011 (14 pages)
7 June 2012Administrative restoration application (3 pages)
7 June 2012Total exemption full accounts made up to 30 September 2010 (7 pages)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 April 2009Return made up to 29/09/06; full list of members; amend (10 pages)
29 April 2009Return made up to 29/09/07; full list of members; amend (10 pages)
29 April 2009Return made up to 29/09/06; full list of members; amend (10 pages)
29 April 2009Return made up to 29/09/07; full list of members; amend (10 pages)
29 April 2009Return made up to 29/09/08; full list of members; amend (10 pages)
29 April 2009Return made up to 29/09/08; full list of members; amend (10 pages)
10 March 2009Registered office changed on 10/03/2009 from 4 devereux court 65 thoroughgood road clacton-on-sea essex CO15 6DW (1 page)
10 March 2009Registered office changed on 10/03/2009 from 4 devereux court 65 thoroughgood road clacton-on-sea essex CO15 6DW (1 page)
10 March 2009Return made up to 29/09/08; full list of members (6 pages)
10 March 2009Return made up to 29/09/08; full list of members (6 pages)
2 March 2009Appointment terminate, director and secretary helen margaret irvine logged form (1 page)
2 March 2009Appointment terminate, director and secretary helen margaret irvine logged form (1 page)
8 July 2008Appointment terminated director bruce harry (1 page)
8 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 July 2008Appointment terminated director bruce harry (1 page)
9 June 2008Appointment terminated secretary andrew alexander (1 page)
9 June 2008Director and secretary appointed kevin james hook (2 pages)
9 June 2008Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
9 June 2008Director and secretary appointed kevin james hook (2 pages)
9 June 2008Director appointed helen margaret irvine (2 pages)
9 June 2008Appointment terminated secretary andrew alexander (1 page)
9 June 2008Director appointed helen margaret irvine (2 pages)
9 June 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
9 June 2008Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2008Director appointed james desmond lancaster (2 pages)
9 June 2008Director appointed james desmond lancaster (2 pages)
14 April 2008Director appointed bruce carlton harry (2 pages)
14 April 2008Director appointed bruce carlton harry (2 pages)
17 November 2006Return made up to 29/09/06; full list of members (8 pages)
17 November 2006Return made up to 29/09/06; full list of members (8 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 September 2005Return made up to 29/09/05; full list of members (7 pages)
29 September 2005Return made up to 29/09/05; full list of members (7 pages)
18 February 2005Ad 29/09/04--------- £ si 5@1=5 £ ic 1/6 (3 pages)
18 February 2005Ad 29/09/04--------- £ si 5@1=5 £ ic 1/6 (3 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
29 September 2004Incorporation (17 pages)
29 September 2004Incorporation (17 pages)