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

DEVA GP LIMITED

EATON ESTATE OFFICE, ECCLESTON, ECCLESTON, CHESTER, CH4 9ET,
Company Registration Number
03974958
Private Limited Company
Active

Company Overview

About Deva Gp Ltd
DEVA GP LIMITED was founded on 2000-04-17 and has its registered office in Eccleston. The organisation's status is listed as "Active". Deva Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEVA GP LIMITED
 
Legal Registered Office
EATON ESTATE OFFICE
ECCLESTON
ECCLESTON
CHESTER
CH4 9ET
Other companies in CH4
 
Filing Information
Company Number 03974958
Company ID Number 03974958
Date formed 2000-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVA GP 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.

Company Officers of DEVA GP LIMITED

Current Directors
Officer Role Date Appointed
SARAH HELEN CARSS
Company Secretary 2017-11-30
PETER LAWRENCE DOYLE
Director 2009-03-02
HELEN FRANCES JAQUISS
Director 2017-11-30
IAN RICHARD SCOTT PRIDEAUX
Director 2006-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MURRAY CHADWICK
Company Secretary 2013-07-11 2017-11-30
JEREMY HENRY MOORE NEWSUM
Director 2008-12-31 2016-12-31
JUDITH PATRICIA BALL
Company Secretary 2006-05-26 2013-07-11
JONATHAN OSBORNE HAGGER
Director 2000-04-26 2008-12-31
JONATHAN OSBORNE HAGGER
Company Secretary 2000-04-26 2006-05-26
COLIN JOHN REDMAN
Director 2004-03-30 2006-05-26
ANDREW DONALD MCINTYRE
Director 2000-04-26 2004-04-09
EDWARD WILFRID STEPHENSON
Director 2000-04-26 2002-09-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-04-17 2000-04-26
COMBINED NOMINEES LIMITED
Nominated Director 2000-04-17 2000-04-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-04-17 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE YFS CARE COMMUNITIES LIMITED Director 2016-01-19 CURRENT 2008-09-04 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
HELEN FRANCES JAQUISS FARGRACE LIMITED Director 2018-08-09 CURRENT 2001-03-02 Active
HELEN FRANCES JAQUISS WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2017-11-30 CURRENT 2007-10-03 Active
HELEN FRANCES JAQUISS DEVA GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2005-11-18 Active
HELEN FRANCES JAQUISS DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2017-11-30 CURRENT 2006-09-12 Active
HELEN FRANCES JAQUISS WHEATSHEAF GENERAL PARTNER LIMITED Director 2017-11-30 CURRENT 2007-10-03 Active
HELEN FRANCES JAQUISS GROSVENOR (INSURANCES) LIMITED Director 2017-11-30 CURRENT 1962-06-19 Active
HELEN FRANCES JAQUISS DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
HELEN FRANCES JAQUISS GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
HELEN FRANCES JAQUISS THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
HELEN FRANCES JAQUISS THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
HELEN FRANCES JAQUISS DVHL1 LIMITED Director 2015-07-15 CURRENT 1865-03-20 Active
HELEN FRANCES JAQUISS RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
HELEN FRANCES JAQUISS DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
HELEN FRANCES JAQUISS FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
IAN RICHARD SCOTT PRIDEAUX RICHARD DAWES FINE WINE LIMITED Director 2008-09-23 CURRENT 2007-02-12 Active
IAN RICHARD SCOTT PRIDEAUX WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2008-04-02 CURRENT 2007-10-03 Active
IAN RICHARD SCOTT PRIDEAUX WHEATSHEAF GENERAL PARTNER LIMITED Director 2008-04-02 CURRENT 2007-10-03 Active
IAN RICHARD SCOTT PRIDEAUX DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2006-10-17 CURRENT 2006-09-12 Active
IAN RICHARD SCOTT PRIDEAUX DEVA GENERAL PARTNER LIMITED Director 2006-06-15 CURRENT 2005-11-18 Active

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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN DEAN
2023-06-12DIRECTOR APPOINTED MR RAJUL GILL
2023-04-04SECRETARY'S DETAILS CHNAGED FOR JUDITH PATRICIA BALL on 2023-04-03
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED MRS HENRIETTA GOURLAY
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SCOTT PRIDEAUX
2022-03-23TM02Termination of appointment of Sarah Helen Carss on 2022-03-22
2022-03-23AP03Appointment of Judith Patricia Ball as company secretary on 2022-03-22
2022-01-27Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
2022-01-27CH01Director's details changed for Mrs Sarah Helen Dean on 2022-01-27
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MRS SARAH HELEN DEAN
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2018-08-10CH01Director's details changed for Mrs Helen Frances Jaquiss on 2018-08-09
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-12-11PSC02Notification of Deva Victrix Holdings Limited as a person with significant control on 2017-11-30
2017-12-08PSC07CESSATION OF WHEATSHEAF GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08PSC02Notification of Deva Victrix Holdings Limited as a person with significant control on 2017-11-30
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM The Quarry Hill Road Eccleston Chester England CH4 9HQ
2017-12-07AP01DIRECTOR APPOINTED MRS HELEN FRANCES JAQUISS
2017-12-07AP03Appointment of Mrs Sarah Helen Carss as company secretary on 2017-11-30
2017-12-07TM02Termination of appointment of Geoffrey Murray Chadwick on 2017-11-30
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NEWSUM
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0117/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0117/04/14 ANNUAL RETURN FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 70 GROSVENOR STREET LONDON W1K 3JP
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFF CHADWICK / 11/07/2013
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BALL
2013-07-19AP03SECRETARY APPOINTED GEOFF CHADWICK
2013-05-13AR0117/04/13 FULL LIST
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-23AR0117/04/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-03AR0117/04/11 FULL LIST
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0117/04/10 FULL LIST
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-09288aDIRECTOR APPOINTED PETER LAWRENCE DOYLE
2009-01-16288aDIRECTOR APPOINTED JEREMY HENRY MOORE NEWSUM
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-24288bSECRETARY RESIGNED
2007-07-13363aRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED
2006-05-16363aRETURN MADE UP TO 17/04/06; NO CHANGE OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-04-25363aRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-07288bDIRECTOR RESIGNED
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-06-17363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB
2001-05-17363aRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-04-03ELRESS386 DISP APP AUDS 19/03/01
2001-04-03ELRESS366A DISP HOLDING AGM 19/03/01
2001-02-21225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-04CERTNMCOMPANY NAME CHANGED FORTENA LIMITED CERTIFICATE ISSUED ON 05/05/00
2000-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEVA GP 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 DEVA GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEVA GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DEVA GP LIMITED

Intangible Assets
Patents
We have not found any records of DEVA GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVA GP LIMITED
Trademarks
We have not found any records of DEVA GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVA GP 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 (74990 - Non-trading company) as DEVA GP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEVA GP 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 DEVA GP 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 DEVA GP 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.