Company Name139 Devonshire Road Limited
DirectorDaniel Paul Morley
Company StatusActive
Company Number03213143
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Previous Name139 Devonshire Road Forest Hill London Flat Management Company 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 NameMr Daniel Paul Morley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(10 years after company formation)
Appointment Duration17 years, 9 months
RoleIT
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed16 January 2016(19 years, 7 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameKim Anthony Bowdery
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCrown Support
Correspondence Address139 Devonshire Road
Forest Hill
London
SE23 3LZ
Director NameAmanda Claire Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleWardrobe Mistress
Country of ResidenceUnited Kingdom
Correspondence Address139 Devonshire Road
Forest Hill
London
SE23 3LZ
Secretary NameGeorge Campbell Savage
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address139 Devonshire Road
Forest Hill
London
SE23 3LZ
Director NameMaria Theresa Savage
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 1998)
RoleScientist
Correspondence Address139 Devonshire Road
London
SE23 3LZ
Director NameAndrew John Maccallum
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2002)
RoleSupport Worker
Correspondence Address139d Devonshire Road
London
SE23 3LZ
Secretary NameAndrew John Maccallum
NationalityBritish
StatusResigned
Appointed17 July 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2002)
RoleSupport Worker
Correspondence Address139d Devonshire Road
London
SE23 3LZ
Director NameRosemary Elizabeth Mann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 December 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameLucy Elizabeth Quigley
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2004)
RoleOffice Manager
Correspondence Address139d Devonshire Road
Forest Hill
London
SE23 3LZ
Director NameLucy Elizabeth Quigley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2008)
RoleOffice Manager
Correspondence Address139d Devonshire Road
Forest Hill
London
SE23 3LZ
Director NameMiss Nicola Maria Trimboy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address193b Devonshire Road
Forest Hill
London
SE23 3NJ
Secretary NameAntony Ronald Leach
NationalityBritish
StatusResigned
Appointed12 May 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2009)
RoleProperty Mgr
Correspondence Address314 Lewisham High Street
London
SE13 6JZ
Director NameMiss Valerie Maximen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameLucy Elizabeth Woods
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(18 years after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Simon James Bartholomew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2017)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameMr Jonathan Jackson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed18 January 2012(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 January 2016)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressRingley House
349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel Paul Morley
25.00%
Ordinary
1 at £1L. Woods
25.00%
Ordinary
1 at £1Michele Rossi
25.00%
Ordinary
1 at £1Simon James Bartholomew
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 November 2020Termination of appointment of Jonathan Jackson as a director on 20 October 2020 (1 page)
27 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
29 January 2020Secretary's details changed for Ringley Limited on 29 January 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Simon James Bartholomew as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Simon James Bartholomew as a director on 13 September 2017 (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Appointment of Mr Jonathan Jackson as a director on 30 March 2016 (2 pages)
3 June 2016Appointment of Mr Jonathan Jackson as a director on 30 March 2016 (2 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
4 May 2016Registered office address changed from Devonshire Road Devonshire Road London SE23 3LZ England to Ringley House 349 Royal College Street London NW1 9QS on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Devonshire Road Devonshire Road London SE23 3LZ England to Ringley House 349 Royal College Street London NW1 9QS on 4 May 2016 (1 page)
4 May 2016Appointment of Ringley Limited as a secretary on 16 January 2016 (2 pages)
4 May 2016Appointment of Ringley Limited as a secretary on 16 January 2016 (2 pages)
26 January 2016Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Devonshire Road Devonshire Road London SE23 3LZ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Devonshire Road Devonshire Road London SE23 3LZ on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Urang Property Management Limited as a secretary on 12 January 2016 (1 page)
26 January 2016Termination of appointment of Urang Property Management Limited as a secretary on 12 January 2016 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(4 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(4 pages)
25 March 2015Termination of appointment of Lucy Elizabeth Woods as a director on 13 March 2015 (1 page)
