UKBizDB.co.uk

DEVELOPMENT SOLUTIONS EUROPE LIMITED

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

This company is commonly known as Development Solutions Europe Limited. The company was founded 24 years ago and was given the registration number 03961556. The firm's registered office is in EPSOM. You can find them at Headley Hill House Tilley Lane, Headley, Epsom, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DEVELOPMENT SOLUTIONS EUROPE LIMITED
Company Number:03961556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Headley Hill House Tilley Lane, Headley, Epsom, Surrey, United Kingdom, KT18 6EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loretta Lodge, Tilley Lane, Headley, Epsom, United Kingdom, KT18 6EP

Director27 June 2003Active
6, Cherry Close, Emmer Green, Reading, United Kingdom, RG4 8UP

Secretary27 June 2003Active
Tanglewood 22 Russet Glade, Emmer Green, Reading, RG4 8UJ

Secretary31 March 2000Active
Tanglewood 22 Russet Glade, Emmer Green, Reading, RG4 8UJ

Director31 March 2000Active
Ivy Cottage, Wheeler Lane, Witley, Godalming, GU8 5QP

Director31 March 2000Active
Rm2701,, Block 10, No8 Chaoyang Park South Road, Chaoyang District, China,

Director14 July 2008Active
Rm2701,, Block 10, No8 Chaoyang Park South Road, Chaoyang District, China,

Director02 January 2008Active

People with Significant Control

Mrs. Dongxia Guo
Notified on:17 January 2020
Status:Active
Date of birth:March 1976
Nationality:Chinese
Country of residence:England
Address:Headley Hill House, Tilley Lane, Epsom, England, KT18 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Anthony Bartley
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Headley Hill House, Tilley Lane, Epsom, United Kingdom, KT18 6EP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Change person secretary company with change date.

Download
2018-04-20Officers

Change person director company with change date.

Download
2017-10-21Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Address

Change registered office address company with date old address new address.

Download
2017-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.