Company NameDevonshire Close (Management) Limited
Company StatusActive
Company Number02070427
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Previous NameAcorncopse Limited

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 NameDr David Hale Enderby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(19 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21a Devonshire Close
London
W1G 7BD
Director NameTrevor Ian Stephens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(33 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameWillemien De Koning
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleTourist Guide
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NamePeter John Dawson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address103 Hereford Road
London
W2 5BB
Secretary NameDavid Pinto
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameMr Mark Jonathan Bernstein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28a Devonshire Close
London
W1
W1G 7BD
Secretary NameMr Mark Jonathan Bernstein
NationalityBritish
StatusResigned
Appointed29 March 2006(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28a Devonshire Close
London
W1
W1G 7BD
Director NameFiona Hotston Moore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Devonshire Close
London
W1G 7BD
Secretary NameFiona Hotston Moore
StatusResigned
Appointed02 February 2010(23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 2011)
RoleCompany Director
Correspondence Address28, Devonshire Close
London
W1G 7BD
Director NameEvelyn Alison Doherty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(23 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 2019)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameMrs Amanda Armour
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(24 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2011)
RoleFreelance Designer
Country of ResidenceEngland
Correspondence Address136 Pinner Road
Northwood
Middx
HA6 1BP

Contact

Websitewww.qubemanagement.com

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Hale-enderby
8.33%
Ordinary
2 at £1Hannah Shabathai
8.33%
Ordinary
2 at £1Helen Rodwell
8.33%
Ordinary
2 at £1John Arthur Hawkins-byass & J.c.b. South
8.33%
Ordinary
2 at £1John Francis Knapp
8.33%
Ordinary
2 at £1Mark Jonathan Bernstein
8.33%
Ordinary
2 at £1Simona Lampariello & Michele Mary Wood
8.33%
Ordinary
2 at £1Steven Anthony Sussman & Jennifer Anne Sussman
8.33%
Ordinary
2 at £1Trevor Stevens & Christina Milesi
8.33%
Ordinary
2 at £1Willemien De Koning & Christien De Koning
8.33%
Ordinary
4 at £1Emmerwood LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 June 2020Appointment of Willemien De Koning as a director on 15 June 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Evelyn Alison Doherty as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Trevor Ian Stephens as a director on 18 November 2019 (2 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24
(5 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
(5 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Termination of appointment of Amanda Armour as a director (1 page)
24 January 2012Termination of appointment of Amanda Armour as a director (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 March 2011Director's details changed for Evelyn Alison Doherty on 21 March 2011 (2 pages)
22 March 2011Director's details changed for Evelyn Alison Doherty on 21 March 2011 (2 pages)
14 March 2011Appointment of Mrs Amanda Armour as a director (2 pages)
14 March 2011Appointment of Mrs Amanda Armour as a director (2 pages)
28 February 2011Termination of appointment of Fiona Hotston Moore as a secretary (1 page)
28 February 2011Appointment of Evelyn Alison Doherty as a director (2 pages)
28 February 2011Termination of appointment of Fiona Hotston Moore as a secretary (1 page)
28 February 2011Appointment of Evelyn Alison Doherty as a director (2 pages)
16 February 2011Termination of appointment of Fiona Hotston Moore as a director (1 page)
16 February 2011Termination of appointment of Fiona Hotston Moore as a director (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Fiona Hotston Moore on 24 January 2011 (2 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Fiona Hotston Moore on 24 January 2011 (2 pages)
1 February 2011Director's details changed for Dr David Hale Enderby on 24 January 2011 (2 pages)
1 February 2011Director's details changed for Dr David Hale Enderby on 24 January 2011 (2 pages)
18 January 2011Registered office address changed from 40 Queen Anne Street London W1G 9EL on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 40 Queen Anne Street London W1G 9EL on 18 January 2011 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 February 2010Appointment of Fiona Hotston Moore as a secretary (2 pages)
23 February 2010Appointment of Fiona Hotston Moore as a secretary (2 pages)
26 January 2010Director's details changed for Fiona Hotston-Moore on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Fiona Hotston-Moore on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Termination of appointment of Mark Bernstein as a secretary (2 pages)
19 January 2010Termination of appointment of Mark Bernstein as a secretary (2 pages)
12 November 2009Termination of appointment of Mark Bernstein as a director (2 pages)
12 November 2009Termination of appointment of Mark Bernstein as a director (2 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 February 2009Director appointed fiona hotston-moore (3 pages)
10 February 2009Director appointed fiona hotston-moore (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Registered office changed on 01/02/08 from: 25 harley street london W1N 2BR (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: 25 harley street london W1N 2BR (1 page)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Full accounts made up to 31 March 2006 (6 pages)
16 January 2007Full accounts made up to 31 March 2006 (6 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed;new director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed;new director appointed (3 pages)
28 June 2006New director appointed (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (4 pages)
6 December 2005Full accounts made up to 31 March 2005 (6 pages)
6 December 2005Full accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Full accounts made up to 31 March 2002 (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 September 2001Full accounts made up to 31 March 2001 (6 pages)
27 September 2001Full accounts made up to 31 March 2001 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (11 pages)
21 January 2000Return made up to 31/12/99; full list of members (11 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 31/12/98; no change of members (5 pages)
26 January 1999Return made up to 31/12/98; no change of members (5 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
9 October 1997Full accounts made up to 31 March 1997 (6 pages)
9 October 1997Full accounts made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (8 pages)
6 February 1997Return made up to 31/12/96; full list of members (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (8 pages)
28 February 1996Return made up to 31/12/95; full list of members (8 pages)
17 February 1996Registered office changed on 17/02/96 from: 15 dover street london W1X 3PH (1 page)
17 February 1996Registered office changed on 17/02/96 from: 15 dover street london W1X 3PH (1 page)
24 July 1995Full accounts made up to 31 March 1994 (6 pages)
24 July 1995Full accounts made up to 31 March 1994 (6 pages)
24 July 1995Full accounts made up to 31 March 1995 (6 pages)
24 July 1995Full accounts made up to 31 March 1995 (6 pages)
3 April 1995Return made up to 31/12/94; full list of members (16 pages)
3 April 1995Return made up to 31/12/94; full list of members (16 pages)
5 November 1987Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
5 November 1987Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
28 October 1987Memorandum and Articles of Association (9 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 October 1987Memorandum and Articles of Association (9 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 October 1987Company name changed acorncopse LIMITED\certificate issued on 19/10/87 (2 pages)
16 October 1987Company name changed acorncopse LIMITED\certificate issued on 19/10/87 (2 pages)
24 September 1987Registered office changed on 24/09/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
24 September 1987Registered office changed on 24/09/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of Incorporation (1 page)