25 March 2015Termination of appointment of Lucy Elizabeth Woods as a director on 13 March 2015 (1 page)
4 March 2015Termination of appointment of Valerie Maximen as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Valerie Maximen as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Valerie Maximen as a director on 4 March 2015 (1 page)
15 August 2014Appointment of Mr Simon James Bartholomew as a director on 14 August 2014 (2 pages)
15 August 2014Appointment of Mr Simon James Bartholomew as a director on 14 August 2014 (2 pages)
8 July 2014Appointment of Lucy Elizabeth Woods as a director (2 pages)
8 July 2014Appointment of Lucy Elizabeth Woods as a director (2 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(4 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed 139 devonshire road forest hill london flat management company LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed 139 devonshire road forest hill london flat management company LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
(2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Termination of appointment of Rosemary Mann as a director (1 page)
5 February 2013Termination of appointment of Rosemary Mann as a director (1 page)
9 July 2012Appointment of Miss Valerie Maximen as a director (2 pages)
9 July 2012Appointment of Miss Valerie Maximen as a director (2 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Amanda Brown as a director (1 page)
8 February 2012Termination of appointment of Amanda Brown as a director (1 page)
18 January 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
18 January 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Director's details changed for Daniel Paul Morley on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Rosemary Elizabeth Mann on 1 January 2011 (2 pages)
26 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Amanda Claire Brown on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Daniel Paul Morley on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Daniel Paul Morley on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Rosemary Elizabeth Mann on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Amanda Claire Brown on 1 January 2011 (2 pages)
26 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
26 April 2011Registered office address changed from 139 Devonshire Road Forest Hill London SE23 3LZ on 26 April 2011 (1 page)
26 April 2011Director's details changed for Rosemary Elizabeth Mann on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Amanda Claire Brown on 1 January 2011 (2 pages)
26 April 2011Registered office address changed from 139 Devonshire Road Forest Hill London SE23 3LZ on 26 April 2011 (1 page)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 September 2010Director's details changed for Amanda Claire Brown on 17 June 2010 (2 pages)
24 September 2010Director's details changed for Daniel Paul Morley on 17 June 2010 (2 pages)
24 September 2010Director's details changed for Rosemary Elizabeth Mann on 17 June 2010 (2 pages)
24 September 2010Termination of appointment of Antony Leach as a secretary (1 page)
24 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Rosemary Elizabeth Mann on 17 June 2010 (2 pages)
24 September 2010Termination of appointment of Antony Leach as a secretary (1 page)
24 September 2010Director's details changed for Amanda Claire Brown on 17 June 2010 (2 pages)
24 September 2010Director's details changed for Daniel Paul Morley on 17 June 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Appointment terminated director lucy quigley (1 page)
1 July 2009Appointment terminated director lucy quigley (1 page)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
4 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 June 2008Return made up to 17/06/08; full list of members (5 pages)
26 June 2008Return made up to 17/06/08; full list of members (5 pages)
26 November 2007Return made up to 17/06/07; no change of members (8 pages)
26 November 2007Return made up to 17/06/07; no change of members (8 pages)
13 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
23 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 July 2005Return made up to 17/06/05; full list of members (9 pages)
20 July 2005Return made up to 17/06/05; full list of members (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
22 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
26 June 2003Return made up to 17/06/03; full list of members (8 pages)
26 June 2003Return made up to 17/06/03; full list of members (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (1 page)
17 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 2002New director appointed (1 page)
17 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2001Return made up to 17/06/01; full list of members (7 pages)
9 August 2001Return made up to 17/06/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Return made up to 17/06/00; full list of members (7 pages)
4 July 2000Return made up to 17/06/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 July 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 July 1998Return made up to 17/06/98; full list of members (6 pages)
17 July 1998Return made up to 17/06/98; full list of members (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Incorporation (16 pages)
17 June 1996Incorporation (16 pages)