UKBizDB.co.uk

DEVAN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devan Homes Limited. The company was founded 19 years ago and was given the registration number 05452376. The firm's registered office is in BIRMINGHAM. You can find them at Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DEVAN HOMES LIMITED
Company Number:05452376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 211, Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS

Secretary02 June 2005Active
Suite 211, Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS

Director02 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 May 2005Active
2 Beacon Rise, Aldridge, WS9 0TQ

Director02 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 May 2005Active

People with Significant Control

S2a Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 211, Albert Wing, The Argent Centre, Birmingham, United Kingdom, B1 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Divyesh Patel
Notified on:01 November 2018
Status:Active
Date of birth:May 1978
Nationality:British
Address:Suite 211, Albert Wing The Argent Centre, Birmingham, B1 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nathubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:Suite 211, Albert Wing The Argent Centre, Birmingham, B1 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ramilaben Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Suite 211, Albert Wing The Argent Centre, Birmingham, B1 3HS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-08Officers

Change person director company with change date.

Download
2020-08-08Officers

Change person secretary company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Change account reference date company previous extended.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Capital

Capital cancellation shares.

Download
2019-01-11Capital

Capital return purchase own shares.

Download
2018-12-28Resolution

Resolution.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.