DE FREVILLE LIMITED

Register to unlock more data on OkredoRegister

DE FREVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414136

Incorporation date

04/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon07/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon05/08/2025
Director's details changed for Mr Michael Frederick Jones on 2025-08-04
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Secretary's details changed for Mr David Jones on 2025-04-01
dot icon01/04/2025
Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr David Jones on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Michael Frederick Jones on 2025-04-01
dot icon01/04/2025
Change of details for Mr Michael Frederick Jones as a person with significant control on 2025-04-01
dot icon01/04/2025
Change of details for Mr David Jones as a person with significant control on 2025-04-01
dot icon01/04/2025
Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2025-04-01
dot icon08/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon06/08/2024
Registration of charge 034141360008, created on 2024-08-05
dot icon06/08/2024
Registration of charge 034141360009, created on 2024-08-05
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon17/08/2023
Change of details for Mr David Jones as a person with significant control on 2023-08-04
dot icon17/08/2023
Director's details changed for Mr David Jones on 2023-08-04
dot icon17/08/2023
Secretary's details changed for Mr David Jones on 2023-08-04
dot icon10/08/2023
Cessation of The Fred Jones Discretionary Settlement as a person with significant control on 2023-08-04
dot icon10/08/2023
Director's details changed for Mr David Jones on 2023-08-04
dot icon10/08/2023
Change of details for Mr David Jones as a person with significant control on 2023-08-04
dot icon10/08/2023
Director's details changed for Mr David Jones on 2023-08-04
dot icon06/04/2023
Change of details for Mr Michael Frederick Jones as a person with significant control on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr David Jones on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Michael Frederick Jones on 2023-04-06
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon31/07/2019
Registration of charge 034141360007, created on 2019-07-26
dot icon31/07/2019
Registration of charge 034141360006, created on 2019-07-26
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon25/06/2018
Change of details for Mr David Jones as a person with significant control on 2018-06-25
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon14/02/2017
Registration of charge 034141360005, created on 2017-02-14
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Change of name notice
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon27/06/2016
Appointment of Mr David Jones as a secretary on 2016-06-27
dot icon27/06/2016
Appointment of Mr Michael Frederick Jones as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Frederick Alfred Jones as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Patricia Rose Jones as a secretary on 2016-06-27
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon23/10/2012
Director's details changed for David Jones on 2012-08-16
dot icon23/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon17/08/2010
Director's details changed for Frederick Alfred Jones on 2010-01-01
dot icon17/08/2010
Director's details changed for David Jones on 2010-01-01
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon20/08/2008
Director appointed david jones
dot icon18/08/2008
Return made up to 04/08/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/09/2007
Amended accounts made up to 2005-08-31
dot icon03/09/2007
Return made up to 04/08/07; full list of members
dot icon11/09/2006
Return made up to 04/08/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon07/03/2006
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon07/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon18/01/2005
Accounts for a small company made up to 2004-08-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/08/2004
Return made up to 04/08/04; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2003-08-31
dot icon27/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Return made up to 04/08/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/08/2002
Return made up to 04/08/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon17/09/2001
Return made up to 04/08/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-08-31
dot icon24/08/2000
Return made up to 04/08/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-08-31
dot icon27/08/1999
Return made up to 04/08/99; no change of members
dot icon09/06/1999
Full accounts made up to 1998-08-31
dot icon28/05/1999
Return made up to 04/08/98; full list of members; amend
dot icon28/05/1999
Ad 17/01/97--------- £ si 998@1
dot icon28/05/1999
Miscellaneous
dot icon01/09/1998
Ad 03/11/97--------- £ si 998@1
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon21/08/1998
Return made up to 04/08/98; full list of members
dot icon12/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon06/08/1997
Secretary resigned
dot icon04/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+27.55 % *

* during past year

Cash in Bank

£6,334.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.36M
-
0.00
678.00
-
2022
0
2.37M
-
0.00
4.97K
-
2023
2
2.39M
-
0.00
6.33K
-
2023
2
2.39M
-
0.00
6.33K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.39M £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.33K £Ascended27.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Jones
Director
06/08/2008 - Present
3
Mr Michael Frederick Jones
Director
27/06/2016 - Present
4
Jones, David
Secretary
27/06/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DE FREVILLE LIMITED

DE FREVILLE LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DE FREVILLE LIMITED?

toggle

DE FREVILLE LIMITED is currently Active. It was registered on 04/08/1997 .

Where is DE FREVILLE LIMITED located?

toggle

DE FREVILLE LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does DE FREVILLE LIMITED do?

toggle

DE FREVILLE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DE FREVILLE LIMITED have?

toggle

DE FREVILLE LIMITED had 2 employees in 2023.

What is the latest filing for DE FREVILLE LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-04 with updates.