Company NameDebonair Maintenance Limited
DirectorAnthony Stevens
Company StatusActive
Company Number05745664
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Stevens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRippleside Docket Eddy Island
Chertsey Meads
Chertsey
Surrey
KT16 8LS
Secretary NameTeresa Ann Stevens
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRippleside Docket Eddy Island
Chertsey Meads
Chertsey
Surrey
KT16 8LS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Anthony Stevens
50.00%
Ordinary
75 at £1Teresa Ann Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£4,264
Cash£1,277
Current Liabilities£7,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
9 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
9 March 2021Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 9 March 2021 (1 page)
19 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
20 March 2020Director's details changed for Anthony Stevens on 20 March 2020 (2 pages)
20 March 2020Secretary's details changed for Teresa Ann Stevens on 20 March 2020 (1 page)
20 March 2020Change of details for Anthony Stevens as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Change of details for Teresa Ann Stevens as a person with significant control on 20 March 2020 (2 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 May 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150
(4 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 150
(4 pages)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
(4 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 150
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(4 pages)
17 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Anthony Stevens on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Anthony Stevens on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 16/03/08; full list of members (3 pages)
6 May 2008Return made up to 16/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 16/03/07; full list of members (2 pages)
18 April 2007Return made up to 16/03/07; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
16 March 2006Incorporation (19 pages)
16 March 2006Incorporation (19 pages)