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

DEVON BEACH COURT LIMITED

THE ELMS ESTATE OFFICE, BISHOPS TAWTON, BARNSTAPLE, EX32 0EJ,
Company Registration Number
04237036
Private Limited Company
Active

Company Overview

About Devon Beach Court Ltd
DEVON BEACH COURT LIMITED was founded on 2001-06-19 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Devon Beach Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEVON BEACH COURT LIMITED
 
Legal Registered Office
THE ELMS ESTATE OFFICE
BISHOPS TAWTON
BARNSTAPLE
EX32 0EJ
Other companies in EX34
 
Filing Information
Company Number 04237036
Company ID Number 04237036
Date formed 2001-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON BEACH COURT LIMITED
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 DEVON BEACH COURT LIMITED

Current Directors
Officer Role Date Appointed
VALERIE SUSAN DREW
Company Secretary 2004-12-04
GEORGIANA WAH KIN CROCKER WHITE
Director 2001-06-19
VALERIE SUSAN DREW
Director 2002-12-07
NICHOLAS ANTONY LEA
Director 2012-04-10
KEVIN TAYLOR
Director 2008-12-07
PAUL WENHAM
Director 2004-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON JAMES PAUL
Director 2002-12-07 2011-07-26
DAVID HENRY MARSDEN
Director 2004-12-04 2008-12-07
GEORGIANA WAH KIN CROCKER WHITE
Company Secretary 2001-06-19 2004-12-04
MARTIN EDWARD SMITH
Director 2002-12-07 2004-12-04
LAURENCE BRIAN DAVID CROCKER WHITE
Director 2001-06-19 2004-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-19 2001-06-19
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-19 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE SUSAN DREW OBJECTS (INTERNATIONAL) LIMITED Company Secretary 1993-05-07 CURRENT 1993-02-26 Liquidation
VALERIE SUSAN DREW THE HOLIDAY HOMES TRUST Director 2012-02-11 CURRENT 2011-10-05 Active
KEVIN TAYLOR BODEN GARDENS PROPERTY MANAGEMENT LIMITED Director 2015-02-09 CURRENT 2007-11-12 Active
KEVIN TAYLOR AVONSTAR TRADING COMPANY LIMITED Director 1993-11-11 CURRENT 1983-02-17 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
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-24Termination of appointment of Rupert Hambly on 2023-07-24
2023-07-24Appointment of Peninsula Management Sw Ltd as company secretary on 2023-07-24
2023-07-24CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD LISTER
2022-07-25CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR PAUL WENHAM
2022-06-21DIRECTOR APPOINTED MR DAVID HENRY MARSDEN
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR JOHN RICHARD LISTER
2021-02-08AP03Appointment of Mr Rupert Hambly as company secretary on 2021-02-08
2021-02-08TM02Termination of appointment of Underwood Wright Limited on 2021-02-08
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 23a the Quay the Quay Bideford Devon EX39 2EZ England
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-07-03AP04Appointment of Underwood Wright Limited as company secretary on 2020-07-01
2020-07-03TM02Termination of appointment of Valerie Susan Drew on 2020-07-01
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE SUSAN DREW
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Management Office, Devon Beach Court, the Esplanade Woolacombe Devon EX34 7DD
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-28PSC08Notification of a person with significant control statement
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-01CH01Director's details changed for Mrs Georgiana Wah Kin Crocker White on 2017-07-02
2017-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2016-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-07AR0119/06/16 ANNUAL RETURN FULL LIST
2015-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-06AR0119/06/15 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 14
2014-06-30AR0119/06/14 ANNUAL RETURN FULL LIST
2013-08-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0119/06/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-27CH01Director's details changed for Paul Wenham on 2012-04-30
2012-05-05AP01DIRECTOR APPOINTED NICHOLAS ANTONY LEA
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PAUL
2011-06-21AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-21AD02Register inspection address has been changed
2010-09-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0119/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WENHAM / 19/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TAYLOR / 19/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES PAUL / 19/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SUSAN DREW / 19/06/2010
2009-07-07363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22288aDIRECTOR APPOINTED KEVIN TAYLOR
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARSDEN
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE DREW / 21/07/2008
2008-01-04225ACC. REF. DATE EXTENDED FROM 18/12/07 TO 31/12/07
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/12/06
2007-06-26363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/12/05
2006-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: MANAGEMENT OFFICE DEVON BEACH COURT THE ESPLANADE WOOLACOMBE DEVON EX34 7DJ
2006-07-14190LOCATION OF DEBENTURE REGISTER
2006-07-14353LOCATION OF REGISTER OF MEMBERS
2006-07-14363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: MANAGEMENT OFFICE, DEVON BEACH COURT, THE ESPLANADE, WOOLACOMBE DEVON EX34 7DJ
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/12/04
2005-07-18363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-13288bSECRETARY RESIGNED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288aNEW SECRETARY APPOINTED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/12/03
2004-07-19363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/12/02
2003-04-14225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 18/12/02
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW DIRECTOR APPOINTED
2002-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/02
2002-07-25363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-08-0288(2)RAD 07/07/01--------- £ SI 15@1=15 £ IC 16/31
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bSECRETARY RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-2088(2)RAD 07/07/01--------- £ SI 15@1=15 £ IC 1/16
2001-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DEVON BEACH COURT LIMITED 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 DEVON BEACH COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVON BEACH COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEVON BEACH COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 19,858
Current Assets 2012-01-01 £ 19,858
Shareholder Funds 2012-01-01 £ 21,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVON BEACH COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVON BEACH COURT LIMITED
Trademarks
We have not found any records of DEVON BEACH COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVON BEACH COURT LIMITED. 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 (98000 - Residents property management) as DEVON BEACH COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DEVON BEACH COURT LIMITED 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 DEVON BEACH COURT LIMITED 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 DEVON BEACH COURT LIMITED 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.