DEAVILLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DEAVILLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07865019

Incorporation date

29/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

10 Park Avenue, Chatburn, Clitheroe BB7 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon19/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon18/02/2026
Registered office address changed from Ground Floor Ethos House 4 York Street Clitheroe Lancashire BB7 2DL England to 10 Park Avenue Chatburn Clitheroe BB7 4AH on 2026-02-18
dot icon28/08/2025
Micro company accounts made up to 2024-09-30
dot icon03/03/2025
Change of details for Mr Christopher Lee Deaville as a person with significant control on 2025-02-28
dot icon28/02/2025
Registered office address changed from Ridehalgh Ltd Guardian House 42 Preston New Road Blackburn BB2 6AH England to Ground Floor Ethos House 4 York Street Clitheroe Lancashire BB7 2DL on 2025-02-28
dot icon17/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/03/2022
Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Ridehalgh Ltd Guardian House 42 Preston New Road Blackburn BB2 6AH on 2022-03-18
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon03/09/2021
Change of details for Mr Christopher Lee Deaville as a person with significant control on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Christopher Lee Deaville on 2021-09-03
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/04/2020
Satisfaction of charge 2 in full
dot icon28/04/2020
Satisfaction of charge 1 in full
dot icon03/01/2020
Confirmation statement made on 2019-11-29 with updates
dot icon03/01/2020
Change of details for Mr Christopher Lee Deaville as a person with significant control on 2020-01-02
dot icon03/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon21/12/2018
Director's details changed for Mr Christopher Lee Deaville on 2018-12-21
dot icon18/12/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon01/12/2017
Director's details changed for Mr Christopher Lee Deaville on 2017-11-01
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Change of share class name or designation
dot icon22/01/2017
Particulars of variation of rights attached to shares
dot icon12/01/2017
Resolutions
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/08/2013
Current accounting period shortened from 2013-02-28 to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-07
dot icon06/02/2012
Registered office address changed from Garner House Thwaites Close Shadsworth Business Park Blackburn Lancashire BB1 2QQ England on 2012-02-06
dot icon02/01/2012
Current accounting period extended from 2012-11-30 to 2013-02-28
dot icon29/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
575.00
-
0.00
129.00
-
2022
1
86.48K
-
0.00
2.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deaville, Christopher Lee
Director
29/11/2011 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAVILLE HOLDINGS LIMITED

DEAVILLE HOLDINGS LIMITED is an(a) Active company incorporated on 29/11/2011 with the registered office located at 10 Park Avenue, Chatburn, Clitheroe BB7 4AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEAVILLE HOLDINGS LIMITED?

toggle

DEAVILLE HOLDINGS LIMITED is currently Active. It was registered on 29/11/2011 .

Where is DEAVILLE HOLDINGS LIMITED located?

toggle

DEAVILLE HOLDINGS LIMITED is registered at 10 Park Avenue, Chatburn, Clitheroe BB7 4AH.

What does DEAVILLE HOLDINGS LIMITED do?

toggle

DEAVILLE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DEAVILLE HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-11-29 with no updates.