Company NameDevon Court (Hampton) Residents Association Limited
DirectorClare Theresa Mary Taylor
Company StatusActive
Company Number00829486
CategoryPrivate Limited Company
Incorporation Date1 December 1964(59 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Clare Theresa Mary Taylor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(57 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBridge House 74 C Broad Street
Teddington
TW11 8QT
Secretary NameSnellers Property Management (Corporation)
StatusCurrent
Appointed01 August 2022(57 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT
Director NameMr Henry Joseph Horsnell
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 10 months after company formation)
Appointment Duration11 years (resigned 30 September 2002)
RoleRetired
Correspondence Address2 Devon Court
Hampton
Middlesex
TW12 2JU
Director NameMr Francis John Mountford Kirby
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 10 months after company formation)
Appointment Duration31 years, 4 months (resigned 05 February 2023)
RoleRtd Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Devon Court
Hampton
Middlesex
TW12 2JU
Secretary NameMiss Mary Constance Mawer
NationalityBritish
StatusResigned
Appointed26 September 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address6 Devon Court
Hampton
Middlesex
TW12 2JU
Director NameKenneth Ian Pavey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(39 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2014)
RoleRtd Aircraft Refurbisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Court
44 Percy Road
Hampton
Middlesex
TW12 2JU
Director NameMr Michael Adrian Worsnip
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(44 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Devon Court
Hampton
Middlesex
TW12 2JU
Secretary NameMr Michael Adrian Worsnip
StatusResigned
Appointed07 October 2009(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressFlat 5 Devon Court 44 Percy Road
Hampton
Middx
TW12 2JU
Secretary NameMr Francis John Mountford Kirby
StatusResigned
Appointed19 September 2013(48 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2022)
RoleCompany Director
Correspondence Address3 Devon Court
Percy Road
Hampton
Middlesex
TW12 2JU
Director NameMrs Sarah James
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(49 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devon Court
Percy Road
Hampton
Middlesex
TW12 2JU
Director NameMr Marc Pearce
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(52 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2023)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Devon Court Percy Road
Hampton
Middx
TW12 2JU

Location

Registered AddressBridge House
74c Broad Street
Teddington
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ann Pavey & Kenneth Ian Pavey
12.50%
Ordinary
1 at £1Dependable Homes LTD
12.50%
Ordinary
1 at £1Jeremy Francis Blighton
12.50%
Ordinary
1 at £1Marc D. Pollitt
12.50%
Ordinary
1 at £1Mr Aspy Nariman Siganporia & Mrs Maria Siganporia
12.50%
Ordinary
1 at £1Mr Francis J.m Kirby
12.50%
Ordinary
1 at £1Paul S. James & Sarah De Silva
12.50%
Ordinary
1 at £1Vera Lovett
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£868
Current Liabilities£920

