UKBizDB.co.uk

DEVERON ESTATES LIMITED

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

This company is commonly known as Deveron Estates Limited. The company was founded 18 years ago and was given the registration number 05557436. The firm's registered office is in BIRMINGHAM. You can find them at 5 Highgate Business Centre, Highgate Road, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEVERON ESTATES LIMITED
Company Number:05557436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

Director27 March 2024Active
Guardian House, Cronehills Linkway, West Bromwich, England, B70 8GS

Secretary08 September 2005Active
5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

Director19 January 2023Active
5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

Director06 May 2022Active
5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

Director28 September 2022Active
5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

Director16 February 2016Active
18 Tudor Way, Cheslyn Hay, Walsall, WS6 7LN

Director08 September 2005Active
Guardian House, Cronehills Linkway, West Bromwich, England, B70 8GS

Director31 October 2005Active

People with Significant Control

Mrs Ravinder Kaur Sohi
Notified on:27 February 2023
Status:Active
Date of birth:December 1977
Nationality:British
Address:5, Highgate Business Centre, Birmingham, B12 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jasvir Singh Sohi
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:5, Highgate Business Centre, Birmingham, B12 8EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Ravinder Kaur Sohi
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:5, Highgate Business Centre, Birmingham, B12 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Kulbir Singh Sohi
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:5, Highgate Business Centre, Birmingham, B12 8EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Hardip Kaur Sohi
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:5, Highgate Business Centre, Birmingham, B12 8EA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.