Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH DEVON HOMES
Company Information for

NORTH DEVON HOMES

NORTH DEVON HOMES WESTACOTT ROAD, BARNSTAPLE, DEVON, EX32 8TA,
Company Registration Number
03674687
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North Devon Homes
NORTH DEVON HOMES was founded on 1998-11-26 and has its registered office in Devon. The organisation's status is listed as "Active". North Devon Homes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTH DEVON HOMES
 
Legal Registered Office
NORTH DEVON HOMES WESTACOTT ROAD
BARNSTAPLE
DEVON
EX32 8TA
Other companies in EX32
 
Telephone01271312500
 
Previous Names
NORTH DEVON HOMES LIMITED16/10/2018
Filing Information
Company Number 03674687
Company ID Number 03674687
Date formed 1998-11-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB742295821  
Last Datalog update: 2024-04-07 03:01:13
Primary Source:Companies House
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.
Companies with same name NORTH DEVON HOMES
The following companies were found which have the same name as NORTH DEVON HOMES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTH DEVON BREEDING SERVICES LIMITED 83-89 PHOENIX STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4HL Active - Proposal to Strike off Company formed on the 2013-04-22
NORTH DEVON + Riverbank House Bideford DEVON EX39 2QG Active Company formed on the 2007-05-04
NORTH DEVON 4 WHEEL DRIVE CENTRE LLP CASTLE HILL SOUTH STREET TORRINGTON DEVON EX38 8AA Dissolved Company formed on the 2013-03-19
NORTH DEVON ACCOUNTANTS LIMITED GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ Active Company formed on the 2012-04-19
NORTH DEVON AGAINST DOMESTIC ABUSE LIMITED 6 LITCHDON STREET BARNSTAPLE EX32 8ND Active Company formed on the 2003-03-17
NORTH DEVON AGRICULTURAL SOCIETY LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH Active Company formed on the 1998-06-26
NORTH DEVON AUTO REPAIRS INCORP S WALLIS AUTO REPAIRS LIMITED MARWOOD LODGE MARWOOD MARWOOD BARNSTAPLE EX31 4EB Dissolved Company formed on the 2005-08-26
NORTH DEVON BLINDS LTD 5 BARNFIELD CRESCENT EXETER EX1 1QT Dissolved Company formed on the 2003-06-13
NORTH DEVON BUILDING & PROPERTY MAINTENANCE LTD 46 WEST STREET SOUTH MOLTON EX36 4DG Dissolved Company formed on the 2012-08-14
NORTH DEVON CARE CONSORTIUM LTD 1ST FLOOR ROLLE QUAY HOUSE ROLLE QUAY BARNSTAPLE DEVON EX31 1JE Dissolved Company formed on the 2012-03-30
NORTH DEVON CHILDCARE LIMITED KIDDYWINKS NEIGHBOURHOOD NURSERY AND PRESCHOOL BARTON ROAD BARNSTAPLE DEVON EX32 8NT Active Company formed on the 2011-03-08
NORTH DEVON CLAY COMPANY LIMITED BROOKSIDE HALL, CONGLETON ROAD SANDBACH SANDBACH CHESHIRE CW11 4TF Dissolved Company formed on the 1893-05-20
NORTH DEVON COMMUNITY LEISURE THE STABLES DUXBURY PARK DUXBURY HALL ROAD CHORLEY PR7 4AT Active Company formed on the 2002-12-18
NORTH DEVON CONSTRUCTION LIMITED 69 HIGH STREET BIDEFORD DEVON EX39 2AT Active Company formed on the 2003-11-24
NORTH DEVON CONSULTING LIMITED 14 POMEROY ROAD TIVERTON DEVON EX16 4LX Active Company formed on the 2007-05-03
NORTH DEVON COUNTRY CLUB LIMITED 1-3 STANLEY STREET LIVERPOOL LIVERPOOL L1 6AD Dissolved Company formed on the 1979-11-29
NORTH DEVON CRICKET CLUB LIMITED THE PAVILION SANDHILLS INSTOW BIDEFORD DEVON EX39 4LF Active Company formed on the 2011-02-18
NORTH DEVON DIGITAL LIMITED 5 DYERS CLOSE BRAUNTON DEVON UNITED KINGDOM EX33 2PB Dissolved Company formed on the 2012-02-06
NORTH DEVON ELECTRICAL LIMITED Unit 1 Stonehaven West Kentisbury Farm Kentisbury DEVON EX31 4NQ Active - Proposal to Strike off Company formed on the 2007-05-17
NORTH DEVON ELECTRONICS LIMITED BOSCAWEN HOUSE ST STEPHEN ST AUSTELL CORNWALL PL26 7QF Active Company formed on the 1973-04-18

