Company number 07319122
Status Active
Incorporation Date 20 July 2010
Company Type Private Limited Company
Address THE ISLAND, LOWMAN GREEN, TIVERTON, DEVON, EX16 4LA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Termination of appointment of Steven James Russell as a director on 11 November 2016; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DEVONSHIRE HOMES (BRACKEN) LIMITED are www.devonshirehomesbracken.co.uk, and www.devonshire-homes-bracken.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Newton St Cyres Rail Station is 9.8 miles; to Whimple Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devonshire Homes Bracken Limited is a Private Limited Company.
The company registration number is 07319122. Devonshire Homes Bracken Limited has been working since 20 July 2010.
The present status of the company is Active. The registered address of Devonshire Homes Bracken Limited is The Island Lowman Green Tiverton Devon Ex16 4la. . BEACHAM, Bruce is a Secretary of the company. HEATHCOAT AMORY, David Philip is a Director of the company. O'CALLAGHAN, Owen Michael is a Director of the company. STEPHENSON, Daniel Francis is a Director of the company. Director BECK, Bridget Alexandra, Lady has been resigned. Director BLACKWELL, Lucy Sonia Elizabeth has been resigned. Director FEILDEN, Andrew James has been resigned. Director GARMOYLE, Hugh Sebastian, Viscount has been resigned. Director GREEN, Jessica Diana Mary has been resigned. Director HEATHCOAT AMORY, Edward Fitzgerald has been resigned. Director HEATHCOAT AMORY, Ian, Sir has been resigned. Director HEATHCOAT AMORY, Michael Fitzgerald has been resigned. Director HEATHCOAT AMORY, William Francis has been resigned. Director LAND, Paul Michael has been resigned. Director LANGWORTHY, Guy Charles Rawdon has been resigned. Director MILNE, Darren James Ivor has been resigned. Director RUSSELL, Steven James has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Devonshire Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DEVONSHIRE HOMES (BRACKEN) LIMITED Events
11 Nov 2016
Termination of appointment of Steven James Russell as a director on 11 November 2016
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Resolutions
-
RES08 ‐
Resolution of authority to purchase own shares out of capital
06 Apr 2016
Satisfaction of charge 073191220002 in full
...
... and 60 more events
03 Sep 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
03 Sep 2010
Registered office address changed from 1 Georges Square Bristol BS1 6BA United Kingdom on 3 September 2010
26 Aug 2010
Company name changed st james parade (128) LIMITED\certificate issued on 26/08/10
-
RES15 ‐
Change company name resolution on 2010-08-24
26 Aug 2010
Change of name notice
20 Jul 2010
Incorporation
7 August 2014
Charge code 0731 9122 0005
Delivered: 9 August 2014
Status: Satisfied
on 27 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a trinity court, southernhay east, exeter…
7 August 2014
Charge code 0731 9122 0004
Delivered: 9 August 2014
Status: Satisfied
on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a trinity court, southernhay east, exeter…
29 January 2014
Charge code 0731 9122 0003
Delivered: 5 February 2014
Status: Satisfied
on 6 April 2016
Persons entitled: Hugh Garmoyle
Description: Plot 4 bracken hill leigh woods bristol.
29 January 2014
Charge code 0731 9122 0002
Delivered: 7 February 2014
Status: Satisfied
on 6 April 2016
Persons entitled: Hugh Garmoyole
Description: Property k/a plot 3 bracken hill leigh woods bristol.
24 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied
on 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…