DEVERILL GROUP LIMITED

Deverill Group Limited, C/O Koris Ltd No 8 Grovelands Deverill Group Limited, C/O Koris Ltd No 8 Grovelands, Hemel Hempstead, HP2 7TE, England
StatusACTIVE
Company No.02510418
CategoryPrivate Limited Company
Incorporated11 Jun 1990
Age33 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

DEVERILL GROUP LIMITED is an active private limited company with number 02510418. It was incorporated 33 years, 11 months, 5 days ago, on 11 June 1990. The company address is Deverill Group Limited, C/O Koris Ltd No 8 Grovelands Deverill Group Limited, C/O Koris Ltd No 8 Grovelands, Hemel Hempstead, HP2 7TE, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Joseph Yalden

Termination date: 2023-07-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-27

Psc name: 365 Itms Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Apr 2021

Category: Address

Type: AD02

New address: 8 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE

Old address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

New address: Deverill Group Limited, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE

Old address: 365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE England

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

New address: 365 Itms Ltd, C/O Koris Ltd No 8 Grovelands Boundary Way Hemel Hempstead HP2 7TE

Old address: Napoleon House Riseley Businesspark Riseley Reading RG7 1NW United Kingdom

Change date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Martin Joseph Yalden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Sarah Elizabeth Coiley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 365 Itms Limited

Notification date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ide Group Holdings Plc

Cessation date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 365 Itms Limited

Cessation date: 2018-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ide Group Holdings Plc

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 365 Itms Limited

Notification date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ide Group Holdings Plc

Cessation date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Paul Stuart Toms

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Clive Atkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Gerard Powell Phipps

Termination date: 2018-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-16

Officer name: Julian Gerard Powell Phipps

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Craig Ross

Termination date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-01

Psc name: Coretx Holdings Plc

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 20 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 20 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Fry

Termination date: 2018-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-27

Officer name: Mr Julian Gerard Powell Phipps

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: PO Box RG7 1NW Napoleon House Riseley Businesspark Riseley Reading

Change date: 2017-11-10

Old address: Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England

New address: Rutland House 44 Masons Hill Bromley BR2 9JG

Change date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Julian Gerard Powell Phipps

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Andrew Robert Craig Ross

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Ellis

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 May 2016

Category: Address

Type: AD04

New address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW

Documents

View document PDF

Change sail address company with old address new address

Date: 31 May 2016

Category: Address

Type: AD02

Old address: 32 Hampstead High Street London NW3 1JQ England

New address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominque Howe

Termination date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Sarah Elizabeth Broughton

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Fry

Appointment date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mrs Sarah Elizabeth Broughton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Ellis

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel William Jervis

Termination date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Robert Smith

Termination date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Old address: Phoenix House Marshes End Upton Road Poole Dorset BH17 7AG

New address: Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW

Change date: 2016-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025104180003

Charge creation date: 2016-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Date: 2015-05-20

Capital : 527,988.15 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Apr 2015

Category: Address

Type: AD03

New address: 32 Hampstead High Street London NW3 1JQ

Documents

View document PDF

Change sail address company with new address

Date: 30 Apr 2015

Category: Address

Type: AD02

New address: 32 Hampstead High Street London NW3 1JQ

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2015

Action Date: 28 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-28

Capital : 496,640.85 GBP

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH06

Capital : 498,126.80 GBP

Date: 2015-01-06

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 30 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-23

Officer name: Joel William Jervis

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joel William Jervis

Change date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-23

Officer name: Mr Vincent Robert Smith

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Nov 2014

Action Date: 12 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-12

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Nov 2014

Action Date: 12 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Nov 2014

Action Date: 12 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2014

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Capital : 502,749.80 GBP

Date: 2012-02-28

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2014

Action Date: 12 Jan 2013

Category: Capital

Type: SH06

Capital : 499,447.65 GBP

Date: 2013-01-12

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Oct 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dominque Howe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Maher

Documents

View document PDF


Some Companies

CREATIV CONSTRUCT SOLUTION LTD

31 BRIDGE ROAD,WICKFORD,SS11 8NZ

Number:11616092
Status:ACTIVE
Category:Private Limited Company

DEDHAM DENTAL LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:09315468
Status:ACTIVE
Category:Private Limited Company

HAWK DEVELOPMENTS (MIDLANDS) LIMITED

16 EASTGATE BUSINESS CENTRE,BURTON ON TRENT,DE13 0AT

Number:09910516
Status:ACTIVE
Category:Private Limited Company

KEY CONSULTING & MANAGEMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11342976
Status:ACTIVE
Category:Private Limited Company

STRIKE ELECTRICAL SPECIALISTS LTD

1 DEVON WAY,BIRMINGHAM,B31 2TS

Number:08124702
Status:ACTIVE
Category:Private Limited Company

THE CLIFTONS BRIGHTON LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07417698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source