Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVEREUX ESTATES LIMITED
Company Information for

DEVEREUX ESTATES LIMITED

C/O LANGHAM WALSH BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AJ,
Company Registration Number
01990177
Private Limited Company
Active

Company Overview

About Devereux Estates Ltd
DEVEREUX ESTATES LIMITED was founded on 1986-02-17 and has its registered office in Solihull. The organisation's status is listed as "Active". Devereux Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DEVEREUX ESTATES LIMITED
 
Legal Registered Office
C/O LANGHAM WALSH BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AJ
Other companies in GL50
 
Filing Information
Company Number 01990177
Company ID Number 01990177
Date formed 1986-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB551483150  
Last Datalog update: 2023-09-05 16:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVEREUX ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEVEREUX ESTATES LIMITED
The following companies were found which have the same name as DEVEREUX ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEVEREUX ESTATES ASSOCIATION, INC. Oneida Active Company formed on the 1971-02-24

Company Officers of DEVEREUX ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER SIMPKIN
Company Secretary 2004-10-25
ADAM CHRISTOPHER SIMPKIN
Director 2002-12-01
DANIEL PETER SIMPKIN
Director 2002-11-01
NADINE CAROL SIMPKIN
Director 1991-05-28
PETER HENRY SIMPKIN
Director 1995-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE CAROL SIMPKIN
Company Secretary 1991-05-28 2004-10-25
ANDREW JAMES SIMPKIN
Director 1991-08-30 2003-08-01
PETER HENRY SIMPKIN
Director 1991-05-28 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER SIMPKIN BEAUCHAMP HOLDINGS LIMITED Company Secretary 2004-10-25 CURRENT 1978-03-08 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-02-08 CURRENT 2018-01-24 Active
ADAM CHRISTOPHER SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ADAM CHRISTOPHER SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2003-07-01 CURRENT 2002-09-18 Active - Proposal to Strike off
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 2002-12-01 CURRENT 1991-12-17 Active
DANIEL PETER SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
DANIEL PETER SIMPKIN PETADINE LTD Director 2016-07-29 CURRENT 2015-07-02 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
DANIEL PETER SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
DANIEL PETER SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2004-07-27 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2003-06-10 CURRENT 2002-09-18 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 2002-11-01 CURRENT 1991-12-17 Active
NADINE CAROL SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
NADINE CAROL SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
PETER HENRY SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-05-25 CURRENT 2018-01-24 Active
PETER HENRY SIMPKIN PATJL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
PETER HENRY SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PETER HENRY SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
PETER HENRY SIMPKIN PETADINE LTD Director 2017-01-01 CURRENT 2015-07-02 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON ESTATES MANAGEMENT LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PETER HENRY SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
PETER HENRY SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
PETER HENRY SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
PETER HENRY SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
PETER HENRY SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
PETER HENRY SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (EXETER) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BLACKWOOD) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN BEAUCHAMP HOLDINGS LIMITED Director 1992-03-20 CURRENT 1978-03-08 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 1991-12-17 CURRENT 1991-12-17 Active
PETER HENRY SIMPKIN WADEHURST INVESTMENTS LIMITED Director 1991-07-19 CURRENT 1983-10-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (COMMERCIAL) LIMITED Director 1991-07-08 CURRENT 1991-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30Unaudited abridged accounts made up to 2022-11-30
2023-06-18CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-07SH06Cancellation of shares. Statement of capital on 2021-04-09 GBP 84
2021-05-28SH03Purchase of own shares
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM C/O Wadehurst Minton Suite 307, Eagle Tower Montpelier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER SIMPKIN
2021-04-12TM02Termination of appointment of Daniel Peter Simpkin on 2021-04-09
2020-12-22CH01Director's details changed for Mr Daniel Peter Simpkin on 2020-12-22
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HENRY SIMPKIN
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE CAROL SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMPKIN / 04/10/2016
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Third Floor 43-45 Promenade Cheltenham Gloucestershire GL50 1LE
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Daniel Peter Simpkin on 2015-06-03
2014-12-01CH01Director's details changed for Mr Peter Henry Simpkin on 2014-11-14
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0128/05/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0128/05/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0128/05/12 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-05AR0128/05/11 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-21AR0128/05/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 28/05/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 28/05/2010
2009-09-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-09-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-12363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-14363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-25363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: C/O BOLLANDS MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: C/O BOLLANDS WOOD STREET CHAMBERS 8/9 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JE
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-21288bDIRECTOR RESIGNED
2003-07-02363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-01-02288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-06363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/01
2001-08-22363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-07-10225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2000-06-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-12363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-12363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-04-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-17363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-10363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-13288NEW DIRECTOR APPOINTED
1995-07-24363sRETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-23363sRETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
1994-05-17ELRESS252 DISP LAYING ACC 11/05/94
1994-05-17ELRESS386 DISP APP AUDS 11/05/94
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-29363sRETURN MADE UP TO 28/05/93; CHANGE OF MEMBERS
1993-04-26AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-14363sRETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS
1992-05-14AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-11-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEVEREUX ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVEREUX ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVEREUX ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-11-30 £ 2,088,285
Creditors Due Within One Year 2011-11-30 £ 797,003
Provisions For Liabilities Charges 2012-11-30 £ 1,398
Provisions For Liabilities Charges 2011-11-30 £ 2,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVEREUX ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 383,240
Cash Bank In Hand 2011-11-30 £ 94,281
Current Assets 2012-11-30 £ 1,994,188
Current Assets 2011-11-30 £ 629,443
Debtors 2012-11-30 £ 1,610,948
Debtors 2011-11-30 £ 535,162
Fixed Assets 2012-11-30 £ 64,807
Fixed Assets 2011-11-30 £ 66,255
Tangible Fixed Assets 2012-11-30 £ 8,202
Tangible Fixed Assets 2011-11-30 £ 9,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEVEREUX ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVEREUX ESTATES LIMITED
Trademarks
We have not found any records of DEVEREUX ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVEREUX ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEVEREUX ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEVEREUX ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVEREUX ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVEREUX ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.