Company Officers of NORTH DEVON HOMES

Current Directors
Officer Role Date Appointed
PHILIPPA JANE BUTLER
Company Secretary 2015-09-25
DAWN EVELYN ASH
Director 2012-06-18
JAMES HOWARD WILLIAM BARRAH
Director 2017-05-22
ASAD MANSUR BUTT
Director 2016-09-23
SABINA ANN GOODMAN
Director 2017-05-22
DEBBIE ANN HAY
Director 2017-05-22
SUZANNE CAROL INGMAN
Director 2017-05-22
DELYTH ANNE LLOYD-EVANS
Director 2017-05-22
SCOTT JOHN MURRAY
Director 2016-04-11
JONATHAN PAUL OLDROYD
Director 2017-11-06
ROBERT WILLIAM PERRY STRONGE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN GORDON JEFFERY
Director 2007-11-30 2016-09-23
LUCY DOROTHY DUCHESNE
Company Secretary 2014-04-01 2015-09-25
ROBERT WILLIAM MAIN DOWN
Director 2010-02-22 2015-09-25
SUZANNE GAIL HAYWOOD
Director 2012-04-16 2015-05-07
MARTYN GIMBER
Company Secretary 2010-12-13 2014-03-31
FRANCIS WILLOUGHBY GOTT
Director 2003-03-10 2012-03-12
JULIE LYNDA HUNT
Director 2011-08-22 2012-03-12
RACHAEL DENNIS
Company Secretary 2007-11-01 2010-12-13
DAVID GEORGE GRAVELL
Director 2004-06-25 2010-02-22
KEITH JOHN BALDWIN
Director 2007-02-26 2008-07-18
ALBERT EDWIN COOK
Director 1998-12-08 2008-07-18
JEAN ELLIOTT
Director 2007-09-10 2008-07-18
GEOFFREY ALAN FEINSON
Director 1998-12-08 2008-07-18
JULIE LYNDA HUNT
Director 2007-11-30 2008-07-18
MARTYN GIMBER
Company Secretary 1999-12-06 2007-11-01
PEARL DOREEN FOX
Director 1998-12-08 2007-07-13
YVETTE GWENDOLINE GUBB
Director 1998-12-08 2007-07-13
KAREN EVANS
Director 2001-11-05 2007-07-10
JASMINE BESSIE CHESTERS
Director 2004-06-28 2007-03-22
LAURENCE HAYDN HIGGINS
Director 2003-08-04 2004-07-13
BRIAN CAROL GREENSLADE
Director 1998-12-08 2004-06-25
BRIAN ERIC JEWELL
Director 1998-11-26 2003-08-04
ANNA MARIE BIDDLE
Director 2000-09-25 2003-01-29
PETER HANS KEULS
Company Secretary 1998-11-26 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOWARD WILLIAM BARRAH ANCHORWOOD LIMITED Director 2018-01-17 CURRENT 2015-06-25 Active
ASAD MANSUR BUTT ANCHORWOOD LIMITED Director 2016-10-24 CURRENT 2015-06-25 Active
SABINA ANN GOODMAN SOMERSET ROCKS LTD Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
SABINA ANN GOODMAN JIGSAW THORNBURY CIC Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
SABINA ANN GOODMAN LEMON GAZELLE COMMUNITY INTEREST COMPANY Director 2015-04-19 CURRENT 2015-04-19 Active - Proposal to Strike off
DELYTH ANNE LLOYD-EVANS PD PROPERTIES (SW) LIMITED Director 2017-12-01 CURRENT 2006-11-22 Active
DELYTH ANNE LLOYD-EVANS VOLUNTARY ACTION NORTH SOMERSET LIMITED Director 2017-10-16 CURRENT 1997-11-17 Active
DELYTH ANNE LLOYD-EVANS ANCHORWOOD LIMITED Director 2017-05-22 CURRENT 2015-06-25 Active
DELYTH ANNE LLOYD-EVANS OUTREACH 3-WAY Director 2017-04-13 CURRENT 1980-01-22 Active
DELYTH ANNE LLOYD-EVANS DIMENSIONS SOMERSET SEV LIMITED Director 2017-04-12 CURRENT 2016-06-29 Active
SCOTT JOHN MURRAY ANCHORWOOD LIMITED Director 2016-10-24 CURRENT 2015-06-25 Active
JONATHAN PAUL OLDROYD VERITY TRUSTEES LIMITED Director 2017-10-01 CURRENT 1962-12-13 Active

