DEVONDALE COURT RESIDENTS COMPANY LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 3NT

Company number 01934205
Status Active
Incorporation Date 29 July 1985
Company Type Private Limited Company
Address 135 REDDENHILL ROAD, TORQUAY, TQ1 3NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Sue Kay as a director on 2 November 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 320 . The most likely internet sites of DEVONDALE COURT RESIDENTS COMPANY LIMITED are www.devondalecourtresidentscompany.co.uk, and www.devondale-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Devondale Court Residents Company Limited is a Private Limited Company. The company registration number is 01934205. Devondale Court Residents Company Limited has been working since 29 July 1985. The present status of the company is Active. The registered address of Devondale Court Residents Company Limited is 135 Reddenhill Road Torquay Tq1 3nt. . CROWN PROPERTY MANAGEMENT LTD is a Secretary of the company. CONWAY, Martin Joseph is a Director of the company. PICKLES, Adrian is a Director of the company. RODGERS, Mary is a Director of the company. TREBLE, Malcolm Richard is a Director of the company. Secretary BUFFERY, Brenda Alice has been resigned. Secretary LAYLEY, Roland has been resigned. Secretary PEACOCK, Sydney Norman has been resigned. Secretary PEACOCK, Sydney Norman has been resigned. Secretary RANDLES, Nancy Louise has been resigned. Secretary RANDLES, Nancy Louise has been resigned. Secretary RANDLES, Nancy Louise has been resigned. Director BESANT, Michael has been resigned. Director BODYCOTE, Anthony Kevin has been resigned. Director BODYCOTE, Anthony Kevin has been resigned. Director BRIGGS, Leonard Robert has been resigned. Director CONWAY, Martin Joseph has been resigned. Director GERKEN, David Leonard has been resigned. Director HIBBERT, Gordon William George has been resigned. Director HUGHES, Edward has been resigned. Director KAY, Sue has been resigned. Director KNIGHTON, George Edward has been resigned. Director LAYLEY, Roland has been resigned. Director LLOYD, Geoffrey has been resigned. Director NEILL, Diana Elizabeth has been resigned. Director PAYNE, John Henry has been resigned. Director PEACOCK, Norma Marguerite has been resigned. Director PEACOCK, Sydney Norman has been resigned. Director PEACOCK, Sydney Norman has been resigned. Director PEAKE, Robert Alan has been resigned. Director PRANGNELL, Barry Steven has been resigned. Director RANDLES, Nancy Louise has been resigned. Director RICHARDSON, Hugh David has been resigned. Director RICHARDSON, Hugh David has been resigned. Director SCHWARTZ, Shirley Joan has been resigned. Director STARLING, Roger Anthony has been resigned. Director WHEELER, Martin John has been resigned. Director WYNN, Colin has been resigned. Director WYNN, Colin has been resigned. Director YOUNG, Allen Charles Dorrien has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROWN PROPERTY MANAGEMENT LTD
Appointed Date: 13 September 2014

Director
CONWAY, Martin Joseph
Appointed Date: 26 October 2014
88 years old

Director
PICKLES, Adrian
Appointed Date: 26 October 2014
78 years old

Director
RODGERS, Mary
Appointed Date: 26 October 2014
75 years old

Director
TREBLE, Malcolm Richard
Appointed Date: 27 October 2002
76 years old

Resigned Directors

Secretary
BUFFERY, Brenda Alice
Resigned: 26 March 2008
Appointed Date: 19 November 2006

Secretary
LAYLEY, Roland
Resigned: 21 October 1995

Secretary
PEACOCK, Sydney Norman
Resigned: 22 November 2003
Appointed Date: 14 December 2002

Secretary
PEACOCK, Sydney Norman
Resigned: 27 February 1999
Appointed Date: 21 October 1995

Secretary
RANDLES, Nancy Louise
Resigned: 31 March 2014
Appointed Date: 07 June 2008

Secretary
RANDLES, Nancy Louise
Resigned: 19 November 2006
Appointed Date: 22 November 2003

Secretary
RANDLES, Nancy Louise
Resigned: 14 December 2002
Appointed Date: 27 February 1999

