Company NameDeva House Limited
Company StatusActive
Company Number04426129
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Previous NameYoungjob Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Bailey Wynne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Deva House
12-13 The Groves
Chester
Cheshire
CH1 1SD
Wales
Secretary NamePatricia Mary Elizabeth Wynne
NationalityBritish
StatusCurrent
Appointed27 May 2002(1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Deva House
The Groves
Chester
Cheshire
CH1 1SD
Wales
Director NameMr David George Castle
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Deva House 12/13 The Groves
Chester
CH1 1SD
Wales
Director NameMr Donald Campbell McRae
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Deva House
12-13 The Groves
Chester
CH1 1SD
Wales
Director NamePatricia Mary Elizabeth Wynne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Deva House
The Groves
Chester
Cheshire
CH1 1SD
Wales
Secretary NameMr Paul Nicholas Davies
NationalityBritish
StatusResigned
Appointed14 March 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Brynhyfryd
Nant Parc Johnstown
Wrexham
LL14 1PR
Wales
Director NameCaroline Harding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 - 13 The Groves
Chester
CH1 1SD
Wales
Director NameDavid William Harding
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2011)
RoleCo Director Isle Of Man
Country of ResidenceUnited Kingdom
Correspondence AddressDeva House 11-13 The Groves
Chester
CH1 1SD
Wales
Director NameMr Christopher Richard Hunt
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Deva House
12-13 The Groves
Chester
Cheshire
CH1 1SD
Wales
Secretary NameMr David Nicholas Edwards
StatusResigned
Appointed07 September 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2015)
RoleCompany Director
Correspondence Address21 The Oaks
Trevor
Wrexham
Flintshire
LL20 7TX
Wales
Director NameMrs Doreen Marian Castle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Deva House 12/13 The Groves
Chester
CH1 1SD
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David William Harding & Caroline Harding
33.33%
Ordinary
1 at £1Patricia Mary Elizabeth Wynne & Roger Bailey Wynne
33.33%
Ordinary
1 at £1Richard David Turvey & Victoria Iolanda Rachel Salem
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

1 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for donald mcrae
(5 pages)
3 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for donald mcrae
(5 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(7 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(7 pages)
18 March 2016Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Donald Campbell Mcrae on 1 March 2016 (2 pages)
27 August 2015Termination of appointment of David Nicholas Edwards as a secretary on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Patricia Mary Elizabeth Wynne as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Doreen Marian Castle as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Patricia Mary Elizabeth Wynne as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Doreen Marian Castle as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of David Nicholas Edwards as a secretary on 27 August 2015 (1 page)
30 July 2015Appointment of Mr Donald Campbell Mcrae as a director on 26 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2016
(3 pages)
30 July 2015Appointment of Mr Donald Campbell Mcrae as a director on 26 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2016
(3 pages)
30 July 2015Appointment of Mr Donald Campbell Mcrae as a director on 26 June 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
17 July 2015Termination of appointment of Christopher Richard Hunt as a director on 13 July 2015 (1 page)
17 July 2015Termination of appointment of Christopher Richard Hunt as a director on 13 July 2015 (1 page)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(9 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(9 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 July 2014Appointment of Mr David George Castle as a director (2 pages)
8 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(7 pages)
8 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(7 pages)
8 July 2014Appointment of Mr David George Castle as a director (2 pages)
8 July 2014Appointment of Mrs Doreen Marian Castle as a director (2 pages)
8 July 2014Appointment of Mrs Doreen Marian Castle as a director (2 pages)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 September 2012Appointment of Mr David Nicholas Edwards as a secretary (2 pages)
18 September 2012Appointment of Mr David Nicholas Edwards as a secretary (2 pages)
17 September 2012Termination of appointment of Paul Davies as a secretary (1 page)
17 September 2012Termination of appointment of Paul Davies as a secretary (1 page)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
29 February 2012Appointment of Mr Christopher Richard Hunt as a director (2 pages)
29 February 2012Appointment of Mr Christopher Richard Hunt as a director (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 December 2011Termination of appointment of Caroline Harding as a director (1 page)
12 December 2011Termination of appointment of Caroline Harding as a director (1 page)
12 December 2011Termination of appointment of David Harding as a director (1 page)
12 December 2011Termination of appointment of David Harding as a director (1 page)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 June 2010Director's details changed for Patricia Mary Elizabeth Wynne on 1 October 2009 (2 pages)
7 June 2010Director's details changed for David William Harding on 1 October 2009 (2 pages)
7 June 2010Director's details changed for David William Harding on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Patricia Mary Elizabeth Wynne on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Patricia Mary Elizabeth Wynne on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Caroline Harding on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Caroline Harding on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Caroline Harding on 1 October 2009 (2 pages)
7 June 2010Director's details changed for David William Harding on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
5 May 2009Return made up to 26/04/09; full list of members (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (6 pages)
1 May 2009Director's change of particulars / caroline harding / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / david harding / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / david harding / 01/05/2009 (1 page)
1 May 2009Director's change of particulars / caroline harding / 01/05/2009 (1 page)
4 March 2009Director appointed david william harding (2 pages)
4 March 2009Director appointed david william harding (2 pages)
18 February 2009Director appointed caroline harding (2 pages)
18 February 2009Director appointed caroline harding (2 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
19 May 2008Return made up to 26/04/08; full list of members (5 pages)
19 May 2008Return made up to 26/04/08; full list of members (5 pages)
17 August 2007Return made up to 26/04/07; full list of members; amend (8 pages)
17 August 2007Return made up to 26/04/07; full list of members; amend (8 pages)
14 June 2007Return made up to 26/04/07; full list of members (3 pages)
14 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 June 2007Return made up to 26/04/07; full list of members (3 pages)
14 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
13 July 2006Return made up to 26/04/06; full list of members (8 pages)
13 July 2006Return made up to 26/04/06; full list of members (8 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 3 deva house 13 the groves chester cheshire CH1 1SD (1 page)
27 April 2005Registered office changed on 27/04/05 from: 3 deva house 13 the groves chester cheshire CH1 1SD (1 page)
27 April 2005New secretary appointed (2 pages)
8 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2004Nc dec already adjusted 31/08/04 (1 page)
10 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 September 2004Nc dec already adjusted 31/08/04 (1 page)
10 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 September 2004Company name changed youngjob LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed youngjob LIMITED\certificate issued on 03/09/04 (2 pages)
16 August 2004Return made up to 26/04/04; full list of members (7 pages)
16 August 2004Return made up to 26/04/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 May 2003Return made up to 26/04/03; full list of members (7 pages)
17 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 June 2002New director appointed (4 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 June 2002Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002New director appointed (4 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002Director resigned (2 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002New secretary appointed;new director appointed (4 pages)
1 June 2002New secretary appointed;new director appointed (4 pages)
26 April 2002Incorporation (11 pages)
26 April 2002Incorporation (11 pages)