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
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 036746870011
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-24DIRECTOR APPOINTED MR JAMES ALBERT HENDERSON GOSS
2023-05-24DIRECTOR APPOINTED MR JOHN WILLIAM CRESWELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD WILLIAM BARRAH
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD WILLIAM BARRAH
2023-01-06APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOWTHER
2022-11-18Director's details changed for Mrs Delyth Anne Lloyd-Evans on 2022-11-15
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-05AP01DIRECTOR APPOINTED MR COLIN HAROLD DENNIS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM PERRY STRONGE
2022-02-01Termination of appointment of Diane Marjorie Dimond on 2022-01-31
2022-02-01Appointment of Mr Iain Edward Springate as company secretary on 2022-01-31
2022-02-01AP03Appointment of Mr Iain Edward Springate as company secretary on 2022-01-31
2022-02-01TM02Termination of appointment of Diane Marjorie Dimond on 2022-01-31
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036746870010
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES01ADOPT ARTICLES 20/09/21
2021-08-06MEM/ARTSARTICLES OF ASSOCIATION
2021-08-06RES01ADOPT ARTICLES 06/08/21
2021-03-03CH01Director's details changed for Ms Suzanne Carol Ingman on 2021-03-01
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-11-05TM02Termination of appointment of Philippa Jane Butler on 2020-11-02
2020-11-05AP03Appointment of Ms Diane Marjorie Dimond as company secretary on 2020-11-02
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR JONATHAN PAUL OLDROYD
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARBARA MAYLOR
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03RES01ADOPT ARTICLES 03/08/17
2017-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24AP01DIRECTOR APPOINTED MRS DELYTH ANNE LLOYD-EVANS
2017-05-24AP01DIRECTOR APPOINTED MRS SABINA ANN GOODMAN
2017-05-24AP01DIRECTOR APPOINTED MS SUZANNE CAROL INGMAN
2017-05-24AP01DIRECTOR APPOINTED DR DEBBIE ANN HAY
2017-05-24AP01DIRECTOR APPOINTED MR JAMES HOWARD WILLIAM BARRAH
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORES
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YABSLEY
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR FAYE WEBBER
2017-02-13AUDAUDITOR'S RESIGNATION
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN SETTER
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRICE
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEFFERY
2016-09-26AP01DIRECTOR APPOINTED MR ASAD MANSUR BUTT
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BARBARA MAYLOR / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR FAYE VALDA WEBBER / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MOORES / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OWEN YABSLEY / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SETTER / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PERRY STRONGE / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN MURRAY / 21/09/2016
2016-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE BUTLER / 21/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN EVELYN ASH / 21/09/2016
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM WESTACOTT ROAD BARNSTAPLE DEVON EX32 8TA
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BARBARA MAYLOR / 22/08/2016
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BARBARA MAYLOR / 12/12/2015
2016-04-12AP01DIRECTOR APPOINTED MR SCOTT JOHN MURRAY
2015-12-01AR0126/11/15 NO MEMBER LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED MS SARAH BARBARA MAYLOR
2015-09-28AP03SECRETARY APPOINTED MRS PHILIPPA JANE BUTLER
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN READ
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOWN
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY LUCY DUCHESNE
2015-07-06AP01DIRECTOR APPOINTED MR BRIAN MOORES
2015-07-06AP01DIRECTOR APPOINTED MR JEREMY OWEN YABSLEY
2015-07-03AP01DIRECTOR APPOINTED COUNCILLOR FAYE VALDA WEBBER
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK SPEAR
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK SPEAR
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HAYWOOD
2015-05-07ANNOTATIONOther
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036746870007
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE TOMLIN
2015-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-20RES01ADOPT ARTICLES 24/03/2015
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY RICHMOND
2015-04-16RES01ADOPT ARTICLES 24/03/2015
2015-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YABSLEY
2014-12-10AP01DIRECTOR APPOINTED MR ROBERT STRONGE
2014-11-26AR0126/11/14 NO MEMBER LIST
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036746870006
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036746870004
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036746870005
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-16AP01DIRECTOR APPOINTED MRS TRACEY RICHMOND
2014-04-15AP03SECRETARY APPOINTED MRS LUCY DOROTHY DUCHESNE
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY MARTYN GIMBER
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY WESTON
2013-11-27AR0126/11/13 NO MEMBER LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-27AR0126/11/12 NO MEMBER LIST
2012-10-19SH12NOTICE OF PARTICULARS OF VARIATION OF CLASS RIGHTS
2012-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-16RES01ADOPT ARTICLES 28/09/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AP01DIRECTOR APPOINTED MRS DAWN ASH
2012-04-17AP01DIRECTOR APPOINTED MRS SUZANNE GAIL HAYWOOD
2012-03-20AP01DIRECTOR APPOINTED MRS JANE TOMLIN
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HUNT
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOTT
2011-12-14AR0126/11/11 NO MEMBER LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER RATCLIFF
2011-09-01AP01DIRECTOR APPOINTED MRS JULIE HUNT
2011-09-01AP01DIRECTOR APPOINTED MR DERRICK WILFRED JOHN SPEAR
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FAYE WEBBER
2010-12-29AR0126/11/10 NO MEMBER LIST
2010-12-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN LEWIS
2010-12-20AP03SECRETARY APPOINTED MR MARTYN GIMBER
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL DENNIS
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUGGAR
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA REECE
2010-06-08AUDAUDITOR'S RESIGNATION
2010-06-03MISCSECTION 519
2010-05-18AP01DIRECTOR APPOINTED MRS TRUDY MARGARET WESTON
2010-05-18AP01DIRECTOR APPOINTED MR IAN RICHARD SETTER
2010-04-17AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MAIN DOWN
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON JEFFERY / 22/02/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTE
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAVELL
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL DENNIS / 11/03/2010
2009-12-18AR0126/11/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY OWEN YABSLEY / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR FAYE VALDA WEBBER / 26/11/2009
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROLLAND
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE REECE / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANTONIA READ / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RATCLIFF / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYNN POTE / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM LUGGAR / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON JEFFERY / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID GEORGE GRAVELL / 26/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLOUGHBY GOTT / 26/11/2009
2009-11-30MISCSECTION 519
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24288aDIRECTOR APPOINTED MAUREEN ANTONIA READ
2008-12-17363aANNUAL RETURN MADE UP TO 26/11/08
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN ROLLAND / 08/04/2008
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JEFFERY / 12/06/2008
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR KEITH BALDWIN
2008-10-23288aDIRECTOR APPOINTED JEREMY OWEN YABSLEY
2008-10-23288aDIRECTOR APPOINTED DAVID WYNN POTE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to NORTH DEVON HOMES 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 NORTH DEVON HOMES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-11-01 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-11-01 Outstanding AFFORDABLE HOUSING FINANCE PLC
2014-11-01 Outstanding AFFORDABLE HOUSING FINANCE PLC
DEBENTURE 2008-08-08 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES
FLOATING CHARGE 2000-02-21 Satisfied BRADFORD & BINGLEY BUILDING SOCIETYAS SECURITY TRUSTEE
DEBENTURE 2000-02-21 Satisfied BRADFORD & BINGLEY BUILDING SOCIETYAS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of NORTH DEVON HOMES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NORTH DEVON HOMES owns 1 domain names.

