Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Deveron Court Management Company Limited
Deveron Court Management Company Limited is an active company incorporated on 9 April 1991 with the registered office located in Nuneaton, Warwickshire. Deveron Court Management Company Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02599650
Private limited company
Age
34 years
Incorporated
9 April 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 April 2025
(7 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
24 Jun
⟶
23 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
23 June 2025
Due by
23 March 2026
(4 months remaining)
Learn more about Deveron Court Management Company Limited
Contact
Update Details
Address
59 Coton Road
Nuneaton
CV11 5TS
England
Address changed on
31 Mar 2025
(7 months ago)
Previous address was
1a George Street Hinckley Leicestershire LE10 0AL England
Companies in CV11 5TS
Telephone
Unreported
Email
Unreported
Website
Businessconsumablesdirect.co.uk
See All Contacts
People
Officers
5
Shareholders
57
Controllers (PSC)
1
Joyce O'Brien
Director • Guest House Proprietor • British • Lives in England • Born in Nov 1949
Stephen John Hardy
Director • British • Lives in England • Born in Sep 1953
Gary Joanthan Botteley
Director • HGV Driver • British • Lives in England • Born in Mar 1956
Cherrylin Dorothea Stockley
Director • Retired • British • Lives in UK • Born in Jun 1947
Stephen John Faulkner
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harper Properties Limited
Stephen John Hardy is a mutual person.
Active
Dac Properties Limited
Joyce O'Brien is a mutual person.
Active
Richmond Gate Management Company Limited
Stephen John Hardy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
23 Jun 2024
For period
23 Jun
⟶
23 Jun 2024
Traded for
12 months
Cash in Bank
£84K
Decreased by £33.54K (-29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£108.68K
Decreased by £25.02K (-19%)
Total Liabilities
-£14.81K
Increased by £561 (+4%)
Net Assets
£93.87K
Decreased by £25.58K (-21%)
Debt Ratio (%)
14%
Increased by 2.97% (+28%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 20 Jun 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Elaine Matthews Resigned
1 Year 9 Months Ago on 23 Jan 2024
Mrs Elaine Matthews Appointed
2 Years 5 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Apr 2023
Yvonne Lesley Gill Resigned
2 Years 7 Months Ago on 27 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover Deveron Court Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 23 June 2024
Submitted on 20 Jun 2025
Confirmation statement made on 9 April 2025 with updates
Submitted on 17 Apr 2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Nuneaton CV11 5TS on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 9 April 2024 with updates
Submitted on 23 Apr 2024
Total exemption full accounts made up to 23 June 2023
Submitted on 21 Mar 2024
Termination of appointment of Elaine Matthews as a director on 23 January 2024
Submitted on 23 Jan 2024
Appointment of Mrs Elaine Matthews as a director on 23 May 2023
Submitted on 27 Jun 2023
Termination of appointment of Yvonne Lesley Gill as a director on 27 March 2023
Submitted on 10 May 2023
Confirmation statement made on 9 April 2023 with updates
Submitted on 12 Apr 2023
Total exemption full accounts made up to 23 June 2022
Submitted on 23 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs