UKBizDB.co.uk

DEVITT INSURANCE SERVICES LIMITED

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

This company is commonly known as Devitt Insurance Services Limited. The company was founded 34 years ago and was given the registration number 02438974. The firm's registered office is in ROMFORD. You can find them at North House, St Edwards Way, Romford, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:DEVITT INSURANCE SERVICES LIMITED
Company Number:02438974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:North House, St Edwards Way, Romford, Essex, RM1 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary17 March 2023Active
The Walbrook Building, 25, Walbrook, London, United Kingdom, EC4N 8AW

Director04 August 2022Active
The Walbrook Building, 25, Walbrook, London, United Kingdom, EC4N 8AW

Director25 June 2002Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director12 August 2022Active
The Walbrook Building, 25, Walbrook, London, United Kingdom, EC4N 8AW

Director02 August 2022Active
52 Kingswood Road, Tadworth, KT20 5EQ

Secretary31 December 2003Active
25, Turret Grove, Clapham, London, SW4 0ES

Secretary06 March 1992Active
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT

Secretary05 March 2002Active
10 Clarence Road, Wimbledon, London, SW19 8QE

Secretary25 September 1992Active
1, Princes Street, London, EC2R 8BP

Secretary14 April 2005Active
Beggars Roost, Wadhurst, TN5 6QG

Secretary30 September 1999Active
Five Acres Whiteditch Lane, Newport, Saffron Walden, CB11 3UD

Secretary-Active
Owletts House Hammerwood Road, Ashurst Wood, East Grinstead, RH19 3SL

Director-Active
25 Tadorne Road, Tadworth, KT20 5TD

Director22 January 1993Active
Flat 4, 4 Onslow Gardens, London, SW7 3LX

Director-Active
Saffron House, 36b Rutland Drive, Harrogate, HG1 2NX

Director14 May 2008Active
The Walbrook Building, 25, Walbrook, London, United Kingdom, EC4N 8AW

Director12 January 1999Active
Allens House, Allens Lane, Plaxtol, Sevenoaks, TN15 0QZ

Director14 April 2005Active
36 Palmerston House, Kensington Place, London, W8 7PU

Director-Active
280, Bishopsgate, 280 Bishopsgate, London,, England, EC2M 4RB

Director10 March 2010Active
4 Grovewood Close, Chorleywood, WD3 5PU

Director22 February 2001Active
Chargate 4 Chargate Close, Walton On Thames, KT12 5DN

Director-Active
Ridgewood, Woodhurst Lane, Oxted, RH8 9HD

Director26 June 2006Active
27 Trent Court, New Wanstead, London, E11 2TF

Director01 January 1992Active
6 Mereside, Looks Bottom, Orpington, BR6 8ET

Director-Active
Little Beckets, Arkesden, Saffron Walden, CB11 4HG

Director15 June 1992Active
8 Selcroft Road, Purley, CR8 1AD

Director30 March 2000Active
North Dunvegan Park View Road, Woldingham, Caterham, CR3 7DH

Director30 September 1999Active
142 Norsey Road, Billericay, CM11 1BH

Director-Active
28 Beeches Farm Road, Crowborough, TN6 2NY

Director30 March 2000Active
Hillcrest, The Ridge Maybury Hill, Woking, GU22 7EE

Director22 July 1996Active
Mill Farm, Mill Lane Fletching, Uckfield, TN22 3PX

Director-Active

People with Significant Control

Ckh Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:North House, St Edwards Way, Romford, United Kingdom, RM1 3PP
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 (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
2023-11-10Officers

Change person director company with change date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-02-28Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.