Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVONSHIRE INVESTMENT ESTATES,(THE)
Company Information for

DEVONSHIRE INVESTMENT ESTATES,(THE)

STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS,
Company Registration Number
00182619
Private Unlimited Company
Active

Company Overview

About Devonshire Investment Estates,(the)
DEVONSHIRE INVESTMENT ESTATES,(THE) was founded on 1922-06-22 and has its registered office in Southampton. The organisation's status is listed as "Active". Devonshire Investment Estates,(the) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEVONSHIRE INVESTMENT ESTATES,(THE)
 
Legal Registered Office
STAG GATES HOUSE
63/64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS
Other companies in EX36
 
Filing Information
Company Number 00182619
Company ID Number 00182619
Date formed 1922-06-22
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2015
Account next due 
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 11:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVONSHIRE INVESTMENT ESTATES,(THE)
The accountancy firm based at this address is GO FIGURE BOOKKEEPING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVONSHIRE INVESTMENT ESTATES,(THE)

Current Directors
Officer Role Date Appointed
HUGH ANTHONY LASSAM GOODSON
Company Secretary 1991-11-01
JANE MARY GOODSON
Company Secretary 1999-07-01
HUGH ANTHONY LASSAM GOODSON
Director 1991-11-01
HUGO MATTHEW LASSAM GOODSON
Director 2008-05-24
JANE MARY GOODSON
Director 1995-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA LOISE COFFIN
Company Secretary 1996-06-01 1999-07-01
GUY ARTHUR LOUIS CRUWYS
Director 1991-11-01 1995-10-02
GUY HUGO SOUTHERN
Director 1991-11-01 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ANTHONY LASSAM GOODSON THE DEVONSHIRE INVESTMENT ESTATES (LONG ROAD) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2016-02-23
HUGH ANTHONY LASSAM GOODSON THE DEVONSHIRE INVESTMENT ESTATES (PAIGNTON) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2018-04-17
HUGH ANTHONY LASSAM GOODSON THE DEVONSHIRE INVESTMENT ESTATES (WADDETON) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
HUGO MATTHEW LASSAM GOODSON THE DEVONSHIRE INVESTMENT ESTATES (WADDETON) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
JANE MARY GOODSON THE DEVONSHIRE INVESTMENT ESTATES (LONG ROAD) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2016-02-23
JANE MARY GOODSON THE DEVONSHIRE INVESTMENT ESTATES (PAIGNTON) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2018-04-17
JANE MARY GOODSON THE DEVONSHIRE INVESTMENT ESTATES (WADDETON) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-21Director's details changed for Mrs Jane Mary Goodson on 2023-04-12
2023-04-21CH01Director's details changed for Mrs Jane Mary Goodson on 2023-04-12
2022-05-18PSC04Change of details for Mr Hugo Matthew Lassam Goodson as a person with significant control on 2018-10-31
2022-05-17PSC04Change of details for Mr Hugh Anthony Lassam Goodson as a person with significant control on 2016-06-30
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-16CH01Director's details changed for Mr Hugo Matthew Lassam Goodson on 2022-04-12
2022-05-16PSC04Change of details for Mr Hugh Anthony Lassam Goodson as a person with significant control on 2018-11-06
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH England
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-01-29AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO MATTHEW LASSAM GOODSON
2018-12-10PSC07CESSATION OF JANE MARY GOODSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARY GOODSON
2018-11-07CH01Director's details changed for Mr Hugh Anthony Lassam Goodson on 2018-11-06
2018-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR HUGH ANTHONY LASSAM GOODSON on 2018-11-06
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM C/O Davisons Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 113732
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 113732
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-30ANNOTATIONClarification
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 001826190015
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 113732
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001826190014
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 113732
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/12 FROM 75 South Street South Molton Devon EX36 4AG
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0101/11/11 FULL LIST
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AR0101/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MATTHEW LASSAM GOODSON / 01/11/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AR0101/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY GOODSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MATTHEW LASSAM GOODSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY LASSAM GOODSON / 09/11/2009
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED HUGO MATTHEW LASSAM GOODSON
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 01/11/02; CHANGE OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 01/11/01; CHANGE OF MEMBERS
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-06288bSECRETARY RESIGNED
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SANDRIDGE BARTON STKE GABRIEL TOTNES DEVON, TQ9 6RL
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-24363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-07-10395PARTICULARS OF MORTGAGE/CHARGE
1998-02-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEVONSHIRE INVESTMENT ESTATES,(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVONSHIRE INVESTMENT ESTATES,(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-21 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2014-02-12 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2011-12-07 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2011-12-07 Outstanding ARBUTHNOT LATHAM & CO LIMITED
LEGAL MORTGAGE 2005-06-10 Outstanding COUTTS & COMPANY
CHARGE OVER FIXED DEPOSIT 2004-06-24 Outstanding COUTTS & COMPANY
CHARGE OVER CREDIT BALANCES 2003-03-08 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2001-05-21 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1998-07-08 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-08 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-07-08 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 39,090
Creditors Due Within One Year 2012-04-01 £ 412,615
Provisions For Liabilities Charges 2012-04-01 £ 9,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVONSHIRE INVESTMENT ESTATES,(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 113,732
Cash Bank In Hand 2012-04-01 £ 1
Current Assets 2012-04-01 £ 342,697
Debtors 2012-04-01 £ 342,696
Fixed Assets 2012-04-01 £ 1,974,372
Shareholder Funds 2012-04-01 £ 1,856,349
Tangible Fixed Assets 2012-04-01 £ 1,974,372

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVONSHIRE INVESTMENT ESTATES,(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for DEVONSHIRE INVESTMENT ESTATES,(THE)
Trademarks
We have not found any records of DEVONSHIRE INVESTMENT ESTATES,(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVONSHIRE INVESTMENT ESTATES,(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DEVONSHIRE INVESTMENT ESTATES,(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DEVONSHIRE INVESTMENT ESTATES,(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVONSHIRE INVESTMENT ESTATES,(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVONSHIRE INVESTMENT ESTATES,(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.