DEVAMOUNT LIMITED
HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3NE

Company number 01404663
Status Active
Incorporation Date 11 December 1978
Company Type Private Limited Company
Address FOREST MEAD, LINCHMERE, HASLEMERE, SURREY, ENGLAND, GU27 3NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mrs Catherine Manzoni as a director on 18 February 2017; Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Forest Mead Linchmere Haslemere Surrey GU27 3NE on 27 January 2017; Termination of appointment of Joncarlo Leonard Armando Manzoni as a director on 16 January 2017. The most likely internet sites of DEVAMOUNT LIMITED are www.devamount.co.uk, and www.devamount.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Haslemere Rail Station is 2.2 miles; to Milford (Surrey) Rail Station is 8.3 miles; to Bentley (Hants) Rail Station is 8.7 miles; to Farnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devamount Limited is a Private Limited Company. The company registration number is 01404663. Devamount Limited has been working since 11 December 1978. The present status of the company is Active. The registered address of Devamount Limited is Forest Mead Linchmere Haslemere Surrey England Gu27 3ne. The company`s financial liabilities are £142.54k. It is £45.9k against last year. The cash in hand is £184.39k. It is £59.25k against last year. And the total assets are £190.18k, which is £52.67k against last year. KNAPP, Elizabeth Gina is a Secretary of the company. KNAPP, Elizabeth Gina is a Director of the company. MANZONI, Catherine is a Director of the company. MANZONI, June Ellen is a Director of the company. Secretary MANZONI, June Ellen has been resigned. Director MANZONI, Carlo has been resigned. Director MANZONI, Joncarlo Leonard Armando has been resigned. The company operates in "Development of building projects".


devamount Key Finiance

LIABILITIES £142.54k
+47%
CASH £184.39k
+47%
TOTAL ASSETS £190.18k
+38%
All Financial Figures

Current Directors

Secretary
KNAPP, Elizabeth Gina
Appointed Date: 10 April 2008

Director

Director
MANZONI, Catherine
Appointed Date: 18 February 2017
61 years old

Director
MANZONI, June Ellen

86 years old

Resigned Directors

Secretary
MANZONI, June Ellen
Resigned: 10 April 2008

Director
MANZONI, Carlo
Resigned: 13 July 2015
87 years old

Director
MANZONI, Joncarlo Leonard Armando
Resigned: 16 January 2017
Appointed Date: 06 November 2002
54 years old

DEVAMOUNT LIMITED Events

03 Mar 2017
Appointment of Mrs Catherine Manzoni as a director on 18 February 2017
27 Jan 2017
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Forest Mead Linchmere Haslemere Surrey GU27 3NE on 27 January 2017
25 Jan 2017
Termination of appointment of Joncarlo Leonard Armando Manzoni as a director on 16 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 27,600

...
... and 86 more events
25 Aug 1987
Director resigned;new director appointed

17 Jun 1987
Full accounts made up to 31 March 1986

17 Jun 1987
Return made up to 17/03/87; full list of members

09 Jul 1986
Full accounts made up to 31 March 1985

09 Jul 1986
Return made up to 07/05/86; full list of members

DEVAMOUNT LIMITED Charges

3 May 2007
Mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55A the ridgeway westcliff-on-sea essex. Fixed charge all…
3 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 24 anerley road westcliff-on-sea…
3 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 26/26A inverness avenue…
3 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H propety k/a 185 lonsdale road southend-on-sea essex…
3 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 pembury road westcli. Fixed charge all…
30 June 2006
Debenture
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 June 1986
Legal mortgage
Delivered: 1 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 29 warrior square soutnend-on-sea essex and or the…
1 July 1983
Legal mortgage
Delivered: 7 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 pembury road, westcliff on sea, essex T.n:- ex 137952…
11 June 1981
Legal mortgage
Delivered: 22 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 york road, southend on sea, essex. T.N. ex 216156…