DEVAN HOMES LIMITED

Register to unlock more data on OkredoRegister

DEVAN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452376

Incorporation date

13/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands B1 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/06/2023
Cessation of Nathubhai Patel as a person with significant control on 2022-08-12
dot icon15/06/2023
Change of details for Mrs Ramilaben Patel as a person with significant control on 2022-08-12
dot icon15/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Total exemption full accounts made up to 2021-11-30
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2022
Confirmation statement made on 2022-05-13 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon05/06/2021
Notification of S2a Holdings Limited as a person with significant control on 2021-03-01
dot icon05/06/2021
Cessation of Divyesh Patel as a person with significant control on 2021-03-01
dot icon25/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon08/08/2020
Director's details changed for Mr Divyesh Patel on 2020-08-08
dot icon08/08/2020
Secretary's details changed for Mr Divyesh Patel on 2020-08-08
dot icon16/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon27/02/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon08/08/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-13 with updates
dot icon04/06/2019
Notification of Divyesh Patel as a person with significant control on 2018-11-01
dot icon11/01/2019
Cancellation of shares. Statement of capital on 2018-10-31
dot icon11/01/2019
Purchase of own shares.
dot icon28/12/2018
Resolutions
dot icon05/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon28/03/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon13/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/02/2018
Satisfaction of charge 054523760013 in full
dot icon01/02/2018
Satisfaction of charge 054523760010 in full
dot icon24/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2017
Termination of appointment of Manesh Kumar Patel as a director on 2017-03-21
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon16/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/09/2015
Satisfaction of charge 054523760011 in full
dot icon30/09/2015
Satisfaction of charge 054523760012 in full
dot icon03/08/2015
Registration of charge 054523760013, created on 2015-07-31
dot icon21/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2014
Registration of charge 054523760012, created on 2014-12-19
dot icon01/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon06/06/2014
Satisfaction of charge 3 in full
dot icon07/05/2014
Satisfaction of charge 4 in full
dot icon16/04/2014
Registration of charge 054523760011
dot icon15/04/2014
Satisfaction of charge 1 in full
dot icon05/04/2014
Satisfaction of charge 054523760009 in full
dot icon05/04/2014
Satisfaction of charge 054523760008 in full
dot icon05/04/2014
Satisfaction of charge 054523760007 in full
dot icon05/04/2014
Satisfaction of charge 6 in full
dot icon05/04/2014
Satisfaction of charge 5 in full
dot icon03/04/2014
Registration of charge 054523760010
dot icon25/03/2014
Satisfaction of charge 2 in full
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/11/2013
Registration of charge 054523760008
dot icon28/11/2013
Registration of charge 054523760009
dot icon18/10/2013
Registration of charge 054523760007
dot icon01/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon29/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon17/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon12/09/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/07/2009
Registered office changed on 06/07/2009 from suite 214 albert wing the argent centre 60 frederick street birmingham west midlands B1 3HS
dot icon05/07/2009
Return made up to 13/05/09; full list of members
dot icon23/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/10/2008
Registered office changed on 16/10/2008 from no 3 the qube 70 edward street birmingham west midlands B1 2EL
dot icon23/07/2008
Return made up to 13/05/08; full list of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon28/08/2007
Return made up to 13/05/07; full list of members
dot icon18/04/2007
Registered office changed on 18/04/07 from: 4 the qube 70 edward street birmingham west midlands B1 2EL
dot icon14/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon10/05/2006
Return made up to 13/05/06; full list of members
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
Director resigned
dot icon18/06/2005
Registered office changed on 18/06/05 from: 16 churchill way cardiff CF10 2DX
dot icon18/06/2005
New director appointed
dot icon18/06/2005
New secretary appointed;new director appointed
dot icon13/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£122,595.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.56M
-
0.00
122.60K
-
2021
6
1.56M
-
0.00
122.60K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DEVAN HOMES LIMITED

DEVAN HOMES LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands B1 3HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVAN HOMES LIMITED?

toggle

DEVAN HOMES LIMITED is currently Active. It was registered on 13/05/2005 .

Where is DEVAN HOMES LIMITED located?

toggle

DEVAN HOMES LIMITED is registered at Suite 211 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands B1 3HS.

What does DEVAN HOMES LIMITED do?

toggle

DEVAN HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DEVAN HOMES LIMITED have?

toggle

DEVAN HOMES LIMITED had 6 employees in 2021.

What is the latest filing for DEVAN HOMES LIMITED?

toggle

The latest filing was on 26/08/2025: Total exemption full accounts made up to 2024-11-30.