UKBizDB.co.uk

DEVEREUX ARCHITECTURE LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN

Secretary29 September 2017Active
Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN

Director01 May 2020Active
Ryder Architecture Ltd, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN

Director19 September 2017Active
Flat 5, 16 Colinette Road, London, SW15 6QQ

Secretary02 July 2001Active
Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Secretary26 April 2016Active
The Old Post Office, Churt, Farnham, GU10 2HW

Secretary20 February 2001Active
9 Little Horse Close, Earley, Reading, RG6 7HL

Secretary28 November 2002Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Secretary19 June 2007Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director20 February 2001Active
201 London Road, Twickenham, TW1 1EJ

Director03 December 2001Active
Ryder Architecture Limited, Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN

Director19 September 2017Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director18 December 2007Active
27 Castle Court 1 Brewhouse Lane, London, SW15 2JJ

Director03 December 2001Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director20 February 2001Active
96 Sixth Cross Road, Twickenham, TW2 5PD

Director03 December 2001Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director19 June 2007Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director20 February 2001Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director30 March 2001Active
The Old Post Office, Churt, Farnham, GU10 2HW

Director23 April 2001Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director11 August 2009Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director20 February 2001Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director28 November 2012Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director28 November 2012Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director16 October 2015Active
17 Proby Garden, Carysfort Avenue, Blackrock, Ireland, IRISH

Director19 June 2007Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director03 December 2001Active
200, Upper Richmond Road, Putney, London, SW15 2SH

Director19 June 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type small.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

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

Download
2017-12-05Accounts

Change account reference date company current extended.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-11-15Officers

Appoint person secretary company with name date.

Download
2017-10-16Resolution

Resolution.

Download
2017-10-16Change of name

Change of name notice.

Download
2017-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.