UKBizDB.co.uk

DEVEREUX ESTATES LIMITED

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

This company is commonly known as Devereux Estates Limited. The company was founded 38 years ago and was given the registration number 01990177. The firm's registered office is in CHELTENHAM. You can find them at C/o Wadehurst Minton Suite 307, Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEVEREUX ESTATES LIMITED
Company Number:01990177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Wadehurst Minton Suite 307, Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom, GL50 1TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director01 December 2002Active
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director-Active
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director29 May 1995Active
C/O Wadehurst Minton, Suite 307, Eagle Tower, Montpelier Drive, Cheltenham, United Kingdom, GL50 1TA

Secretary25 October 2004Active
Beauchamp House, Paris Ashton Under Hill, Evesham, WR11 6SZ

Secretary-Active
Beauchamp House, Paris, Ashton-Under-Hill, Evesham, WR11 7SZ

Director30 August 1991Active
C/O Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director01 November 2002Active
Beauchamp House, Paris Ashton-Under-Hill, Evesham, WR11 6SZ

Director-Active

People with Significant Control

Mrs Nadine Carol Simpkin
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Suite 307, Eagle Tower, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Henry Simpkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Suite 307, Eagle Tower, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Capital

Capital cancellation shares.

Download
2021-05-28Capital

Capital return purchase own shares.

Download
2021-04-21Address

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

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Address

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

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Change person director company with change date.

Download
2016-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.