Company NamePortdevon Holdings Llp
Company StatusActive
Company NumberOC353720
CategoryLimited Liability Partnership
Incorporation Date30 March 2010(14 years, 1 month ago)
Previous NamePortdevon Llp

Directors

LLP Designated Member NameAxiom Land Ltd (Corporation)
StatusCurrent
Appointed30 March 2010(same day as company formation)
Correspondence Address33 Bridgman Road
London
W4 5BA
LLP Designated Member NameChatsworth Land Limited (Corporation)
StatusCurrent
Appointed27 January 2014(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address1a Hale Grove Gardens
Mill Hill
London
NW7 3LR
LLP Designated Member NameRonnoco Group Limited (Corporation)
StatusCurrent
Appointed28 May 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address3rd Floor Kingmaker House Station Road
Barnet
EN5 1NZ
LLP Designated Member NameDonal Peter McCarthy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House 63-81
Rickmansworth
Hertfordshire
WD3 1EQ
LLP Designated Member NameKatie Maria McCarthy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House 63-81
Rickmansworth
Hertfordshire
WD3 1EQ
LLP Designated Member NameMr Gavin O'Connor
Date of BirthMarch 1977 (Born 47 years ago)
StatusResigned
Appointed27 January 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
LLP Designated Member NameMr David Peter Durkin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2015(5 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
LLP Designated Member NameBarroerock Construction Limited (Corporation)
StatusResigned
Appointed27 January 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2015)
Correspondence AddressUnit 6e Ocean House
Bentley Way New Barnet
Barnet
Hertfordshire
EN5 5FP

Location

Registered AddressRossmore House 1a Hale Grove Gardens
Mill Hill
London
NW7 3LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 November 2023Member's details changed for Chatsworth Land Limited on 10 November 2023 (1 page)
10 November 2023Registered office address changed from 1a Hale Grove Gardens Mill Hill London NW7 3LR England to Rossmore House 1a Hale Grove Gardens Mill Hill London NW7 3LR on 10 November 2023 (1 page)
10 November 2023Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to 1a Hale Grove Gardens Mill Hill London NW7 3LR on 10 November 2023 (1 page)
10 November 2023Change of details for Chatsworth Land Limited as a person with significant control on 10 November 2023 (2 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 March 2023Change of details for Chatsworth Land Limited as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Change of details for Ronnoco Group Limited as a person with significant control on 1 March 2023 (2 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
19 January 2021Registered office address changed from 31 Percy Street London W1T 2DD England to Prospect House 2 Athenaeum Road London N20 9AE on 19 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 March 2018Change of details for Barroerock Group Limited as a person with significant control on 3 January 2017 (2 pages)
2 March 2018Change of details for Ronnoco Group Limited as a person with significant control on 16 January 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Member's details changed for Axiom Land Ltd on 13 December 2017 (1 page)
14 December 2017Member's details changed for Axiom Land Ltd on 13 December 2017 (1 page)
13 December 2017Change of details for Chatsworth Land Limited as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Chatsworth Land Limited as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 31 Percy Street London W1T 2DD on 13 December 2017 (1 page)
13 December 2017Change of details for Axiom Land Limited as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Member's details changed for Chatsworth Land Limited on 13 December 2017 (1 page)
13 December 2017Change of details for Axiom Land Limited as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 31 Percy Street London W1T 2DD on 13 December 2017 (1 page)
13 December 2017Member's details changed for Chatsworth Land Limited on 13 December 2017 (1 page)
15 August 2017Change of details for Axiom Land Limited as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Change of details for Axiom Land Limited as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
20 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
23 January 2017Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page)
23 January 2017Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page)
23 January 2017Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page)
23 January 2017Member's details changed for Barroerock Group Limited on 3 January 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 September 2016Appointment of Barroerock Group Limited as a member on 28 May 2015 (2 pages)
5 September 2016Appointment of Barroerock Group Limited as a member on 28 May 2015 (2 pages)
12 May 2016Termination of appointment of Barroerock Construction Limited as a member on 28 May 2015 (1 page)
12 May 2016Annual return made up to 30 March 2016 (4 pages)
12 May 2016Annual return made up to 30 March 2016 (4 pages)
12 May 2016Termination of appointment of Barroerock Construction Limited as a member on 28 May 2015 (1 page)
26 January 2016Termination of appointment of David Peter Durkin as a member on 31 December 2015 (1 page)
26 January 2016Termination of appointment of David Peter Durkin as a member on 31 December 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 30 March 2015 (5 pages)
28 April 2015Annual return made up to 30 March 2015 (5 pages)
20 April 2015Appointment of Mr David Peter Durkin as a member on 7 April 2015 (2 pages)
20 April 2015Appointment of Mr David Peter Durkin as a member on 7 April 2015 (2 pages)
20 April 2015Termination of appointment of Gavin O'connor as a member on 7 April 2015 (1 page)
20 April 2015Appointment of Mr David Peter Durkin as a member on 7 April 2015 (2 pages)
20 April 2015Termination of appointment of Gavin O'connor as a member on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Gavin O'connor as a member on 7 April 2015 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 30 March 2014 (5 pages)
14 April 2014Annual return made up to 30 March 2014 (5 pages)
6 February 2014Appointment of Mr Gavin O'connor as a member (2 pages)
6 February 2014Termination of appointment of Katie Mccarthy as a member (1 page)
6 February 2014Appointment of Mr Gavin O'connor as a member (2 pages)
6 February 2014Termination of appointment of Katie Mccarthy as a member (1 page)
5 February 2014Appointment of Chatsworth Land Limited as a member (2 pages)
5 February 2014Appointment of Barroerock Construction Limited as a member (2 pages)
5 February 2014Termination of appointment of Donal Mccarthy as a member (1 page)
5 February 2014Termination of appointment of Donal Mccarthy as a member (1 page)
5 February 2014Appointment of Barroerock Construction Limited as a member (2 pages)
5 February 2014Appointment of Chatsworth Land Limited as a member (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 30 March 2013 (4 pages)
5 April 2013Annual return made up to 30 March 2013 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 30 March 2012 (4 pages)
24 April 2012Annual return made up to 30 March 2012 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 30 March 2011 (8 pages)
8 June 2011Annual return made up to 30 March 2011 (8 pages)
30 March 2010Incorporation of a limited liability partnership (8 pages)
30 March 2010Incorporation of a limited liability partnership (8 pages)