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week, 2 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
9 May 2018Appointment of Mr Marc Pearce as a director on 15 August 2017 (2 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8
(6 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 8
(6 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8
(6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8
(6 pages)
5 February 2014Appointment of Mrs Sarah James as a director (2 pages)
5 February 2014Termination of appointment of Kenneth Pavey as a director (1 page)
5 February 2014Appointment of Mrs Sarah James as a director (2 pages)
5 February 2014Termination of appointment of Kenneth Pavey as a director (1 page)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 September 2013Appointment of Mr Francis John Mountford Kirby as a secretary (2 pages)
20 September 2013Termination of appointment of Michael Worsnip as a director (1 page)
20 September 2013Registered office address changed from Flat 5 Devon Court 44 Percy Road Hampton Middx TW12 2JU on 20 September 2013 (1 page)
20 September 2013Termination of appointment of Michael Worsnip as a secretary (1 page)
20 September 2013Termination of appointment of Michael Worsnip as a secretary (1 page)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(5 pages)
20 September 2013Appointment of Mr Francis John Mountford Kirby as a secretary (2 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(5 pages)
20 September 2013Termination of appointment of Michael Worsnip as a director (1 page)
20 September 2013Registered office address changed from Flat 5 Devon Court 44 Percy Road Hampton Middx TW12 2JU on 20 September 2013 (1 page)
25 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
25 September 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Kenneth Ian Pavey on 14 September 2010 (2 pages)
22 September 2010Director's details changed for Kenneth Ian Pavey on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Francis John Mountford Kirby on 14 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Michael Worsnip on 14 September 2010 (1 page)
21 September 2010Secretary's details changed for Mr Michael Worsnip on 14 September 2010 (1 page)
21 September 2010Director's details changed for Mr Francis John Mountford Kirby on 14 September 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
7 October 2009Appointment of Mr Michael Worsnip as a secretary (1 page)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
7 October 2009Appointment of Mr Michael Worsnip as a secretary (1 page)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 October 2009Director's details changed for Michael Adrian Worsnip on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Adrian Worsnip on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Adrian Worsnip on 5 October 2009 (2 pages)
5 April 2009Appointment terminated secretary mary mawer (1 page)
5 April 2009Director appointed michael adrian worsnip (2 pages)
5 April 2009Appointment terminated secretary mary mawer (1 page)
5 April 2009Director appointed michael adrian worsnip (2 pages)
27 March 2009Registered office changed on 27/03/2009 from flat 6 devon court 44 percy road hampton middx TW12 2JU (1 page)
27 March 2009Registered office changed on 27/03/2009 from flat 6 devon court 44 percy road hampton middx TW12 2JU (1 page)
19 September 2008Return made up to 14/09/08; full list of members (7 pages)
19 September 2008Return made up to 14/09/08; full list of members (7 pages)
29 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
29 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
12 October 2007Return made up to 14/09/07; change of members (7 pages)
12 October 2007Return made up to 14/09/07; change of members (7 pages)
19 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
6 December 2006Return made up to 14/09/06; full list of members (10 pages)
6 December 2006Return made up to 14/09/06; full list of members (10 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
27 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
17 October 2005Return made up to 14/09/05; full list of members (10 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
17 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
17 October 2005Return made up to 14/09/05; full list of members (10 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
12 October 2004Return made up to 14/09/04; full list of members (10 pages)
12 October 2004Return made up to 14/09/04; full list of members (10 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 October 2003Return made up to 14/09/03; full list of members (9 pages)
5 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
5 October 2003Return made up to 14/09/03; full list of members (9 pages)
5 October 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
19 September 2002Return made up to 14/09/02; full list of members (10 pages)
19 September 2002Return made up to 14/09/02; full list of members (10 pages)
19 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
19 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
10 October 2001Return made up to 26/09/01; full list of members (9 pages)
10 October 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
10 October 2001Return made up to 26/09/01; full list of members (9 pages)
10 October 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
5 October 2000Full accounts made up to 30 April 2000 (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (9 pages)
5 October 2000Full accounts made up to 30 April 2000 (7 pages)
5 October 2000Return made up to 26/09/00; full list of members (9 pages)
15 September 1999Return made up to 26/09/99; full list of members (6 pages)
15 September 1999Full accounts made up to 30 April 1999 (6 pages)
15 September 1999Full accounts made up to 30 April 1999 (6 pages)
15 September 1999Return made up to 26/09/99; full list of members (6 pages)
30 September 1998Return made up to 26/09/98; change of members (6 pages)
30 September 1998Full accounts made up to 30 April 1998 (6 pages)
30 September 1998Return made up to 26/09/98; change of members (6 pages)
30 September 1998Full accounts made up to 30 April 1998 (6 pages)
20 October 1997Full accounts made up to 30 April 1997 (6 pages)
20 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 October 1997Return made up to 26/09/97; no change of members (4 pages)
20 October 1997Full accounts made up to 30 April 1997 (6 pages)
3 October 1996Return made up to 26/09/96; full list of members (6 pages)
3 October 1996Return made up to 26/09/96; full list of members (6 pages)
25 September 1996Full accounts made up to 30 April 1996 (6 pages)
25 September 1996Full accounts made up to 30 April 1996 (6 pages)
14 September 1995Full accounts made up to 30 April 1995 (6 pages)
14 September 1995Full accounts made up to 30 April 1995 (6 pages)
14 September 1995Return made up to 26/09/95; change of members (6 pages)
14 September 1995Return made up to 26/09/95; change of members (6 pages)
1 December 1964Incorporation (10 pages)
1 December 1964Incorporation (10 pages)