Director
BESANT, Michael
Resigned: 30 August 2012
Appointed Date: 26 October 2008
78 years old

Director
BODYCOTE, Anthony Kevin
Resigned: 13 March 2013
Appointed Date: 25 October 2009
65 years old

Director
BODYCOTE, Anthony Kevin
Resigned: 12 March 2008
Appointed Date: 28 October 2007
65 years old

Director
BRIGGS, Leonard Robert
Resigned: 31 October 2004
Appointed Date: 28 October 2001
95 years old

Director
CONWAY, Martin Joseph
Resigned: 27 October 2013
Appointed Date: 19 November 2006
88 years old

Director
GERKEN, David Leonard
Resigned: 31 May 2002
91 years old

Director
HIBBERT, Gordon William George
Resigned: 31 May 2002
Appointed Date: 28 October 2001
94 years old

Director
HUGHES, Edward
Resigned: 11 October 2007
Appointed Date: 27 October 2002
85 years old

Director
KAY, Sue
Resigned: 02 November 2016
Appointed Date: 27 October 2013
66 years old

Director
KNIGHTON, George Edward
Resigned: 03 July 2001
100 years old

Director
LAYLEY, Roland
Resigned: 21 October 1995
81 years old

Director
LLOYD, Geoffrey
Resigned: 13 April 2016
Appointed Date: 23 October 2011
84 years old

Director
NEILL, Diana Elizabeth
Resigned: 28 October 2001
Appointed Date: 22 October 1995
100 years old

Director
PAYNE, John Henry
Resigned: 07 August 2006
Appointed Date: 29 October 2000
84 years old

Director
PEACOCK, Norma Marguerite
Resigned: 28 October 2007
Appointed Date: 31 October 2004
96 years old

Director
PEACOCK, Sydney Norman
Resigned: 31 March 2014
Appointed Date: 28 October 2012
97 years old

Director
PEACOCK, Sydney Norman
Resigned: 22 November 2003
97 years old

Director
PEAKE, Robert Alan
Resigned: 24 October 1997
Appointed Date: 24 October 1993
89 years old

Director
PRANGNELL, Barry Steven
Resigned: 02 July 1997
77 years old

Director
RANDLES, Nancy Louise
Resigned: 31 March 2014
Appointed Date: 26 October 1997
75 years old

Director
RICHARDSON, Hugh David
Resigned: 31 March 2014
Appointed Date: 19 November 2006
75 years old

Director
RICHARDSON, Hugh David
Resigned: 27 October 2002
Appointed Date: 02 July 1997
75 years old

Director
SCHWARTZ, Shirley Joan
Resigned: 14 December 1999
90 years old

Director
STARLING, Roger Anthony
Resigned: 23 October 2011
Appointed Date: 26 October 2008
86 years old

Director
WHEELER, Martin John
Resigned: 19 November 2006
Appointed Date: 27 October 2002
76 years old

Director
WYNN, Colin
Resigned: 25 October 2009
Appointed Date: 28 October 2007
88 years old

Director
WYNN, Colin
Resigned: 19 November 2006
Appointed Date: 26 October 2003
88 years old

Director
YOUNG, Allen Charles Dorrien
Resigned: 24 October 1993
77 years old

DEVONDALE COURT RESIDENTS COMPANY LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 30 June 2016
02 Nov 2016
Termination of appointment of Sue Kay as a director on 2 November 2016
24 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 320

13 Apr 2016
Termination of appointment of Geoffrey Lloyd as a director on 13 April 2016
01 Dec 2015
Director's details changed for Malcolm Richard Treble on 1 December 2015
...
... and 142 more events
26 Aug 1987
Return made up to 27/04/87; full list of members

24 Aug 1987
New director appointed

24 Feb 1987
Return made up to 31/03/86; full list of members

17 Feb 1987
Accounting reference date extended from 31/03 to 30/06

06 Feb 1987
Full accounts made up to 31 March 1986

DEVONDALE COURT RESIDENTS COMPANY LIMITED Charges

25 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 30 September 2005
Persons entitled: Shirley Joan Schwartz.
Description: F/H property at devondale court dawlish worren devon.