yourlocallandlord.com  

Trademarks
We have not found any records of NORTH DEVON HOMES registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
JAMES PROPERTIES SOUTH WEST LIMITED 2014-03-07 Outstanding
JAMES PROPERTIES SOUTH WEST LIMITED 2014-10-01 Outstanding

We have found 2 mortgage charges which are owed to NORTH DEVON HOMES

Income
Government Income

Government spend with NORTH DEVON HOMES

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-4 GBP £1,107 Equipment - Private (3rd)
North Devon Council 2015-3 GBP £1,275 Rent in Advance
Devon County Council 2015-3 GBP £1,000 Equipment - Private (3rd)
Devon County Council 2015-1 GBP £635 Equipment - Private (3rd)
Devon County Council 2014-12 GBP £129,008 Equipment - Private (3rd)
North Devon Council 2014-12 GBP £1,450 Preventing Repossessions
Devon County Council 2014-10 GBP £1,152
Devon County Council 2014-9 GBP £129,028
Devon County Council 2014-7 GBP £1,747
Devon County Council 2014-6 GBP £24,913
Devon County Council 2014-5 GBP £544
Devon County Council 2014-4 GBP £129,786
Devon County Council 2014-3 GBP £18,357
Devon County Council 2014-2 GBP £37,854
Devon County Council 2014-1 GBP £37,434
Devon County Council 2013-12 GBP £39,337
Devon County Council 2013-11 GBP £37,302
Devon County Council 2013-10 GBP £750
Devon County Council 2013-9 GBP £612
Devon County Council 2013-7 GBP £2,018
Devon County Council 2013-5 GBP £1,916
Devon County Council 2013-3 GBP £2,499
Devon County Council 2013-2 GBP £820
Devon County Council 2013-1 GBP £668
Devon County Council 2012-12 GBP £850
Devon County Council 2012-10 GBP £1,496
Devon County Council 2012-9 GBP £940
Devon County Council 2012-8 GBP £1,715
Devon County Council 2012-5 GBP £776
Devon County Council 2012-4 GBP £1,552
Devon County Council 2012-2 GBP £975
Devon County Council 2012-1 GBP £792
Devon County Council 2011-12 GBP £3,407
Devon County Council 2011-10 GBP £1,015
Devon County Council 2011-8 GBP £832
Devon County Council 2011-7 GBP £2,777
Devon County Council 2011-4 GBP £1,100
Devon County Council 2011-3 GBP £1,768
Devon County Council 2011-2 GBP £892
Devon County Council 2010-12 GBP £2,105
Devon County Council 2010-11 GBP £1,032
Devon County Council 2010-10 GBP £1,052

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH DEVON HOMES 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 NORTH DEVON HOMES 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 NORTH DEVON HOMES 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.