Company NameDevonshire Street Management Limited
Company StatusActive
Company Number03939689
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Mark Simon Bailey
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameTracy Ann Bailey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NamePaula Anne Marks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMaria Begona Simou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameHilarie Charles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Mark Simon Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(23 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
Director NameGordon Charles Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornton Way
London
NW11 6RY
Secretary NameHoward Geoffrey Kramer
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4ED
Director NameMrs Michele Gloria Pollock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address32 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameJudith Leah Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornton Way
London
NW11 6RY
Director NameMrs Susan Deena Rodney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2014)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address20 Middleway
London
NW11 6SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedevonshirestreet-gt.co.uk

Location

Registered AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Boston Registrars & Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,324
Cash£195,467
Current Liabilities£196,247

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Hilarie Charles on 3 March 2015 (2 pages)
16 March 2015Secretary's details changed for Mr Mark Simon Bailey on 3 March 2015 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Tracy Ann Bailey on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Hilarie Charles on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Tracy Ann Bailey on 3 March 2015 (2 pages)
16 March 2015Secretary's details changed for Mr Mark Simon Bailey on 3 March 2015 (1 page)
16 March 2015Director's details changed for Maria Begona Simou on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Paula Anne Marks on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Maria Begona Simou on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Paula Anne Marks on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Tracy Ann Bailey on 3 March 2015 (2 pages)
16 March 2015Director's details changed for Paula Anne Marks on 3 March 2015 (2 pages)
16 March 2015Secretary's details changed for Mr Mark Simon Bailey on 3 March 2015 (1 page)
16 March 2015Director's details changed for Hilarie Charles on 3 March 2015 (2 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Director's details changed for Maria Begona Simou on 3 March 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Termination of appointment of Susan Deena Rodney as a director on 30 September 2014 (2 pages)
20 October 2014Termination of appointment of Susan Deena Rodney as a director on 30 September 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(8 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(8 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(8 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
7 March 2012Director's details changed for Hilarie Charles on 3 March 2012 (2 pages)
7 March 2012Director's details changed for Hilarie Charles on 3 March 2012 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
7 March 2012Director's details changed for Hilarie Charles on 3 March 2012 (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Appointment of Hilarie Charles as a director (3 pages)
15 October 2010Appointment of Hilarie Charles as a director (3 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 March 2010Director's details changed for Tracy Ann Bailey on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Paula Anne Marks on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Maria Begona Simov on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Paula Anne Marks on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Susan Deena Rodney on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Tracy Ann Bailey on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Maria Begona Simov on 15 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Susan Deena Rodney on 15 March 2010 (2 pages)
10 July 2009Director appointed maria begona simov (2 pages)
10 July 2009Director appointed paula anne marks (2 pages)
10 July 2009Director appointed paula anne marks (2 pages)
10 July 2009Director appointed maria begona simov (2 pages)
23 April 2009Return made up to 03/03/09; full list of members (3 pages)
23 April 2009Return made up to 03/03/09; full list of members (3 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
26 November 2007Accounts for a small company made up to 30 September 2007 (5 pages)
26 November 2007Accounts for a small company made up to 30 September 2007 (5 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
11 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
11 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
15 March 2007Return made up to 03/03/07; full list of members (7 pages)
15 March 2007Return made up to 03/03/07; full list of members (7 pages)
8 March 2006Return made up to 03/03/06; full list of members (7 pages)
8 March 2006Return made up to 03/03/06; full list of members (7 pages)
18 November 2005Accounts for a small company made up to 30 September 2005 (5 pages)
18 November 2005Accounts for a small company made up to 30 September 2005 (5 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
20 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
15 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
9 March 2004Return made up to 03/03/04; full list of members (7 pages)
9 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 May 2003Full accounts made up to 30 September 2002 (11 pages)
20 May 2003Full accounts made up to 30 September 2002 (11 pages)
8 March 2003Return made up to 03/03/03; full list of members (7 pages)
8 March 2003Return made up to 03/03/03; full list of members (7 pages)
13 June 2002Full accounts made up to 30 September 2001 (11 pages)
13 June 2002Full accounts made up to 30 September 2001 (11 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
21 February 2002Auditor's resignation (1 page)
21 February 2002Auditor's resignation (1 page)
13 July 2001Full accounts made up to 30 September 2000 (11 pages)
13 July 2001Full accounts made up to 30 September 2000 (11 pages)
22 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
9 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
3 May 2000Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2000Ad 03/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
3 March 2000Incorporation (19 pages)
3 March 2000Incorporation (19 pages)