Rossfield Road
Ellesmere Port
CH65 3AW
Wales
Secretary Name | Mrs Naomi Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shavington Avenue Hoole Chester Cheshire CH2 3RD Wales |
Website | devaservices.com |
---|
Registered Address | Office 4 Northern Lights Business Park Rossfield Road Ellesmere Port CH65 3AW Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
100 at £1 | Deva Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,857 |
Cash | £186,561 |
Current Liabilities | £372,064 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
22 February 2007 | Delivered on: 2 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 May 2020 | Registered office address changed from 30 Overpool Road Ellesmere Port Cheshire CH66 1JN United Kingdom to Office 4 Northern Lights Business Park Rossfield Road Ellesmere Port CH65 3AW on 27 May 2020 (1 page) |
3 March 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
8 January 2019 | Change of details for Deva Property Developments Limited as a person with significant control on 25 April 2017 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 August 2018 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 30 Overpool Road Ellesmere Port Cheshire CH66 1JN on 29 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Termination of appointment of Naomi Gunning as a secretary (1 page) |
14 January 2013 | Termination of appointment of Naomi Gunning as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2010 | Director's details changed for Michael Hockenhull on 6 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Michael Hockenhull on 6 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Michael Hockenhull on 6 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Company name changed hockenhull properties LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed hockenhull properties LIMITED\certificate issued on 05/02/07 (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 chester street, saltney, chester, cheshire, CH4 8BL (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 chester street, saltney chester cheshire CH4 8BL (1 page) |
7 January 2005 | Incorporation (11 pages) |
7 January 2005 | Incorporation (11 pages) |