General information

Name:

Devonshire Club Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton

Number: 08869785

Incorporation date: 2014-01-30

Dissolution date: 2021-06-24

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in C/o James Cowper Kreston The White Building, Southampton SO15 2NP Devonshire Club Limited was categorised as a Private Limited Company and issued a 08869785 Companies House Reg No. This firm was created on 2014-01-30. Devonshire Club Limited had existed in the UK for 7 years. Established as Devonshire Square Club, this business used the business name until 2015-06-25, at which point it got changed to Devonshire Club Limited.

The data at our disposal that details this firm's members shows that the last four directors were: Mark C., Angela E., Julia R. and Peter H. who became the part of the company on 2017-11-17, 2016-02-12 and 2014-01-30.

The companies that controlled this firm were: Devonshire Club (Holdings) Limited owned over 3/4 of company shares. This business could have been reached in Hull at Marina Court, Castle Street, HU1 1TJ and was registered as a PSC under the registration number 09476135.

  • Previous company's names
  • Devonshire Club Limited 2015-06-25
  • Devonshire Square Club Limited 2014-01-30

Financial data based on annual report

Company staff

Mark C.

Role: Director

Appointed: 17 November 2017

Latest update: 30 January 2024

Angela E.

Role: Director

Appointed: 12 February 2016

Latest update: 30 January 2024

Julia R.

Role: Director

Appointed: 12 February 2016

Latest update: 30 January 2024

Peter H.

Role: Director

Appointed: 30 January 2014

Latest update: 30 January 2024

People with significant control

Devonshire Club (Holdings) Limited
Address: 21 Marina Court, Castle Street, Hull, HU1 1TJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09476135
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 24 March 2020
Account last made up date 31 December 2017
Confirmation statement next due date 13 March 2021
Confirmation statement last made up date 30 January 2020
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 30 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

21 Marina Court

Post code:

HU1 1TJ

City / Town:

Hull

Accountant/Auditor,
2015

Name:

Banks Cooper Associates Limited

Address:

21 Marina Court

Post code:

HU1 1TJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
7
Company Age

Closest Companies - by postcode