DE VERE HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DE VERE HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09823526

Incorporation date

14/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

12 Urban Hive Theydon Road, London E5 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2015)
dot icon16/10/2025
Register inspection address has been changed from Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 12 Urban Hive Theydon Road London E5 9BQ
dot icon16/10/2025
Register(s) moved to registered office address 12 Urban Hive Theydon Road London E5 9BQ
dot icon16/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon12/08/2024
Registration of charge 098235260007, created on 2024-08-07
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/06/2024
Registration of charge 098235260006, created on 2024-06-21
dot icon30/01/2024
Micro company accounts made up to 2022-10-31
dot icon21/11/2023
Second filing of Confirmation Statement dated 2022-07-31
dot icon21/11/2023
Termination of appointment of Ephraim Feldman as a director on 2023-08-01
dot icon21/11/2023
Notification of Riki Zieg as a person with significant control on 2023-08-01
dot icon21/11/2023
Cessation of Ephraim Feldman as a person with significant control on 2023-08-01
dot icon31/10/2023
Second filing of Confirmation Statement dated 2022-07-31
dot icon31/10/2023
Termination of appointment of Riki Zieg as a director on 2023-08-01
dot icon31/10/2023
Cessation of Riki Zieg as a person with significant control on 2023-08-01
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon31/10/2023
Appointment of Mr Ephraim Feldman as a director on 2023-08-01
dot icon31/10/2023
Notification of Ephraim Feldman as a person with significant control on 2023-08-01
dot icon31/10/2023
Appointment of Mrs Riki Zieg as a director on 2023-08-01
dot icon31/10/2023
Current accounting period shortened from 2022-10-31 to 2022-10-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/05/2022
Satisfaction of charge 098235260001 in full
dot icon24/05/2022
Satisfaction of charge 098235260003 in full
dot icon24/05/2022
Satisfaction of charge 098235260002 in full
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/05/2022
Registered office address changed from De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to 12 Urban Hive Theydon Road London E5 9BQ on 2022-05-05
dot icon03/05/2022
Cessation of Shaun Kevin Yallop as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Ivor Francis Newman as a person with significant control on 2022-04-29
dot icon03/05/2022
Notification of Riki Zieg as a person with significant control on 2022-04-29
dot icon03/05/2022
Termination of appointment of Shaun Kevin Yallop as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Ivor Francis Newman as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mrs Riki Zieg as a director on 2022-04-29
dot icon03/05/2022
Registration of charge 098235260004, created on 2022-04-29
dot icon03/05/2022
Registration of charge 098235260005, created on 2022-04-29
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon06/09/2021
Director's details changed for Mr Ivor Francis Newman on 2020-06-04
dot icon06/09/2021
Director's details changed for Mr Ivor Francis Newman on 2021-08-10
dot icon06/09/2021
Change of details for Mr Ivor Francis Newman as a person with significant control on 2021-08-10
dot icon06/09/2021
Change of details for Mr Ivor Francis Newman as a person with significant control on 2020-06-04
dot icon26/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon25/03/2020
Registration of charge 098235260003, created on 2020-03-25
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/10/2018
Compulsory strike-off action has been discontinued
dot icon26/10/2018
Confirmation statement made on 2018-07-31 with updates
dot icon25/10/2018
Register(s) moved to registered inspection location Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon25/10/2018
Register inspection address has been changed to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon24/10/2018
Change of details for Mr Shaun Kevin Yallop as a person with significant control on 2018-07-31
dot icon24/10/2018
Change of details for Mr Ivor Francis Newman as a person with significant control on 2017-08-01
dot icon24/10/2018
Director's details changed for Mr Ivor Francis Newman on 2018-07-31
dot icon24/10/2018
Director's details changed for Mr. Shaun Kevin Yallop on 2018-07-31
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/07/2018
Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 2018-07-10
dot icon10/08/2017
31/07/17 Statement of Capital gbp 1
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/03/2016
Registration of charge 098235260002, created on 2016-02-26
dot icon08/02/2016
Registration of charge 098235260001, created on 2016-02-05
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-17
dot icon20/10/2015
Appointment of Mr Ivor Francis Newman as a director on 2015-10-14
dot icon14/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.16K
-
0.00
-
-
2022
0
45.19K
-
0.00
-
-
2022
0
45.19K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

45.19K £Ascended66.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Zieg, Riki
Director
01/08/2023 - Present
60
Zieg, Riki
Director
29/04/2022 - 01/08/2023
60
Mr Ephraim Feldman
Director
01/08/2023 - 01/08/2023
28

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE VERE HOUSE PROPERTIES LIMITED

DE VERE HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 14/10/2015 with the registered office located at 12 Urban Hive Theydon Road, London E5 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERE HOUSE PROPERTIES LIMITED?

toggle

DE VERE HOUSE PROPERTIES LIMITED is currently Active. It was registered on 14/10/2015 .

Where is DE VERE HOUSE PROPERTIES LIMITED located?

toggle

DE VERE HOUSE PROPERTIES LIMITED is registered at 12 Urban Hive Theydon Road, London E5 9BQ.

What does DE VERE HOUSE PROPERTIES LIMITED do?

toggle

DE VERE HOUSE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DE VERE HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 16/10/2025: Register inspection address has been changed from Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 12 Urban Hive Theydon Road London E5 9BQ.