ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Devonshire Homes Limited

Devonshire Homes Limited is an active company incorporated on 1 December 1992 with the registered office located in Tiverton, Devon. Devonshire Homes Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02769742
Private limited company
Age
32 years
Incorporated 1 December 1992
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Gotham House Hammett Square
Phoenix Lane
Tiverton
Devon
EX16 6LT
England
Address changed on 13 Dec 2024 (10 months ago)
Previous address was C/O Paul Steele 18 Newport Street Tiverton Devon EX16 6NL United Kingdom
Telephone
01884254584
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Chartered Accountant • British • Lives in UK • Born in Mar 1963
Director • British • Lives in UK • Born in Mar 1949
Director • Sales Director • British • Lives in England • Born in Sep 1968
Director • Builder • British • Lives in England • Born in Sep 1973
Director • Commercial Director • British • Lives in England • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Devonshire Homes (St Austell) Limited
Mrs Jane Marie Pearce, Angus David Cook, and 1 more are mutual people.
Active
Gwallon Keas Management Company Limited
Mrs Jane Marie Pearce, Angus David Cook, and 1 more are mutual people.
Active
The Grange Block 1 Flat Manco Limited
Owen Michael O'Callaghan, Angus David Cook, and 1 more are mutual people.
Active
Devonshire Homes (Halwill) Limited
Owen Michael O'Callaghan, Angus David Cook, and 1 more are mutual people.
Active
Devonshire Homes (Mabe) Limited
Owen Michael O'Callaghan, Angus David Cook, and 1 more are mutual people.
Active
Devonshire Homes (Wincanton) Limited
Owen Michael O'Callaghan, Angus David Cook, and 1 more are mutual people.
Active
Hornblower Heights Open Space Management Limited
Owen Michael O'Callaghan, Angus David Cook, and 1 more are mutual people.
Active
Chilla Open Space Management Company Limited
Owen Michael O'Callaghan, Angus David Cook, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.49M
Decreased by £2.6M (-43%)
Turnover
£52.42M
Increased by £11.51M (+28%)
Employees
77
Increased by 12 (+18%)
Total Assets
£47.92M
Increased by £224K (0%)
Total Liabilities
-£29.99M
Increased by £317K (+1%)
Net Assets
£17.93M
Decreased by £93K (-1%)
Debt Ratio (%)
63%
Increased by 0.37% (+1%)
Latest Activity
London and Devonshire Trust Limited (PSC) Details Changed
5 Days Ago on 24 Oct 2025
Group Accounts Submitted
23 Days Ago on 6 Oct 2025
Accounting Period Extended
1 Month Ago on 23 Sep 2025
Angus David Cook Resigned
1 Month Ago on 1 Sep 2025
Guy Charles Rawdon Langworthy Details Changed
5 Months Ago on 21 May 2025
Charge Satisfied
7 Months Ago on 1 Apr 2025
Inspection Address Changed
10 Months Ago on 13 Dec 2024
Confirmation Submitted
10 Months Ago on 12 Dec 2024
New Charge Registered
11 Months Ago on 15 Nov 2024
Mr Maxwell John Pitcher Appointed
12 Months Ago on 1 Nov 2024
Get Credit Report
Discover Devonshire Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for London and Devonshire Trust Limited as a person with significant control on 24 October 2025
Submitted on 24 Oct 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 6 Oct 2025
Current accounting period extended from 30 September 2025 to 31 March 2026
Submitted on 23 Sep 2025
Termination of appointment of Angus David Cook as a director on 1 September 2025
Submitted on 1 Sep 2025
Director's details changed for Guy Charles Rawdon Langworthy on 21 May 2025
Submitted on 21 May 2025
Satisfaction of charge 027697420021 in full
Submitted on 1 Apr 2025
Register inspection address has been changed from C/O Paul Steele 18 Newport Street Tiverton Devon EX16 6NL United Kingdom to Gotham House Hammett Square Phoenix Lane Tiverton EX16 6LT
Submitted on 13 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 12 Dec 2024
Registration of charge 027697420027, created on 15 November 2024
Submitted on 22 Nov 2024
Appointment of Mr Maxwell John Pitcher as a director on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year