This company is commonly known as Devereux Architecture Limited. The company was founded 23 years ago and was given the registration number 04163349. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cooper's Studios, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 71111 - Architectural activities.
Name | : | DEVEREUX ARCHITECTURE LIMITED |
---|---|---|
Company Number | : | 04163349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN | Secretary | 29 September 2017 | Active |
Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN | Director | 01 May 2020 | Active |
Ryder Architecture Ltd, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN | Director | 19 September 2017 | Active |
Flat 5, 16 Colinette Road, London, SW15 6QQ | Secretary | 02 July 2001 | Active |
Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES | Secretary | 26 April 2016 | Active |
The Old Post Office, Churt, Farnham, GU10 2HW | Secretary | 20 February 2001 | Active |
9 Little Horse Close, Earley, Reading, RG6 7HL | Secretary | 28 November 2002 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Secretary | 19 June 2007 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 20 February 2001 | Active |
201 London Road, Twickenham, TW1 1EJ | Director | 03 December 2001 | Active |
Ryder Architecture Limited, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN | Director | 19 September 2017 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 18 December 2007 | Active |
27 Castle Court 1 Brewhouse Lane, London, SW15 2JJ | Director | 03 December 2001 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 20 February 2001 | Active |
96 Sixth Cross Road, Twickenham, TW2 5PD | Director | 03 December 2001 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 19 June 2007 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 20 February 2001 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 30 March 2001 | Active |
The Old Post Office, Churt, Farnham, GU10 2HW | Director | 23 April 2001 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 11 August 2009 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 20 February 2001 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 28 November 2012 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 28 November 2012 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 16 October 2015 | Active |
17 Proby Garden, Carysfort Avenue, Blackrock, Ireland, IRISH | Director | 19 June 2007 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 03 December 2001 | Active |
200, Upper Richmond Road, Putney, London, SW15 2SH | Director | 19 June 2007 | Active |
Ryder Architecture Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN |
Nature of control | : |
|
Project Management Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Pm Project Services Ltd, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type small. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Accounts | Change account reference date company current extended. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Officers | Termination secretary company with name termination date. | Download |
2017-11-15 | Officers | Appoint person secretary company with name date. | Download |
2017-10-16 | Resolution | Resolution. | Download |
2017-10-16 | Change of name | Change of name notice. | Download |
2017-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.