DEVA HOUSE LIMITED

Register to unlock more data on OkredoRegister

DEVA HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426129

Incorporation date

26/04/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Djh Chester City, Military House, 24 Castle Street, Chester CH1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon10/09/2025
Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to C/O Djh Chester City, Military House 24 Castle Street Chester CH1 2DS on 2025-09-10
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon30/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon03/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon05/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Donald Campbell Mcrae on 2016-03-01
dot icon15/03/2016
Director's details changed for Mr Donald Campbell Mcrae on 2016-03-01
dot icon27/08/2015
Termination of appointment of Patricia Mary Elizabeth Wynne as a director on 2015-08-27
dot icon27/08/2015
Termination of appointment of Doreen Marian Castle as a director on 2015-08-27
dot icon27/08/2015
Termination of appointment of David Nicholas Edwards as a secretary on 2015-08-27
dot icon30/07/2015
Appointment of Mr Donald Campbell Mcrae as a director on 2015-06-26
dot icon24/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon17/07/2015
Termination of appointment of Christopher Richard Hunt as a director on 2015-07-13
dot icon11/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/07/2014
Appointment of Mrs Doreen Marian Castle as a director
dot icon08/07/2014
Appointment of Mr David George Castle as a director
dot icon08/07/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon20/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/09/2012
Appointment of Mr David Nicholas Edwards as a secretary
dot icon17/09/2012
Termination of appointment of Paul Davies as a secretary
dot icon03/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon29/02/2012
Appointment of Mr Christopher Richard Hunt as a director
dot icon15/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon12/12/2011
Termination of appointment of David Harding as a director
dot icon12/12/2011
Termination of appointment of Caroline Harding as a director
dot icon18/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/06/2010
Director's details changed for Patricia Mary Elizabeth Wynne on 2009-10-01
dot icon07/06/2010
Director's details changed for Caroline Harding on 2009-10-01
dot icon07/06/2010
Director's details changed for David William Harding on 2009-10-01
dot icon13/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon16/07/2009
Registered office changed on 16/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE
dot icon05/05/2009
Return made up to 26/04/09; full list of members
dot icon01/05/2009
Director's change of particulars / caroline harding / 01/05/2009
dot icon01/05/2009
Director's change of particulars / david harding / 01/05/2009
dot icon04/03/2009
Director appointed david william harding
dot icon18/02/2009
Director appointed caroline harding
dot icon09/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon19/05/2008
Return made up to 26/04/08; full list of members
dot icon17/08/2007
Return made up to 26/04/07; full list of members; amend
dot icon14/06/2007
Return made up to 26/04/07; full list of members
dot icon14/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon24/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/07/2006
Return made up to 26/04/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: 3 deva house 13 the groves chester cheshire CH1 1SD
dot icon08/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon20/10/2004
Resolutions
dot icon20/09/2004
Ad 05/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon10/09/2004
Nc dec already adjusted 31/08/04
dot icon10/09/2004
Resolutions
dot icon03/09/2004
Certificate of change of name
dot icon16/08/2004
Return made up to 26/04/04; full list of members
dot icon10/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/05/2003
Return made up to 26/04/03; full list of members
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
Director resigned
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon26/04/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2021
-
3.00
-
0.00
3.00
-

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

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
Wynne, Roger Bailey
Director
27/05/2002 - Present
16
Mcrae, Donald Campbell
Director
26/06/2015 - Present
2
Castle, David George
Director
30/06/2014 - Present
-

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 DEVA HOUSE LIMITED

DEVA HOUSE LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at C/O Djh Chester City, Military House, 24 Castle Street, Chester CH1 2DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVA HOUSE LIMITED?

toggle

DEVA HOUSE LIMITED is currently Active. It was registered on 26/04/2002 .

Where is DEVA HOUSE LIMITED located?

toggle

DEVA HOUSE LIMITED is registered at C/O Djh Chester City, Military House, 24 Castle Street, Chester CH1 2DS.

What does DEVA HOUSE LIMITED do?

toggle

DEVA HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEVA HOUSE LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.